Search icon

ERBALA LLC

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

Company Details

Entity Name: ERBALA LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 04 Apr 2017
Business ALEI: 1234793
Annual report due: 31 Mar 2026
Business address: 120 MIDDLE STREET, BRIDGEPORT, CT, 06602, United States
Mailing address: 120 MIDDLE STREET, 9372, BRIDGEPORT, CT, United States, 06602
ZIP code: 06602
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: REYNOLDALABRE@GMAIL.COM

Industry & Business Activity

NAICS

531390 Other Activities Related to Real Estate

This industry comprises establishments primarily engaged in performing real estate related services (except lessors of real estate, offices of real estate agents and brokers, real estate property managers, and offices of real estate appraisers). Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail Residence address
ERBALA TRUST Officer 120 MIDDLE STREET, 9372, BRIDGEPORT, CT, 06602, United States +1 203-685-2411 REYNOLDALABRE@GMAIL.COM 120 MIDDLE STREET, 9372, BRIDGEPORT, CT, 06602, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ERBALA TRUST Agent 120 MIDDLE STREET, 9372, BRIDGEPORT, CT, 06602, United States 120 MIDDLE STREET, 9372, BRIDGEPORT, CT, 06602, United States +1 203-685-2411 REYNOLDALABRE@GMAIL.COM 120 MIDDLE STREET, 9372, BRIDGEPORT, CT, 06602, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013076292 2025-03-25 - Annual Report Annual Report -
BF-0012286277 2024-02-08 - Annual Report Annual Report -
BF-0011332522 2023-01-20 - Annual Report Annual Report -
BF-0010202490 2022-02-17 - Annual Report Annual Report 2022
0007329173 2021-05-10 - Annual Report Annual Report 2021
0006756012 2020-02-13 - Annual Report Annual Report 2020
0006755996 2020-02-13 2020-02-13 Change of NAICS Code NAICS Code Change -
0006447773 2019-03-11 - Annual Report Annual Report 2018
0006447792 2019-03-11 - Annual Report Annual Report 2019
0005810255 2017-04-04 2017-04-04 Business Formation Certificate of Organization -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9173098604 2021-03-25 0156 PPP 1375 Madison Ave, Bridgeport, CT, 06606-4571
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) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
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 Y
Business Age Description Existing or more than 2 years old
Project Address Bridgeport, FAIRFIELD, CT, 06606-4571
Project Congressional District CT-04
Number of Employees 3
NAICS code 531210
Borrower Race Unanswered
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 Unanswered
Veteran Unanswered
Forgiveness Amount 20946.72
Forgiveness Paid Date 2021-10-14

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
0003375949 Active OFS 2020-06-06 2025-06-06 ORIG FIN STMT

Parties

Name ERBALA LLC
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
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