Search icon

MEB BRANFORD, LLC

Date of last update: 17 Mar 2025. Data updated weekly.

Company Details

Entity Name: MEB BRANFORD, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 08 Mar 2016
Business ALEI: 1199878
Annual report due: 31 Mar 2025
Business address: 2 Chestnut St, Branford, CT, 06405-3796, United States
Mailing address: 2 Chestnut St, Branford, CT, United States, 06405-3796
ZIP code: 06405
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: MEBEAUDREAULT@GMAIL.COM

Industry & Business Activity

NAICS

812199 Other Personal Care Services

This U.S. industry comprises establishments primarily engaged in providing personal care services (except hair, nail, facial, nonpermanent makeup, or non-medical diet and weight reducing services). Learn more at the U.S. Census Bureau

Officer

Name Role Business address
MEB ENTERPRISES, INC. Officer 496 SOUTH BROAD ST, MERIDEN, CT, 06050, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MaryEllen Beaudreault Agent 496 South Broad St, Meriden, CT, 06450, United States 496 South Broad St, Meriden, CT, 06450, United States +1 203-260-8372 mebby315@gmail.com 26 Double Beach Rd, Branford, CT, 06405-4919, United States

History

Type Old value New value Date of change
Name change PINNACLE SUITES FAIRFIELD, LLC MEB BRANFORD, LLC 2017-04-26

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012423399 2024-01-27 - Annual Report Annual Report -
BF-0011443046 2023-04-05 - Annual Report Annual Report -
BF-0010602691 2022-07-01 - Annual Report Annual Report -
BF-0008992076 2022-05-17 - Annual Report Annual Report 2020
BF-0009845741 2022-05-17 - Annual Report Annual Report -
0006508089 2019-03-29 - Annual Report Annual Report 2018
0006508074 2019-03-29 - Annual Report Annual Report 2017
0006508099 2019-03-29 - Annual Report Annual Report 2019
0005826874 2017-04-26 2017-04-26 Amendment Amend Name -
0005508668 2016-03-08 2016-03-08 Business Formation Certificate of Organization -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3683067210 2020-04-27 0156 PPP 496 BROAD ST, MERIDEN, CT, 06450
Loan Status Date 2021-02-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53182
Loan Approval Amount (current) 53182
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MERIDEN, NEW HAVEN, CT, 06450-0001
Project Congressional District CT-05
Number of Employees 10
NAICS code 812199
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 53568.12
Forgiveness Paid Date 2021-01-26
2550198310 2021-01-21 0156 PPS 2 Chestnut St, Branford, CT, 06405-3796
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49783
Loan Approval Amount (current) 49783
Undisbursed Amount 0
Franchise Name Elements Massage
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Branford, NEW HAVEN, CT, 06405-3796
Project Congressional District CT-03
Number of Employees 12
NAICS code 812199
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 50143.07
Forgiveness Paid Date 2021-10-26
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