Search icon

FOREVER HOMES REAL ESTATE, LLC

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

Company Details

Entity Name: FOREVER HOMES REAL ESTATE, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 28 May 2014
Business ALEI: 1143951
Annual report due: 31 Mar 2025
Business address: 147 Durham Road, MADISON, CT, 06443, United States
Mailing address: 13 FRANKS WAY, MADISON, CT, United States, 06443
ZIP code: 06443
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: cindylbreckheimer@gmail.com

Industry & Business Activity

NAICS

531210 Offices of Real Estate Agents and Brokers

This industry comprises establishments primarily engaged in acting as agents and/or brokers in one or more of the following: (1) selling real estate for others; (2) buying real estate for others; and (3) renting real estate for others. Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of FOREVER HOMES REAL ESTATE, LLC, RHODE ISLAND 001727799 RHODE ISLAND

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
CINDY L. BRECKHEIMER Agent 13 FRANKS WAY, MADISON, CT, 06443, United States 13 FRANKS WAY, MADISON, CT, 06443, United States +1 860-690-3141 cindylbreckheimer@gmail.com CT, 13 FRANKS WAY, MADISON, CT, 06443, United States

Officer

Name Role Business address Residence address
CINDY BRECKHEIMER Officer 13 FRANKS WAY, MADISON, CT, 06443, United States 13 FRANKS WAY, MADISON, CT, 06443, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
REB.0790379 REAL ESTATE BROKER ACTIVE CURRENT 2014-06-02 2023-12-01 2024-11-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012309442 2024-03-07 - Annual Report Annual Report -
BF-0011323218 2023-01-25 - Annual Report Annual Report -
BF-0010225271 2022-03-21 - Annual Report Annual Report 2022
0007177866 2021-02-19 - Annual Report Annual Report 2021
0007177861 2021-02-19 - Annual Report Annual Report 2020
0006355263 2019-02-01 - Annual Report Annual Report 2019
0006031944 2018-01-24 - Annual Report Annual Report 2016
0006031948 2018-01-24 - Annual Report Annual Report 2018
0006031946 2018-01-24 - Annual Report Annual Report 2017
0005557413 2016-05-05 - Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7251597101 2020-04-14 0156 PPP 13 Franks Way, MADISON, CT, 06443
Loan Status Date 2021-01-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 25901
Servicing Lender Name Small Business Bank
Servicing Lender Address 13423 W 92nd St, LENEXA, KS, 66215-3636
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MADISON, NEW HAVEN, CT, 06443-0001
Project Congressional District CT-02
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 25901
Originating Lender Name Small Business Bank
Originating Lender Address LENEXA, KS
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20969.57
Forgiveness Paid Date 2020-12-09
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