Search icon

DWIGHT RE, LLC

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

Company Details

Entity Name: DWIGHT RE, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 26 Mar 2012
Business ALEI: 1067308
Annual report due: 31 Mar 2025
Business address: 102 EDGEWOOD AVE APT 00, NEW HAVEN, CT, 06511, United States
Mailing address: 102 EDGEWOOD AVE APT 00, NEW HAVEN, CT, United States, 06511
ZIP code: 06511
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: larry@lsjlegal.com

Industry & Business Activity

NAICS

531190 Lessors of Other Real Estate Property

This industry comprises establishments primarily engaged in acting as lessors of real estate (except buildings), such as manufactured home (i.e., mobile home) sites, vacant lots, and grazing land. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MATTHEW H. SHORT Agent 102 EDGEWOOD AVENUE, NEW HAVEN, CT, 06511, United States 102 EDGEWOOD AVENUE, NEW HAVEN, CT, 06511, United States +1 203-250-2075 gino@gz-cpa.com 102 Edgewood Avenue, 1fl, NEW HAVEN, CT, 06511, United States

Officer

Name Role Business address Phone E-Mail Residence address
MATTHEW H. SHORT Officer 102 EDGEWOOD AVE APT 00, NEW HAVEN, CT, 06511, United States +1 203-250-2075 gino@gz-cpa.com 102 Edgewood Avenue, 1fl, NEW HAVEN, CT, 06511, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012298640 2024-03-11 - Annual Report Annual Report -
BF-0009789168 2023-03-28 - Annual Report Annual Report -
BF-0011753695 2023-03-28 2023-03-28 Change of Email Address Business Email Address Change -
BF-0011427047 2023-03-28 - Annual Report Annual Report -
BF-0010879725 2023-03-28 - Annual Report Annual Report -
0007028477 2020-11-30 - Annual Report Annual Report 2019
0007028497 2020-11-30 - Annual Report Annual Report 2020
0006369656 2019-02-07 - Annual Report Annual Report 2018
0005823539 2017-04-21 - Annual Report Annual Report 2016
0005823541 2017-04-21 - Annual Report Annual Report 2017

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3149828002 2020-06-24 0156 PPP 481 George Street, NEW HAVEN, CT, 06511-5403
Loan Status Date 2021-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25560
Loan Approval Amount (current) 25560
Undisbursed Amount 0
Franchise Name -
Lender Location ID 478268
Servicing Lender Name New Haven Bank
Servicing Lender Address 299 Whalley Ave, NEW HAVEN, CT, 06511-3141
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address NEW HAVEN, NEW HAVEN, CT, 06511-5403
Project Congressional District CT-03
Number of Employees 5
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 478268
Originating Lender Name New Haven Bank
Originating Lender Address NEW HAVEN, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25690.95
Forgiveness Paid Date 2020-12-31

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0003422076 Active OFS 2021-01-21 2026-01-21 ORIG FIN STMT

Parties

Name DWIGHT RE, LLC
Role Debtor
Name LIBERTY BANK
Role Secured Party
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