ROSADO FROZEN YOGURT, LLC
BranchDate of last update: 21 Apr 2025. Data updated weekly.
Entity Name: | ROSADO FROZEN YOGURT, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Foreign |
Status: | Revoked |
Date Formed: | 22 Jan 2016 |
Branch of: | ROSADO FROZEN YOGURT, LLC, NEW YORK (Company Number 4858151) |
Business ALEI: | 1196990 |
Business address: | 1 HOPKINS COURT, BETHEL, CT, 06801 |
Mailing jurisdiction address: | 1 HOPKINS COURT 1 HOPKINS COURT, BETHEL, CT, 06801, |
Office jurisdiction address: | 1 HOPKINS COURT, BETHEL, CT, 06801, |
ZIP code: | 06801 |
County: | Fairfield |
Place of Formation: | NEW YORK |
E-Mail: | hec1rosado@aol.com |
Name | Role | Business address | |
---|---|---|---|
Secretary of State | Agent | 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States | hec1rosado@aol.com |
Name | Role | Business address | Residence address |
---|---|---|---|
HECTOR ROSADO | Officer | 1 HOPKINS COURT, BETHEL, CT, 06801, United States | 1 HOPKINS COURT, BETHEL, CT, 06801, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0011966962 | 2023-09-11 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
BF-0011834194 | 2023-06-06 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0006263469 | 2018-10-23 | - | Annual Report | Annual Report | 2018 |
0006263463 | 2018-10-23 | - | Annual Report | Annual Report | 2017 |
0005483493 | 2016-01-22 | 2016-01-22 | Business Registration | Certificate of Registration | - |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2622547203 | 2020-04-16 | 0156 | PPP | 1 HOPKINS CT, BETHEL, CT, 06801-1732 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
7006398800 | 2021-04-21 | 0156 | PPS | 1 Hopkins Ct, Bethel, CT, 06801-1732 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0003382959 | Active | OFS | 2020-06-29 | 2025-06-29 | ORIG FIN STMT | |||||||||||||
|
Name | ROSADO FROZEN YOGURT, LLC |
Role | Debtor |
Name | U.S. SMALL BUSINESS ADMINISTRATION |
Role | Secured Party |
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