Search icon

EKB, LLC

Company Details

Entity Name: EKB, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Dissolved
Date Formed: 22 Feb 2013
Date of dissolution: 30 May 2024
Business ALEI: 1097886
NAICS code: 445320 - Beer, Wine, and Liquor Retailers
Business address: 187 Bailey Woods Rd, Brooklyn, CT, 06234-2407, United States
Mailing address: 187 Bailey Woods Rd, Brooklyn, CT, United States, 06234-2407
ZIP code: 06234
County: Windham
Place of Formation: CONNECTICUT
E-Mail: luckysliquoroutlet@gmail.com

Officer

Name Role Business address Phone E-Mail Residence address
EDWARD A. BERTHIAUME Officer 17 SUNSET DR EXTENSION, BROOKLYN, CT, 06234, United States No data No data 17 SUNSET DRIVE EXT., BROOKLYN, CT, 06234, United States
NOAH P. JANETATOS Officer 17 SUNSET DRIVE EXTENSION, BROOKLYN, CT, 06234, United States +1 860-617-5282 luckysliquoroutlet@gmail.com 17 SUNSET DRIVE EXTENSION, 187 Bailey Woods Rd, Brooklyn, CT, 06234-2407, United States
AMY L. JANETATOS Officer 17 SUNSET DRIVE EXTENSION, BROOKLYN, CT, 06234, United States No data No data 187 BAILEY WOODS ROAD, BROOKLYN, CT, 06234, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
NOAH P. JANETATOS Agent 187 Bailey Woods Rd, 17 SUNSET DRIVE EXTENSION, Brooklyn, CT, 06234-2407, United States 187 Bailey Woods Rd, 17 SUNSET DRIVE EXTENSION, Brooklyn, CT, 06234-2407, United States +1 860-617-5282 luckysliquoroutlet@gmail.com 17 SUNSET DRIVE EXTENSION, 187 Bailey Woods Rd, Brooklyn, CT, 06234-2407, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012651610 2024-05-30 2024-05-30 Dissolution Certificate of Dissolution No data
BF-0012255442 2024-05-30 No data Annual Report Annual Report No data
BF-0011308502 2023-05-10 No data Annual Report Annual Report No data
BF-0010823102 2022-09-21 No data Annual Report Annual Report No data
BF-0009854290 2022-09-21 No data Annual Report Annual Report No data
BF-0008783458 2022-09-21 No data Annual Report Annual Report 2020
0006678619 2019-11-11 2019-11-11 Change of Agent Agent Change No data
0006676093 2019-11-11 No data Annual Report Annual Report 2018
0006676095 2019-11-11 No data Annual Report Annual Report 2019
0006676089 2019-11-11 No data Annual Report Annual Report 2017

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5542267402 2020-05-12 0156 PPP 40 SOUTH ST, WEST HARTFORD, CT, 06110
Loan Status Date 2021-08-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5082
Loan Approval Amount (current) 5082
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address WEST HARTFORD, HARTFORD, CT, 06110-0001
Project Congressional District CT-01
Number of Employees 1
NAICS code 624410
Borrower Race Black or African American
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5141.29
Forgiveness Paid Date 2021-07-21

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website