Search icon

THE BREED ENT. LLC

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

Company Details

Entity Name: THE BREED ENT. LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 01 Mar 2017
Business ALEI: 1233169
Annual report due: 31 Mar 2026
Business address: 69 Asylum St, New Haven, CT, 06519-1015, United States
Mailing address: 295 Treadwell St, C4, Hamden, CT, United States, 06514-4140
ZIP code: 06519
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: THEBREEDENT1@GMAIL.COM

Industry & Business Activity

NAICS

512250 Record Production and Distribution

This industry comprises establishments primarily engaged in record production and/or releasing, promoting, and distributing sound recordings to wholesalers, retailers, or directly to the public. These establishments contract with artists, arrange and finance the production of original master recordings, and/or produce master recordings themselves, such as digital music and compact discs. Establishments in this industry hold the copyright to the master recording, or obtain reproduction and distribution rights to master recordings produced by others, and derive most of their revenues from the sales, leasing, licensing, or distribution of master recordings. Learn more at the U.S. Census Bureau

Agent

Name Role Mailing address Phone E-Mail Residence address
RASHAD JOHNSON Agent 69 ASYLUM ST, NEW HAVEN, CT, 06519, United States +1 475-202-1739 rjohnsonthebreed@gmail.com 69 ASYLUM ST, NEW HAVEN, CT, 06519, United States

Officer

Name Role Phone E-Mail Residence address
RASHAD JOHNSON Officer +1 475-202-1739 rjohnsonthebreed@gmail.com 69 ASYLUM ST, NEW HAVEN, CT, 06519, United States
AARON ROGERS Officer - - 2 ROYDON RD, NEW HAVEN, CT, 06511, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013075643 2025-04-17 - Annual Report Annual Report -
BF-0012562794 2024-02-26 - Annual Report Annual Report -
BF-0011948266 2023-08-28 2023-08-28 Reinstatement Certificate of Reinstatement -
BF-0011931432 2023-08-15 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0011805583 2023-05-15 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0005796093 2017-03-01 2017-03-01 Business Formation Certificate of Organization -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5073428601 2021-03-20 0156 PPP 2 Roydon Rd, New Haven, CT, 06511-2807
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) 8217
Loan Approval Amount (current) 8217
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New Haven, NEW HAVEN, CT, 06511-2807
Project Congressional District CT-03
Number of Employees 2
NAICS code 711510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8264.73
Forgiveness Paid Date 2021-10-20
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