Search icon

APROGB LLC

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

Company Details

Entity Name: APROGB LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 12 Aug 2015
Business ALEI: 1183290
Annual report due: 31 Mar 2026
Business address: 3000 WHITNEY AVE, HAMDEN, CT, 06518, United States
Mailing address: 3000 WHITNEY AVE, 116, HAMDEN, CT, United States, 06518
ZIP code: 06518
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: aprogb@gmail.com

Industry & Business Activity

NAICS

531110 Lessors of Residential Buildings and Dwellings

This industry comprises establishments primarily engaged in acting as lessors of buildings used as residences or dwellings, such as single-family homes, apartment buildings, and town homes. Included in this industry are owner-lessors and establishments renting real estate and then acting as lessors in subleasing it to others. The establishments in this industry may manage the property themselves or have another establishment manage it for them. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail Residence address
MELISSA THEIN Officer 3000 WHITNEY AVE, #116, HAMDEN, CT, 06518, United States - - 25 LAURA ROAD, HAMDEN, CT, 06514, United States
MOE KYAW Officer 3000 WHITNEY AVE, #116, HAMDEN, CT, 06518, United States +1 203-645-0152 APROGB@GMAIL.COM 25 LAURA ROAD, HAMDEN, CT, 06514, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MOE KYAW Agent 3000 WHITNEY AVE, #116, HAMDEN, CT, 06518, United States 3000 WHITNEY AVE, #116, HAMDEN, CT, 06518, United States +1 203-645-0152 APROGB@GMAIL.COM 25 LAURA ROAD, HAMDEN, CT, 06514, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0665436 HOME IMPROVEMENT CONTRACTOR INACTIVE - 2022-03-18 2022-03-18 2023-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013054370 2025-03-18 - Annual Report Annual Report -
BF-0012413763 2024-04-20 - Annual Report Annual Report -
BF-0011216500 2023-01-23 - Annual Report Annual Report -
BF-0010408415 2022-02-17 - Annual Report Annual Report 2022
0007255231 2021-03-24 - Annual Report Annual Report 2020
0007255232 2021-03-24 - Annual Report Annual Report 2021
0006484173 2019-03-22 - Annual Report Annual Report 2018
0006484178 2019-03-22 - Annual Report Annual Report 2019
0006484167 2019-03-22 - Annual Report Annual Report 2017
0005634123 2016-08-20 - Annual Report Annual Report 2016

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
0003425609 Active OFS 2021-02-12 2026-02-12 ORIG FIN STMT

Parties

Name U.S. SMALL BUSINESS ADMINISTRATION
Role Secured Party
Name APROGB LLC
Role Debtor

Property Vision Details

This table provides a snapshot of property information, including key details such as the property address, owner, assessed value, recent sales history (if available), and notable features.

Town Location MBLU Size PID url
New Haven 99 FREDERICK ST 432/1196/01900// 0.18 26430 Source Link
Acct Number 432 1196 01900
Assessment Value $142,170
Appraisal Value $203,100
Land Use Description Single Family
Zone RS2
Neighborhood 2700
Land Assessed Value $45,990
Land Appraised Value $65,700

Parties

Name BETTERHAVEN LLC
Sale Date 2024-02-05
Name APROGB LLC
Sale Date 2016-07-22
Name KYAW MOE
Sale Date 2016-07-22
Sale Price $107,500
Name DEUTSCHE BANK NATIONAL TRUST
Sale Date 2016-02-04
Name TOWNSEND IVORY L & SHIRLEY J
Sale Date 1990-09-18
Sale Price $150,000
New Haven 18 BEVERLY RD 434/1212/00800// 0.14 26597 Source Link
Acct Number 434 1212 00800
Assessment Value $120,750
Appraisal Value $172,500
Land Use Description Single Family
Zone RS2
Neighborhood 2700
Land Assessed Value $44,660
Land Appraised Value $63,800

Parties

Name SALGADO JOSE M
Sale Date 2022-12-30
Sale Price $250,000
Name BALDWIN ELI JAMES III
Sale Date 2021-04-01
Sale Price $180,000
Name LARSON HEIDI B EST
Sale Date 2021-04-01
Name LARSON HEIDI B
Sale Date 2017-08-15
Sale Price $169,500
Name APROGB LLC
Sale Date 2016-07-06
West Haven 20 ASHFORD ST 63/13/// 0.21 15584 Source Link
Acct Number 00006717
Assessment Value $176,190
Appraisal Value $251,700
Land Use Description Single Fam MDL-01
Zone R2
Land Assessed Value $64,400
Land Appraised Value $92,000

