Search icon

BB PREPPERS LLC

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

Entity Name: BB PREPPERS LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 22 Sep 2014
Business ALEI: 1155548
Annual report due: 31 Mar 2025
Business address: 9 BLUE RIDGE DR, FARMINGTON, CT, 06032, United States
Mailing address: 9 BLUE RIDGE DR, FARMINGTON, CT, United States, 06032
ZIP code: 06032
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: Preppersllc@yahoo.com

Industry & Business Activity

NAICS

561720 Janitorial Services

This industry comprises establishments primarily engaged in cleaning building interiors, interiors of transportation equipment (e.g., aircraft, rail cars, ships), and/or windows. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JOHN THOMAS SKINNER Agent 9 BLUE RIDGE DR, FARMINGTON, CT, 06032, United States 9 BLUE RIDGE DR, FARMINGTON, CT, 06032, United States +1 860-335-8604 preppersllc@yahoo.com 9 BLUE RIDGE DR, FARMINGTON, CT, 06032, United States

Officer

Name Role Business address Residence address
SUZANNE SKINNER Officer 9 BLUE RIDGE DR, FARMINGTON, CT, 06032, United States 9 BLUE RIDGE DR, FARMINGTON, CT, 06032, United States
JOHN SKINNER Officer 9 BLUE RIDGE DR, FARMINGTON, CT, 06032, United States 3 Redwood Ct, Cromwell, CT, 06416, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012263983 2024-04-15 - Annual Report Annual Report -
BF-0011194489 2023-02-07 - Annual Report Annual Report -
BF-0010392185 2022-02-25 - Annual Report Annual Report 2022
0007150685 2021-02-15 - Annual Report Annual Report 2021
0006958546 2020-08-06 2020-08-06 Change of Business Address Business Address Change -
0006958563 2020-08-06 2020-08-06 Change of Agent Address Agent Address Change -
0006852547 2020-03-28 - Annual Report Annual Report 2020
0006393266 2019-02-19 - Annual Report Annual Report 2019
0006012718 2018-01-17 - Annual Report Annual Report 2018
0005939041 2017-10-02 - Annual Report Annual Report 2017

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1521487205 2020-04-15 0156 PPP 418 Goff Rd, Wethersfield, CT, 06109
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33200
Loan Approval Amount (current) 33200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Wethersfield, HARTFORD, CT, 06109-1000
Project Congressional District CT-01
Number of Employees 2
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 33497.44
Forgiveness Paid Date 2021-03-17
3414448302 2021-01-22 0156 PPS 9 Blue Ridge Dr, Farmington, CT, 06032-2001
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33200
Loan Approval Amount (current) 33200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Farmington, HARTFORD, CT, 06032-2001
Project Congressional District CT-05
Number of Employees 2
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 33386.47
Forgiveness Paid Date 2021-08-27
See something incorrect or outdated? Let us know

Sources: 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