Search icon

ROBBIE B'S BARBERSHOP LLC

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

Company Details

Entity Name: ROBBIE B'S BARBERSHOP LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 30 Jun 2014
Business ALEI: 1148189
Annual report due: 31 Mar 2025
Business address: 111 LOOMIS RD, COLCHESTER, CT, 06415, United States
Mailing address: 111 LOOMIS RD, COLCHESTER, CT, United States, 06415
ZIP code: 06415
County: New London
Place of Formation: CONNECTICUT
E-Mail: realityfighter2323@gmail.com

Industry & Business Activity

NAICS

812111 Barber Shops

This U.S. industry comprises establishments known as barber shops or men's hair stylist shops primarily engaged in cutting, trimming, and styling men's and boys' hair; and/or shaving and trimming men's beards. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ROBERT F BROWN III Agent 111 LOOMIS RD, COLCHESTER, CT, 06415, United States 111 LOOMIS RD, COLCHESTER, CT, 06415, United States +1 860-281-3899 realityfighter2323@gmail.com 80 Williams Road, COLCHESTER, CT, 06415, United States

Officer

Name Role Business address Residence address
ROBERT F BROWN Officer 111 LOOMIS RD, COLCHESTER, CT, 06415, United States 296 DR. FOOTE RD, COLCHESTER, CT, 06415, United States

History

Type Old value New value Date of change
Name change UPPERCUTZ BARBER SHOP LLC ROBBIE B'S BARBERSHOP LLC 2015-12-07

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012229109 2024-06-05 - Annual Report Annual Report -
BF-0011194682 2023-06-23 - Annual Report Annual Report -
BF-0010532752 2023-06-23 - Annual Report Annual Report -
BF-0009303969 2022-01-14 - Annual Report Annual Report 2019
BF-0009303971 2022-01-14 - Annual Report Annual Report 2015
BF-0009303970 2022-01-14 - Annual Report Annual Report 2018
BF-0009303968 2022-01-14 - Annual Report Annual Report 2016
BF-0009925361 2022-01-14 - Annual Report Annual Report -
BF-0009303967 2022-01-14 - Annual Report Annual Report 2017
BF-0009303972 2022-01-14 - Annual Report Annual Report 2020

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2727398209 2020-08-03 0156 PPP 111 Loomis Road, Colchester, CT, 06415-2329
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10000
Loan Approval Amount (current) 10000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16282
Servicing Lender Name Liberty Bank
Servicing Lender Address 315 Main St, MIDDLETOWN, CT, 06457-3345
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Colchester, NEW LONDON, CT, 06415-2329
Project Congressional District CT-02
Number of Employees 1
NAICS code 812111
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 16282
Originating Lender Name Liberty Bank
Originating Lender Address MIDDLETOWN, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 10097.22
Forgiveness Paid Date 2021-07-21

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005042127 Active OFS 2022-01-21 2027-01-21 ORIG FIN STMT

Parties

Name ROBBIE B'S BARBERSHOP LLC
Role Debtor
Name LIBERTY BANK
Role Secured Party
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