Search icon

AMITY FUTURE'S LLC

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

Company Details

Entity Name: AMITY FUTURE'S LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 26 Apr 2017
Business ALEI: 1238053
Annual report due: 31 Mar 2025
Business address: 17 SOUTH WASHINGTON AVENUE, NIANTIC, CT, 06357, United States
Mailing address: 17 S WASHINGTON AVE., NIANTIC, CT, United States, 06357
ZIP code: 06357
County: New London
Place of Formation: CONNECTICUT
E-Mail: lecarak@gmail.com

Industry & Business Activity

NAICS

445110 Supermarkets and Other Grocery Retailers (except Convenience Retailers)

This industry comprises establishments generally known as supermarkets and other grocery retailers (except convenience retailers) primarily engaged in retailing a general line of food, such as canned and frozen foods; fresh fruits and vegetables; and fresh and prepared meats, fish, and poultry. Included in this industry are delicatessen-type establishments primarily engaged in retailing a general line of food. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
LEAH LECARA Agent 17 SOUTH WASHINGTON AVENUE, NIANTIC, CT, 06357, United States 17 S. WASHINGTON AVE, NIANTIC, CT, 06357, United States +1 860-382-5992 LEAHLECARA@GMAIL.COM 27 EASTRIDGE ROAD, NEW LONDON, CT, 06320, United States

Officer

Name Role Business address Phone E-Mail Residence address
KENNETH LECARA Officer - - - 120 NILES HILL ROAD, WATERFORD, CT, 06385, United States
LEAH LECARA Officer 17 S WASHINGTON AVE, NIANTIC, CT, United States +1 860-382-5992 LEAHLECARA@GMAIL.COM 27 EASTRIDGE ROAD, NEW LONDON, CT, 06320, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012109970 2024-09-02 - Annual Report Annual Report -
BF-0011326571 2024-02-07 - Annual Report Annual Report -
BF-0010529936 2022-05-16 - Annual Report Annual Report -
BF-0009772681 2022-03-28 - Annual Report Annual Report -
0007177824 2021-02-19 - Annual Report Annual Report 2020
0006569805 2019-06-05 - Annual Report Annual Report 2019
0006569799 2019-06-05 - Annual Report Annual Report 2018
0005833475 2017-04-26 2017-04-26 Business Formation Certificate of Organization -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2866307905 2020-06-12 0156 PPP 17 S WASHINGTON AVE, NIANTIC, CT, 06357-3020
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2291
Loan Approval Amount (current) 2291
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NIANTIC, NEW LONDON, CT, 06357-3020
Project Congressional District CT-02
Number of Employees 2
NAICS code 445110
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 2317.93
Forgiveness Paid Date 2021-08-19
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