Search icon

ALWAYS BE CLOSING, LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: ALWAYS BE CLOSING, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 17 Jun 2016
Business ALEI: 1211054
Annual report due: 31 Mar 2025
Business address: 443 East St, Plainville, CT, 06062-3253, United States
Mailing address: PO Box 761, Plainville, CT, United States, 06062
ZIP code: 06062
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: russellgetz@gmail.com

Industry & Business Activity

NAICS

459120 Hobby, Toy, and Game Retailers

This industry comprises establishments primarily engaged in retailing new toys, games, and hobby and craft supplies (except needlecraft). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Russell Getz Agent 443 East St, Plainville, CT, 06062, United States PO Box 761, Plainville, CT, 06062, United States +1 860-280-6546 russellgetz@gmail.com 491 West St, Bristol, CT, 06010, United States

Officer

Name Role Business address Residence address
RUSSELL GETZ Officer 70 DUNHAM PLACE, SOUTHINGTON, CT, 06489, United States 70 DUNHAM PLACE, SOUTHINGTON, CT, 06489, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012260209 2024-04-29 - Annual Report Annual Report -
BF-0011458740 2023-05-05 - Annual Report Annual Report -
BF-0010351119 2022-08-01 - Annual Report Annual Report 2022
0007289270 2021-04-07 2021-04-07 Change of Business Address Business Address Change -
0007289287 2021-04-07 - Annual Report Annual Report 2021
0007289278 2021-04-07 - Annual Report Annual Report 2020
0006690605 2019-12-04 - Annual Report Annual Report 2019
0006659469 2019-10-11 - Annual Report Annual Report 2018
0006659468 2019-10-11 - Annual Report Annual Report 2017
0005601421 2016-06-17 2016-06-17 Business Formation Certificate of Organization -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1442697309 2020-04-28 0156 PPP 125 Oak St, Southington, CT, 06489
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7292
Loan Approval Amount (current) 7292
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Southington, HARTFORD, CT, 06489-0001
Project Congressional District CT-01
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Single Member LLC
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7352.73
Forgiveness Paid Date 2021-03-09
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