Search icon

SANTIAGO MOVERS, LLC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: SANTIAGO MOVERS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 12 Mar 2012
Business ALEI: 1065158
Annual report due: 31 Mar 2026
Business address: 76 JILLSON CIRCLE, WATERBURY, CT, 06708, United States
Mailing address: 76 JILLSON CIRCLE, WATERBURY, CT, United States, 06708
ZIP code: 06708
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: JRTAXPREPARER@GMAIL.COM

Industry & Business Activity

NAICS

484210 Used Household and Office Goods Moving

This industry comprises establishments primarily engaged in providing local or long-distance trucking of used household, used institutional, or used commercial furniture and equipment. Incidental packing and storage activities are often provided by these establishments. Learn more at the U.S. Census Bureau

Agent

Name Role Mailing address Phone E-Mail Residence address
JOSE R HERNANDEZ Agent 25 OVERTON AVE, WATERBURY, CT, 06705, United States +1 475-325-9203 JRTAXPREPARER@GMAIL.COM 25 Overton Ave, Waterbury, CT, 06705-3502, United States

Officer

Name Role Business address Residence address
SAMUEL SANTIAGO Officer 76 JILLSON CIRCLE, WATERBURY, CT, 06708, United States 25 WHITECROFT LANE, WATERBURY, CT, 06705, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013019760 2025-03-27 - Annual Report Annual Report -
BF-0012140301 2024-03-06 - Annual Report Annual Report -
BF-0011437935 2023-04-10 - Annual Report Annual Report -
BF-0010203278 2022-03-30 - Annual Report Annual Report 2022
0007301904 2021-04-19 - Annual Report Annual Report 2021
0006817863 2020-03-04 - Annual Report Annual Report 2020
0006655760 2019-10-05 - Annual Report Annual Report 2018
0006655761 2019-10-05 - Annual Report Annual Report 2019
0006655756 2019-10-05 - Annual Report Annual Report 2015
0006655759 2019-10-05 - Annual Report Annual Report 2017

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3837788007 2020-06-25 0156 PPP 76 JILLSON CIR, WATERBURY, CT, 06708-1805
Loan Status Date 2021-05-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 67852
Loan Approval Amount (current) 67852
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16333
Servicing Lender Name Ion Bank
Servicing Lender Address 87 Church St, NAUGATUCK, CT, 06770-4111
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WATERBURY, NEW HAVEN, CT, 06708-1805
Project Congressional District CT-05
Number of Employees 39
NAICS code 484210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 16333
Originating Lender Name Ion Bank
Originating Lender Address NAUGATUCK, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 68404.11
Forgiveness Paid Date 2021-04-20
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information