Search icon

ROCKLEDGE FARM, LLC

Company Details

Entity Name: ROCKLEDGE FARM, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 14 Jun 2013
Business ALEI: 1110126
Annual report due: 31 Mar 2026
NAICS code: 111998 - All Other Miscellaneous Crop Farming
Business address: 462 EAST STREET SOUTH, GOSHEN, CT, 06756, United States
Mailing address: 65 GRANT STREET, TORRINGTON, CT, United States, 06790
ZIP code: 06756
County: Litchfield
Place of Formation: CONNECTICUT
E-Mail: melissa@commercialsewing.com

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
carolyn mazzarelli Agent 462 EAST STREET SOUTH, GOSHEN, CT, 06756, United States 65 Grant St, Torrington, CT, 06790-6811, United States +1 860-733-2276 sam@commercialsewing.com 462 EAST STREET SOUTH, GOSHEN, CT, 06756, United States

Officer

Name Role Business address Residence address
CAROLYN C. MAZZARELLI Officer 65 GRANT ST., TORRINGTON, CT, 06790, United States 462 EAST STREET SOUTH, GOSHEN, CT, 06756, United States
SAMUEL G. MAZZARELLI Officer 65 GRANT ST., TORRINGTON, CT, 06790, United States 462 EAST STREET SOUTH, GOSHEN, CT, 06756, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013026250 2025-01-08 No data Annual Report Annual Report No data
BF-0012164942 2024-01-05 No data Annual Report Annual Report No data
BF-0011298768 2023-01-10 No data Annual Report Annual Report No data
BF-0010299085 2022-01-28 No data Annual Report Annual Report 2022
0007098649 2021-02-01 No data Annual Report Annual Report 2021
0006719222 2020-01-10 No data Annual Report Annual Report 2020
0006598105 2019-07-17 2019-07-17 Change of Business Address Business Address Change No data
0006596689 2019-07-15 2019-07-15 Change of Agent Address Agent Address Change No data
0006304449 2019-01-03 No data Annual Report Annual Report 2019
0006101178 2018-03-01 No data Annual Report Annual Report 2018

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6095507001 2020-04-06 0156 PPP 462 EAST ST S, GOSHEN, CT, 06756-1123
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12300
Loan Approval Amount (current) 12300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GOSHEN, LITCHFIELD, CT, 06756-1123
Project Congressional District CT-05
Number of Employees 1
NAICS code 111331
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 12407.84
Forgiveness Paid Date 2021-03-03

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website