Search icon

Eighty Eight Customs LLC

Company Details

Entity Name: Eighty Eight Customs LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 08 May 2014
Business ALEI: 1141688
Annual report due: 31 Mar 2024
NAICS code: 811121 - Automotive Body, Paint, and Interior Repair and Maintenance
Business address: 24 Daly Rd, Coventry, CT, 06238-2018, United States
Mailing address: 24 Daly Rd, Coventry, CT, United States, 06238-2018
ZIP code: 06238
County: Tolland
Place of Formation: CONNECTICUT
E-Mail: eightyeightcustoms@gmail.com

Agent

Name Role
UNITED STATES CORPORATION AGENTS, INC. Agent

Officer

Name Role Business address Residence address
ZACKARY FOURNIER Officer 24 Daly Rd, Coventry, CT, 06238-2018, United States 288 Meridian St, 16, Groton, CT, 06340-4037, United States

History

Type Old value New value Date of change
Name change DIP YOUR WHIP LLC Eighty Eight Customs LLC 2022-12-06

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011318239 2023-04-18 No data Annual Report Annual Report No data
BF-0009037505 2023-04-18 No data Annual Report Annual Report 2019
BF-0009037501 2023-04-18 No data Annual Report Annual Report 2018
BF-0009037503 2023-04-18 No data Annual Report Annual Report 2017
BF-0010827536 2023-04-18 No data Annual Report Annual Report No data
BF-0009948393 2023-04-18 No data Annual Report Annual Report No data
BF-0009037502 2023-04-18 No data Annual Report Annual Report 2020
BF-0009037500 2023-04-18 No data Annual Report Annual Report 2015
BF-0009037504 2023-04-18 No data Annual Report Annual Report 2016
BF-0011652875 2023-01-05 No data Administrative Dissolution Notice of Intent to Dissolve/Revoke No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5205039002 2021-05-21 0156 PPS 277 Candlewood Rd, Groton, CT, 06340-2709
Loan Status Date 2022-04-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35832
Loan Approval Amount (current) 35832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 71432
Servicing Lender Name Texas National Bank
Servicing Lender Address 201 S Texas Ave, MERCEDES, TX, 78570-3123
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Groton, NEW LONDON, CT, 06340-2709
Project Congressional District CT-02
Number of Employees 4
NAICS code 811121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 71432
Originating Lender Name Texas National Bank
Originating Lender Address MERCEDES, TX
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 36083.82
Forgiveness Paid Date 2022-03-09
4927378610 2021-03-20 0156 PPP 277 Candlewood Rd, Groton, CT, 06340-2709
Loan Status Date 2022-12-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27611.83
Loan Approval Amount (current) 27611.83
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Groton, NEW LONDON, CT, 06340-2709
Project Congressional District CT-02
Number of Employees 4
NAICS code 811121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 28061.94
Forgiveness Paid Date 2022-11-15

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website