Search icon

BINNEY STREET, LLC

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

Company Details

Entity Name: BINNEY STREET, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 07 Feb 2014
Business ALEI: 1133292
Annual report due: 31 Mar 2026
Business address: 254 NEW NORWALK ROAD, NEW CANAAN, CT, 06840
ZIP code: 06840
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: mariolacc@mac.com

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ALBERT J. BARR Agent BARR & MORGAN, 22 FIFTH ST., STAMFORD, CT, 06905, United States 22 FIFTH ST., STAMFORD, CT, 06905, United States +1 203-550-1746 mariolacc@mac.com 37 BLACK ALDER LANE, WILTON, CT, 06897, United States

Officer

Name Role Business address Residence address
MARIOLA CAMACHO Officer 254 NEW NORWALK ROAD, NEW CANAAN, CT, 06840, United States 254 NEW NORWALK ROAD, NEW CANAAN, CT, 06840, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013039059 2025-01-06 - Annual Report Annual Report -
BF-0012618190 2024-04-24 2024-04-24 Reinstatement Certificate of Reinstatement -
BF-0011737299 2023-03-13 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0011527945 2022-12-13 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0005050544 2014-02-07 - Business Formation Certificate of Organization -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2535988400 2021-02-03 0156 PPS 254 New Norwalk Rd, New Canaan, CT, 06840-4921
Loan Status Date 2021-08-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 88155
Loan Approval Amount (current) 88155
Undisbursed Amount 0
Franchise Name School of Rock
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 U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Canaan, FAIRFIELD, CT, 06840-4921
Project Congressional District CT-04
Number of Employees 25
NAICS code 611610
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 88555.92
Forgiveness Paid Date 2021-07-21
1932097102 2020-04-10 0156 PPP 254 New Norwalk Road, NEW CANAAN, CT, 06840-4921
Loan Status Date 2021-02-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 68625
Loan Approval Amount (current) 68625
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 U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW CANAAN, FAIRFIELD, CT, 06840-4921
Project Congressional District CT-04
Number of Employees 24
NAICS code 611610
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 69145.8
Forgiveness Paid Date 2021-01-20

Debts and Liens

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
0005182625 Active OFS 2023-12-19 2029-06-09 AMENDMENT

Parties

Name BINNEY STREET, LLC
Role Debtor
Name M&T BANK
Role Secured Party
0005137082 Active MUNICIPAL 2023-04-27 2037-10-24 AMENDMENT

Parties

Name BINNEY STREET, LLC
Role Debtor
Name Town of New Canaan
Role Secured Party
0005099903 Active MUNICIPAL 2022-10-24 2037-10-24 ORIG FIN STMT

Parties

Name BINNEY STREET, LLC
Role Debtor
Name Town of New Canaan
Role Secured Party
0005089062 Active OFS 2022-08-24 2028-02-20 AMENDMENT

Parties

Name BINNEY STREET, LLC
Role Debtor
Name M&T BANK
Role Secured Party
0003425243 Active OFS 2021-02-10 2026-08-09 AMENDMENT

Parties

Name BINNEY STREET, LLC
Role Debtor
Name M&T BANK
Role Secured Party
0003409222 Active MUNICIPAL 2020-10-28 2034-10-10 AMENDMENT

Parties

Name BINNEY STREET, LLC
Role Debtor
Name TOWN OF NEW CANAAN
Role Secured Party
0003375942 Active OFS 2020-06-06 2025-06-06 ORIG FIN STMT

Parties

Name BINNEY STREET, LLC
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
Role Secured Party
0003333926 Active MUNICIPAL 2019-10-10 2034-10-10 ORIG FIN STMT

Parties

Name BINNEY STREET, LLC
Role Debtor
Name TOWN OF NEW CANAAN
Role Secured Party
0003279459 Active OFS 2018-12-11 2029-06-09 AMENDMENT

Parties

Name BINNEY STREET, LLC
Role Debtor
Name M&T BANK
Role Secured Party
0003275764 Active OFS 2018-11-19 2024-05-16 AMENDMENT

Parties

Name BINNEY STREET, LLC
Role Debtor
Name M&T BANK
Role Secured Party
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