Parties

Name APROGB LLC
Sale Date 2016-10-06
Name THEIN MELISSA
Sale Date 2016-10-06
Sale Price $81,500
Name HOUSING AND URBAN DEVELOPMENT SEC OF
Sale Date 2016-05-25
Name WELLS FARGO BANK NA
Sale Date 2013-09-06
Name HOUSING AND URBAN DEVELOPMENT SEC OF
Sale Date 2013-04-16
New Haven 28 CEDAR ST 266/0025/00100// 0.07 15461 Source Link
Acct Number 266 0025 00100
Assessment Value $182,350
Appraisal Value $260,500
Land Use Description Three Family
Zone RM2
Neighborhood 2000
Land Assessed Value $21,420
Land Appraised Value $30,600

Parties

Name BETTERHAVEN LLC
Sale Date 2024-02-09
Name APROGB LLC
Sale Date 2016-01-19
Name KYAW MOE T
Sale Date 2016-01-19
Sale Price $156,000
Name TORO MARIANA
Sale Date 2011-04-25
Name BEECHER WADE
Sale Date 2011-04-25
Sale Price $66,251
New Haven 14 BASSETT ST 287/0489/00900// 0.14 17526 Source Link
Acct Number 287 0489 00900
Assessment Value $214,690
Appraisal Value $306,700
Land Use Description Three Family
Zone RM2
Neighborhood 1600
Land Assessed Value $33,460
Land Appraised Value $47,800

Parties

Name BETTERHAVEN LLC
Sale Date 2024-02-09
Name APROGB LLC
Sale Date 2016-04-07
Name THEIN MELISSA
Sale Date 2016-04-07
Sale Price $171,499
Name SIMMONS ANTHONY
Sale Date 2009-10-26
Sale Price $139,000
Name KHORSANDI LILI
Sale Date 2009-03-04
West Haven 156 DAYTONA ST 53/367/// 0.14 14158 Source Link
Acct Number 00001662
Assessment Value $179,130
Appraisal Value $255,900
Land Use Description Single Fam MDL-01
Zone R3
Land Assessed Value $60,130
Land Appraised Value $85,900

Parties

Name FAREN DONALD
Sale Date 2021-11-01
Name 355 SAVIN AVE LLC
Sale Date 2017-11-02
Name FAREN DONALD & MALISSA & SV
Sale Date 2017-04-03
Sale Price $153,449
Name APROGB LLC
Sale Date 2016-10-07
Name KYAW MOE
Sale Date 2016-10-07
Sale Price $67,500
West Haven 75 ADMIRAL ST 65/316/// 0.09 16388 Source Link
Acct Number 00013297
Assessment Value $295,400
Appraisal Value $422,000
Land Use Description THREE FAM
Zone R3
Land Assessed Value $57,260
Land Appraised Value $81,800

Parties

Name APROGB LLC
Sale Date 2016-01-13
Name THEIN MELISSA K
Sale Date 2016-01-13
Sale Price $186,000
Name KADE DENNIS J & ROSEANN & SV
Sale Date 2005-06-29
Sale Price $295,000
Name HUNT JAMES E SR
Sale Date 1995-06-29
Sale Price $112,250
West Haven 30 ORFORD RD 64/16/// 0.18 15763 Source Link
Acct Number 00020251
Assessment Value $236,250
Appraisal Value $337,500
Land Use Description Single Fam MDL-01
Zone R2
Land Assessed Value $63,280
Land Appraised Value $90,400

Parties

Name BENHAVEN, INC.
Sale Date 2024-02-05
Name APROGB LLC
Sale Date 2016-05-18
Name KYAW MOE
Sale Date 2016-05-18
Sale Price $125,999
Name MUSTO VINCENT J & JEANETTE G &
Sale Date 1994-07-19
Sale Price $119,000
West Haven 61 YATES ST 63/136/// 0.14 15708 Source Link
Acct Number 00012179
Assessment Value $223,020
Appraisal Value $318,600
Land Use Description Single Fam MDL-01
Zone R2
Land Assessed Value $60,340
Land Appraised Value $86,200

Parties

Name APROGB LLC
Sale Date 2015-11-12
Name KYAW MOE T
Sale Date 2015-10-20
Sale Price $109,500
Name PERKINS ANDREA
Sale Date 2013-01-09
Sale Price $165,000
Name BRUNO LISA
Sale Date 2008-06-02
Sale Price $160,840
Name DEUTSCHE BANK NATIONAL TRUST COMPANY
Sale Date 2008-05-14
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