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 |
NAICS
531190 Lessors of Other Real Estate PropertyThis 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
Name | Role | Business address | Mailing address | Phone | 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 |
Name | Role | Business address | Phone | 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 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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 | |||||||||||||
|
Name | DWIGHT RE, LLC |
Role | Debtor |
Name | LIBERTY BANK |
Role | Secured Party |
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