Search icon

CT CONSERVATORS, LLC

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

Company Details

Entity Name: CT CONSERVATORS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 07 Dec 2016
Business ALEI: 1224029
Annual report due: 31 Mar 2026
Business address: 57 NORTH STREET SUITE 220, DANBURY, CT, 06810, United States
Mailing address: 57 NORTH STREET SUITE 220, DANBURY, CT, United States, 06810
ZIP code: 06810
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: chris@ctconservatorsllc.com

Industry & Business Activity

NAICS

812990 All Other Personal Services

This industry comprises establishments primarily engaged in providing personal services (except personal care services, death care services, drycleaning and laundry services, pet care services, photofinishing services, or parking space and/or valet parking services). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Christopher Korres Agent 57 NORTH STREET SUITE 220, DANBURY, CT, 06810, United States 57 NORTH STREET SUITE 220, DANBURY, CT, 06810, United States +1 203-770-3029 chris@ctconservatorsllc.com 55 Cross St, D7, Danbury, CT, 06810-7091, United States

Officer

Name Role Business address Phone E-Mail Residence address
Jessica Henriques Officer 57 NORTH STREET SUITE 220, DANBURY, CT, 06810, United States - - 8311 E Via De Ventura, 1123, Scottsdale, AZ, 85258-6600, United States
Christopher Korres Officer 57 NORTH STREET SUITE 220, DANBURY, CT, 06810, United States +1 203-770-3029 chris@ctconservatorsllc.com 55 Cross St, D7, Danbury, CT, 06810-7091, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013067807 2025-03-25 - Annual Report Annual Report -
BF-0012252136 2024-09-11 - Annual Report Annual Report -
BF-0011461320 2023-09-15 - Annual Report Annual Report -
BF-0010292848 2022-05-17 - Annual Report Annual Report 2022
0007149846 2021-02-15 - Annual Report Annual Report 2021
0006851832 2020-03-27 - Annual Report Annual Report 2020
0006386384 2019-02-16 - Annual Report Annual Report 2019
0006244033 2018-09-10 2018-09-10 Interim Notice Interim Notice -
0006242296 2018-09-05 - Annual Report Annual Report 2017
0006242318 2018-09-05 2018-09-05 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
3689527207 2020-04-27 0156 PPP 155 Main Street Suite 211, Danbury, CT, 06810
Loan Status Date 2021-05-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62554
Loan Approval Amount (current) 62554
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16105
Servicing Lender Name Savings Bank of Danbury
Servicing Lender Address 220 Main St, DANBURY, CT, 06810-6635
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Danbury, FAIRFIELD, CT, 06810-1300
Project Congressional District CT-05
Number of Employees 5
NAICS code 523991
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 16105
Originating Lender Name Savings Bank of Danbury
Originating Lender Address DANBURY, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 63122.2
Forgiveness Paid Date 2021-04-01

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
0005255852 Active MUNICIPAL 2024-12-11 2037-12-12 AMENDMENT

Parties

Name CT CONSERVATORS, LLC
Role Debtor
Name TAX COLLECTOR CITY OF DANBURY
Role Secured Party
0005249030 Active MUNICIPAL 2024-11-07 2039-11-07 ORIG FIN STMT

Parties

Name CT CONSERVATORS, LLC
Role Debtor
Name TAX COLLECTOR CITY OF DANBURY
Role Secured Party
0005244873 Active OFS 2024-10-17 2028-09-18 AMENDMENT

Parties

Name CT CONSERVATORS, LLC
Role Debtor
Name NEWTOWN SAVINGS BANK
Role Secured Party
0005176144 Active MUNICIPAL 2023-11-14 2038-11-14 ORIG FIN STMT

Parties

Name CT CONSERVATORS, LLC
Role Debtor
Name TAX COLLECTOR CITY OF DANBURY
Role Secured Party
0005159728 Active OFS 2023-08-16 2028-09-18 AMENDMENT

Parties

Name CT CONSERVATORS, LLC
Role Debtor
Name NEWTOWN SAVINGS BANK
Role Secured Party
0005109445 Active MUNICIPAL 2022-12-12 2037-12-12 ORIG FIN STMT

Parties

Name CT CONSERVATORS, LLC
Role Debtor
Name TAX COLLECTOR CITY OF DANBURY
Role Secured Party
0005060533 Active MUNICIPAL 2022-04-18 2037-04-18 ORIG FIN STMT

Parties

Name CT CONSERVATORS, LLC
Role Debtor
Name CITY OF BRISTOL
Role Secured Party
0003427077 Active OFS 2021-02-02 2026-02-02 ORIG FIN STMT

Parties

Name CT CONSERVATORS, LLC
Role Debtor
Name SAVINGS BANK OF DANBURY THE
Role Secured Party
0003265584 Active OFS 2018-09-18 2028-09-18 ORIG FIN STMT

Parties

Name CT CONSERVATORS, LLC
Role Debtor
Name NEWTOWN SAVINGS BANK
Role Secured Party
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