Search icon

LED LIGHTING ENTERPRISES LLC

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

Company Details

Entity Name: LED LIGHTING ENTERPRISES LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 16 Jun 2015
Business ALEI: 1178421
Annual report due: 31 Mar 2026
Business address: 926 RAINBOW TRAIL, ORANGE, CT, 06477, United States
Mailing address: 926 RAINBOW TRAIL, ORANGE, CT, United States, 06477
ZIP code: 06477
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: vivek@lle-us.com
E-Mail: bobvik8@gmail.com

Industry & Business Activity

NAICS

423990 Other Miscellaneous Durable Goods Merchant Wholesalers

This industry comprises establishments primarily engaged in the merchant wholesale distribution of durable goods (except motor vehicles and motor vehicle parts and supplies; furniture and home furnishings; lumber and other construction materials; professional and commercial equipment and supplies; metals and minerals (except petroleum); electrical goods; hardware, and plumbing and heating equipment and supplies; machinery, equipment, and supplies; sporting and recreational goods and supplies; toy and hobby goods and supplies; recyclable materials; and jewelry, watches, precious stones, and precious metals). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
VIVEKANAND KAMATH Agent 926 RAINBOW TRAIL, ORANGE, CT, 06477, United States 926 RAINBOW TRAIL, ORANGE, CT, 06477, United States +1 757-685-6633 vivek@lle-us.com 926 RAINBOW TRAIL, ORANGE, CT, 06477, United States

Officer

Name Role Business address Phone E-Mail Residence address
VIVEKANAND KAMATH Officer 926 RAINBOW TRAIL, ORANGE, CT, 06477, United States +1 757-685-6633 vivek@lle-us.com 926 RAINBOW TRAIL, ORANGE, CT, 06477, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013050677 2025-02-13 - Annual Report Annual Report -
BF-0012418973 2024-05-30 - Annual Report Annual Report -
BF-0011213180 2023-04-26 - Annual Report Annual Report -
BF-0010390652 2023-04-26 - Annual Report Annual Report 2022
BF-0008117729 2021-06-29 - Annual Report Annual Report 2020
BF-0009846632 2021-06-29 - Annual Report Annual Report -
BF-0008117730 2021-06-29 - Annual Report Annual Report 2019
0006210550 2018-07-04 - Annual Report Annual Report 2018
0005892593 2017-07-20 - Annual Report Annual Report 2017
0005892591 2017-07-20 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1720037703 2020-05-01 0156 PPP 1062 BARNES RD STE 208, WALLINGFORD, CT, 06492
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28680
Loan Approval Amount (current) 28680
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WALLINGFORD, NEW HAVEN, CT, 06492-0001
Project Congressional District CT-03
Number of Employees 30
NAICS code 335110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 28936.86
Forgiveness Paid Date 2021-03-29
3611978405 2021-02-05 0156 PPS 926 Rainbow Trl, Orange, CT, 06477-1033
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22527
Loan Approval Amount (current) 22527
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orange, NEW HAVEN, CT, 06477-1033
Project Congressional District CT-03
Number of Employees 2
NAICS code 423840
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 22715.88
Forgiveness Paid Date 2021-12-14

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
0005139113 Active OFS 2023-05-05 2028-10-19 AMENDMENT

Parties

Name LED LIGHTING ENTERPRISES LLC
Role Debtor
Name JPMORGAN CHASE BANK, NA
Role Secured Party
0005138573 Active OFS 2023-05-04 2028-10-19 AMENDMENT

Parties

Name LED LIGHTING ENTERPRISES LLC
Role Debtor
Name JPMORGAN CHASE BANK, NA
Role Secured Party
0003384040 Active OFS 2020-06-29 2025-06-29 ORIG FIN STMT

Parties

Name U.S. SMALL BUSINESS ADMINISTRATION
Role Secured Party
Name LED LIGHTING ENTERPRISES LLC
Role Debtor
0003271074 Active OFS 2018-10-19 2028-10-19 ORIG FIN STMT

Parties

Name LED LIGHTING ENTERPRISES LLC
Role Debtor
Name JPMORGAN CHASE BANK, NA
Role Secured Party
0003271077 Active OFS 2018-10-19 2028-10-19 ORIG FIN STMT

Parties

Name LED LIGHTING ENTERPRISES LLC
Role Debtor
Name JPMORGAN CHASE BANK, NA
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