Search icon

BORA BORA, LLC

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

Company Details

Entity Name: BORA BORA, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 29 Apr 2013
Business ALEI: 1105415
Annual report due: 31 Mar 2025
Business address: 674 MAIN STREET, ANSONIA, CT, 06401, United States
Mailing address: 674 MAIN STREET, ANSONIA, CT, United States, 06401
ZIP code: 06401
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: boraborallc@yahoo.com

Industry & Business Activity

NAICS

445132 Vending Machine Operators

This U.S. industry comprises establishments primarily engaged in retailing merchandise through vending machines that they service. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
YUSUF ARSLAM Agent 674 MAIN STREET, ANSONIA, CT, 06401, United States 445 BEAVER STREET, 82F, 82F, ANSONIA, CT, 06401, United States +1 203-278-2254 arsuz99@yahoo.com 445 BEAVER STREET, 82F, ANSONIA, CT, 06401, United States

Officer

Name Role Business address Residence address
YUSUF ARSLAN Officer 445 BEAVER STREET, APART. 16A, ANSONIA, CT, 06401, United States 445 BEAVER STREET, APART. 16A, ANSONIA, CT, 06401, United States
OZGUR BORA Officer 445 BEAVER STREET, APART. 34B, ANSONIA, CT, 06401, United States 445 BEAVER STREET, APART. 34B, ANSONIA, CT, 06401, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011299687 2024-04-18 - Annual Report Annual Report -
BF-0012162682 2024-04-18 - Annual Report Annual Report -
BF-0010341008 2022-05-17 - Annual Report Annual Report 2022
0007369509 2021-06-10 - Annual Report Annual Report 2021
0007369507 2021-06-10 - Annual Report Annual Report 2020
0006547112 2019-04-30 - Annual Report Annual Report 2018
0006547108 2019-04-30 - Annual Report Annual Report 2017
0006547106 2019-04-30 - Annual Report Annual Report 2016
0006547115 2019-04-30 - Annual Report Annual Report 2019
0005355328 2015-06-24 - Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3233978810 2021-04-14 0156 PPP 674 Main St, Ansonia, CT, 06401-2311
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9502
Loan Approval Amount (current) 9502
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Ansonia, NEW HAVEN, CT, 06401-2311
Project Congressional District CT-03
Number of Employees 5
NAICS code 812310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9540.27
Forgiveness Paid Date 2021-09-13
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