Search icon

LYKKE TIL, LLC

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: LYKKE TIL, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 28 Apr 2014
Business ALEI: 1142071
Annual report due: 31 Mar 2025
Business address: 39 OLD CAMP LANE, COS COB, CT, 06807, United States
Mailing address: 39 OLD CAMP LANE, COS COB, CT, United States, 06807
ZIP code: 06807
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: Bobbieggers@gmail.com

Industry & Business Activity

NAICS

541820 Public Relations Agencies

This industry comprises establishments primarily engaged in designing and implementing public relations campaigns. These campaigns are designed to promote the interests and image of their clients. Establishments providing lobbying, political consulting, or public relations consulting are included in this industry. Learn more at the U.S. Census Bureau

Agent

Name Role
THE JACKSON LAW GROUP, LLC Agent

Officer

Name Role Business address Residence address
STEVEN EGGERS Officer 39 OLD CAMP LANE, COS COB, CT, 06807, United States 39 Old Camp Ln, Cos Cob, CT, 06807-1320, United States
BARBARA EGGERS Officer 39 OLD CAMP LANE, COS COB, CT, 06807, United States 39 OLD CAMP LANE, COS COB, CT, 06807, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012309546 2024-02-07 - Annual Report Annual Report -
BF-0011321375 2023-06-05 - Annual Report Annual Report -
BF-0010356494 2022-03-29 - Annual Report Annual Report 2022
0007066182 2021-01-18 - Annual Report Annual Report 2021
0007066173 2021-01-18 - Annual Report Annual Report 2019
0007066166 2021-01-18 - Annual Report Annual Report 2017
0007066177 2021-01-18 - Annual Report Annual Report 2020
0007066171 2021-01-18 - Annual Report Annual Report 2018
0005625603 2016-08-08 2016-08-08 Change of Business Address Business Address Change -
0005622157 2016-08-05 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4335917301 2020-04-29 0156 PPP 39 Old Camp Lane, Cos Cob, CT, 06807
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) 20500
Loan Approval Amount (current) 20500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 445024
Servicing Lender Name The First Bank of Greenwich
Servicing Lender Address 444 E Putnam Ave, COS COB, CT, 06807-2577
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address COS COB, FAIRFIELD, CT, 06807-1320
Project Congressional District CT-04
Number of Employees 0
NAICS code 334613
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 445024
Originating Lender Name The First Bank of Greenwich
Originating Lender Address COS COB, CT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 20637.04
Forgiveness Paid Date 2021-01-07
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