Search icon

SALT OF THE EARTH SANCTUARY LLC

Company Details

Entity Name: SALT OF THE EARTH SANCTUARY LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 27 Feb 2014
Business ALEI: 1135050
Annual report due: 31 Mar 2025
NAICS code: 812199 - Other Personal Care Services
Business address: 787 MAIN ST S, WOODBURY, CT, 06798, United States
Mailing address: 118 BOWERS HILL RD, OXFORD, CT, United States, 06478
ZIP code: 06798
County: Litchfield
Place of Formation: CONNECTICUT
E-Mail: hisaltsue@gmail.com

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
SUSAN MARTOVICH Agent 787 MAIN ST S, WOODBURY, CT, 06798, United States 118 BOWERS HILL RD, OXFORD, CT, 06478, United States +1 203-888-4649 hisaltsue@gmail.com 118 BOWERS HILL RD, OXFORD, CT, 06478, United States

Officer

Name Role Business address Phone E-Mail Residence address
SUSAN MARTOVICH Officer 118 BOWERS HILL ROAD, OXFORD, CT, 06478, United States +1 203-888-4649 hisaltsue@gmail.com 118 BOWERS HILL RD, OXFORD, CT, 06478, United States
CARL MARTOVICH Officer 118 BOWERS HILL ROAD, OXFORD, CT, 06478, United States No data No data 118 BOWERS HILL RD., OXFORD, CT, 06478, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012229022 2024-02-01 No data Annual Report Annual Report No data
BF-0011190968 2023-03-17 No data Annual Report Annual Report No data
BF-0010317312 2022-05-23 No data Annual Report Annual Report 2022
0007171062 2021-02-17 No data Annual Report Annual Report 2021
0006785665 2020-02-26 No data Annual Report Annual Report 2019
0006785630 2020-02-26 No data Annual Report Annual Report 2017
0006785647 2020-02-26 No data Annual Report Annual Report 2018
0006785684 2020-02-26 No data Annual Report Annual Report 2020
0005602120 2016-07-14 No data Annual Report Annual Report 2016
0005602118 2016-07-14 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
8948898501 2021-03-10 0156 PPS 787 Main St S, Woodbury, CT, 06798-3741
Loan Status Date 2021-09-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12630
Loan Approval Amount (current) 12630
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16403
Servicing Lender Name Newtown Savings Bank
Servicing Lender Address 39 Main St, NEWTOWN, CT, 06470-2134
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Woodbury, LITCHFIELD, CT, 06798-3741
Project Congressional District CT-05
Number of Employees 1
NAICS code 812199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 16403
Originating Lender Name Newtown Savings Bank
Originating Lender Address NEWTOWN, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 12679.12
Forgiveness Paid Date 2021-08-09
2754347106 2020-04-11 0156 PPP 787 Main St South, WOODBURY, CT, 06798-2227
Loan Status Date 2021-09-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12600
Loan Approval Amount (current) 12600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16403
Servicing Lender Name Newtown Savings Bank
Servicing Lender Address 39 Main St, NEWTOWN, CT, 06470-2134
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WOODBURY, LITCHFIELD, CT, 06798-2227
Project Congressional District CT-05
Number of Employees 7
NAICS code 812199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 16403
Originating Lender Name Newtown Savings Bank
Originating Lender Address NEWTOWN, CT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 12763.8
Forgiveness Paid Date 2021-08-19

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website