Search icon

FABRIC LLC

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

Company Details

Entity Name: FABRIC LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 16 Feb 2016
Business ALEI: 1198656
Annual report due: 31 Mar 2026
Business address: 304 NETTLETON HOLLOW RD, WASHINGTON, CT, 06793, United States
Mailing address: 304 NETTLETON HOLLOW RD, WASHINGTON, CT, United States, 06793
ZIP code: 06793
County: Litchfield
Place of Formation: CONNECTICUT
E-Mail: kdetje@gmail.com

Industry & Business Activity

NAICS

541612 Human Resources Consulting Services

This U.S. industry comprises establishments primarily engaged in providing advice and assistance to businesses and other organizations in one or more of the following areas: (1) human resource and personnel policies, practices, and procedures; (2) employee benefits planning, communication, and administration; (3) compensation systems planning; and (4) wage and salary administration. Learn more at the U.S. Census Bureau

Agent

Name Role
BUSINESS FILINGS INCORPORATED Agent

Officer

Name Role Business address Residence address
KARYN DETJE Officer 304 NETTLETON HOLLOW RD, WASHINGTON, CT, 06793, United States 304 NETTLETON HOLLOW ROAD, WASHINGTON, CT, 06793, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013057782 2025-01-16 - Annual Report Annual Report -
BF-0013289198 2024-12-02 - Mass Agent Change � Address Agent Address Change -
BF-0012411207 2024-02-26 - Annual Report Annual Report -
BF-0011443420 2023-01-18 - Annual Report Annual Report -
BF-0010404346 2022-02-25 - Annual Report Annual Report 2022
0007111388 2021-02-02 - Annual Report Annual Report 2021
0006741668 2020-02-05 - Annual Report Annual Report 2020
0006379635 2019-02-12 - Annual Report Annual Report 2019
0006052372 2018-02-02 - Annual Report Annual Report 2018
0005865529 2017-06-06 2017-06-06 Change of Agent Address Agent Address Change -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6247677409 2020-05-14 0156 PPP 304 NETTLETON HOLLOW RD, WASHINGTON, CT, 06793-1616
Loan Status Date 2020-12-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20800
Loan Approval Amount (current) 20800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16112
Servicing Lender Name Union Savings Bank
Servicing Lender Address 226 Main St, DANBURY, CT, 06810-6635
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WASHINGTON, LITCHFIELD, CT, 06793-1616
Project Congressional District CT-05
Number of Employees 1
NAICS code 541612
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 16112
Originating Lender Name Union Savings Bank
Originating Lender Address DANBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20897.07
Forgiveness Paid Date 2020-11-05
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