Search icon

MORELLO PROPERTIES LLC

Company Details

Entity Name: MORELLO PROPERTIES LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 21 Mar 2014
Business ALEI: 1136436
Annual report due: 31 Mar 2025
NAICS code: 531190 - Lessors of Other Real Estate Property
Business address: 420 Churchwell Drive, Panama City Beach, FL, 32407-9998, United States
Mailing address: PO Box 9509, Panama City Beach, FL, United States, 32417
ZIP code: 06016
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: rmorello@morelloproperties.com

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ROGER MORELLO Agent 95 Main Street, Unit 3, Broad Brook, CT, 06016, United States 95 Main Street, Unit 3, Broad Brook, CT, 06016, United States +1 203-589-9324 rmorello@morelloproperties.com CONNECTICUT, 95 Main Street, Unit 3, Broad Brook, CT, 06016, United States

Officer

Name Role Business address Phone E-Mail Residence address
ROGER MORELLO Officer 95 Main Street, Unit 3, Broad Brook, CT, 06016, United States +1 203-589-9324 rmorello@morelloproperties.com CONNECTICUT, 95 Main Street, Unit 3, Broad Brook, CT, 06016, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0657115 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2019-12-12 2024-04-01 2025-03-31
HIC.0648155 HOME IMPROVEMENT CONTRACTOR INACTIVE EXPIRED MORE THAN 3 YEARS - MUST REAPPLY 2017-03-24 2017-03-24 2017-11-30
HIC.0645979 HOME IMPROVEMENT CONTRACTOR INACTIVE EXPIRED MORE THAN 3 YEARS - MUST REAPPLY 2016-06-06 2016-12-01 2017-11-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012787240 2024-10-09 2024-10-09 Change of Business Address Business Address Change No data
BF-0012233816 2024-03-14 No data Annual Report Annual Report No data
BF-0011195018 2023-01-22 No data Annual Report Annual Report No data
BF-0010373772 2022-04-04 No data Annual Report Annual Report 2022
BF-0009785620 2021-07-01 No data Annual Report Annual Report No data
0006999936 2020-10-13 No data Annual Report Annual Report 2019
0006999942 2020-10-13 No data Annual Report Annual Report 2020
0006359063 2019-02-04 No data Annual Report Annual Report 2017
0006359068 2019-02-04 No data Annual Report Annual Report 2018
0005766594 2017-02-13 No data Change of Email Address Business Email Address Change No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9368037307 2020-05-02 0156 PPP 29 VERNON AVE, VERNON ROCKVL, CT, 06066-3625
Loan Status Date 2021-04-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10522
Loan Approval Amount (current) 10522
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address VERNON ROCKVL, TOLLAND, CT, 06066-3625
Project Congressional District CT-02
Number of Employees 1
NAICS code 531120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10614.25
Forgiveness Paid Date 2021-03-19

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website