Search icon

LOST RUBY FARM, LLC

Company Details

Entity Name: LOST RUBY FARM, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 29 May 2012
Business ALEI: 1073503
Annual report due: 31 Mar 2026
NAICS code: 112420 - Goat Farming
Business address: 458 WINCHESTER RD, NORFOLK, CT, 06058, United States
Mailing address: 458 WINCHESTER RD, NORFOLK, CT, United States, 06058
ZIP code: 06058
County: Litchfield
Place of Formation: CONNECTICUT
E-Mail: adair@lostrubyfarm.com

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ANTONIO GUINDON Agent 458 WINCHESTER RD, NORFOLK, CT, 06058, United States 458 WINCHESTER RD, NORFOLK, CT, 06058, United States +1 860-733-3330 info@lostrubyfarm.com 458 WINCHESTER RD, NORFOLK, CT, 06058, United States

Officer

Name Role Business address Phone E-Mail Residence address
ANTONIO GUINDON Officer 458 WINCHESTER RD, NORFOLK, CT, 06058, United States +1 860-733-3330 info@lostrubyfarm.com 458 WINCHESTER RD, NORFOLK, CT, 06058, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
MPD.000277 MILK PRODUCER INACTIVE OUT OF BUSINESS 2013-08-14 2022-07-01 2023-06-30
CHM.000137 CHEESE MANUFACTURER INACTIVE OUT OF BUSINESS 2013-08-14 2022-07-01 2024-06-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012196974 2024-01-25 No data Annual Report Annual Report No data
BF-0011433440 2023-03-14 No data Annual Report Annual Report No data
BF-0010388816 2022-03-10 No data Annual Report Annual Report 2022
0007147486 2021-02-12 No data Annual Report Annual Report 2021
0006802507 2020-03-02 No data Annual Report Annual Report 2020
0006340879 2019-01-28 No data Annual Report Annual Report 2019
0006046028 2018-01-30 No data Annual Report Annual Report 2018
0005844414 2017-05-16 No data Annual Report Annual Report 2017
0005575281 2016-05-26 No data Annual Report Annual Report 2016
0005334764 2015-05-19 No data Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2429558407 2021-02-03 0156 PPP 458 Winchester Rd, Norfolk, CT, 06058-1346
Loan Status Date 2021-03-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16000
Loan Approval Amount (current) 16000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16148
Servicing Lender Name The National Iron Bank
Servicing Lender Address 195 Main St, SALISBURY, CT, 06068
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Norfolk, LITCHFIELD, CT, 06058-1346
Project Congressional District CT-05
Number of Employees 1
NAICS code 112420
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 16148
Originating Lender Name The National Iron Bank
Originating Lender Address SALISBURY, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 16207.56
Forgiveness Paid Date 2022-05-19

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website