Search icon

LUCIBELLO PROPERTIES, LLC

Company Details

Entity Name: LUCIBELLO PROPERTIES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 02 May 2017
Business ALEI: 1237939
Annual report due: 31 Mar 2025
NAICS code: 531110 - Lessors of Residential Buildings and Dwellings
Business address: 200 ROCKY TOP ROAD, HAMDEN, CT, 06514, United States
Mailing address: 200 ROCKY TOP ROAD, HAMDEN, CT, United States, 06514
ZIP code: 06514
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: PETERLUCIBELLO@GMAIL.COM

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JEFFREY M. SACHS Agent 2750 WHITNEY AVENUE, HAMDEN, CT, 06518, United States 2750 WHITNEY AVENUE, HAMDEN, CT, 06518, United States +1 203-772-5412 PETERLUCIBELLO@GMAIL.COM 550 FOREST RD., ORANGE, CT, 06477, United States

Officer

Name Role Business address Residence address
PETER LUCIBELLO Officer 200 ROCKY TOP ROAD, HAMDEN, CT, 06514, United States 200 ROCKY TOP ROAD, HAMDEN, CT, 06514, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012107147 2024-02-16 No data Annual Report Annual Report No data
BF-0010325420 2023-08-25 No data Annual Report Annual Report 2022
BF-0011326133 2023-08-25 No data Annual Report Annual Report No data
BF-0009767055 2021-07-30 No data Annual Report Annual Report No data
0006829720 2020-03-12 No data Annual Report Annual Report 2018
0006829724 2020-03-12 No data Annual Report Annual Report 2019
0006829731 2020-03-12 No data Annual Report Annual Report 2020
0006209508 2018-07-02 2018-07-02 Interim Notice Interim Notice No data
0005832817 2017-05-02 2017-05-02 Business Formation Certificate of Organization No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7107127106 2020-04-14 0156 PPP 200 ROCKY TOP RD, HAMDEN, CT, 06514-1128
Loan Status Date 2021-06-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6200
Loan Approval Amount (current) 6200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16333
Servicing Lender Name Ion Bank
Servicing Lender Address 87 Church St, NAUGATUCK, CT, 06770-4111
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HAMDEN, NEW HAVEN, CT, 06514-1128
Project Congressional District CT-03
Number of Employees 2
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 16333
Originating Lender Name Ion Bank
Originating Lender Address NAUGATUCK, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6265.06
Forgiveness Paid Date 2021-05-11

Date of last update: 17 Feb 2025

Sources: Connecticut's Official State Website