Search icon

LAKE HILL MANAGEMENT, LLC

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

Company Details

Entity Name: LAKE HILL MANAGEMENT, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 09 Mar 2017
Business ALEI: 1232477
Annual report due: 31 Mar 2026
Business address: 523 OLD POST RD UNIT 21, GREENWICH, CT, 06830, United States
Mailing address: 15 EAST PUTNAM AVE #142, GREENWICH, CT, United States, 06830
ZIP code: 06830
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: adam@lakehill.com

Industry & Business Activity

NAICS

531110 Lessors of Residential Buildings and Dwellings

This industry comprises establishments primarily engaged in acting as lessors of buildings used as residences or dwellings, such as single-family homes, apartment buildings, and town homes. Included in this industry are owner-lessors and establishments renting real estate and then acting as lessors in subleasing it to others. The establishments in this industry may manage the property themselves or have another establishment manage it for them. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
J. BRIAN FATSE ESQ Agent 53 SHERMAN STREET, FAIRFIELD, CT, 06824, United States 53 SHERMAN STREET, FAIRFIELD, CT, 06824, United States +1 917-455-0076 adam@lakehill.com 18 OVERHILL DRIVE, TRUMBULL, CT, 06611, United States

Officer

Name Role Business address Residence address
ADAM FRIEDMAN Officer 15 EAST PUTNAM AVE #142, GREENWICH, CT, 06830, United States 321 GREENWICH AVE, GREENWICH, CT, 06830, United States
ALBERT A. BRAYSON III Officer 15 EAST PUTNAM AVE #142, GREENWICH, CT, 06830, United States 15 E PUTNAM AVE, SUITE 142, GREENWICH, CT, 06830, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013075354 2025-04-11 - Annual Report Annual Report -
BF-0012410916 2024-01-23 - Annual Report Annual Report -
BF-0011333312 2023-03-15 - Annual Report Annual Report -
BF-0010287016 2022-02-28 - Annual Report Annual Report 2022
0007077663 2021-01-25 - Annual Report Annual Report 2021
0006829339 2020-03-12 - Annual Report Annual Report 2020
0006436191 2019-03-08 - Annual Report Annual Report 2019
0006039665 2018-01-29 - Annual Report Annual Report 2018
0005790979 2017-03-09 2017-03-09 Business Formation Certificate of Organization -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4886127209 2020-04-27 0156 PPP 15 E PUTNAM AVE, GREENWICH, CT, 06830
Loan Status Date 2021-02-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26044
Loan Approval Amount (current) 26044
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GREENWICH, FAIRFIELD, CT, 06830-1000
Project Congressional District CT-04
Number of Employees 3
NAICS code 531110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26223.81
Forgiveness Paid Date 2021-01-11
5981538300 2021-01-26 0156 PPS 15 E Putnam Ave, Greenwich, CT, 06830-5424
Loan Status Date 2021-09-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23437
Loan Approval Amount (current) 23437
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Greenwich, FAIRFIELD, CT, 06830-5424
Project Congressional District CT-04
Number of Employees 3
NAICS code 531110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23553.86
Forgiveness Paid Date 2021-08-11
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