Search icon

BE REAL CULTURE, LLC

Company Details

Entity Name: BE REAL CULTURE, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 19 May 2017
Business ALEI: 1238362
Annual report due: 31 Mar 2026
NAICS code: 611430 - Professional and Management Development Training
Business address: 662 CHAFFEEVILLE ROAD, STORRS, CT, 06268, United States
Mailing address: 662 CHAFFEEVILLE ROAD, STORRS, CT, United States, 06268
ZIP code: 06268
County: Tolland
Place of Formation: CONNECTICUT
E-Mail: bernadette.bolton@eosworldwide.com

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Bernadette Bolton Agent 662 CHAFFEEVILLE ROAD, STORRS, CT, 06268, United States 662 CHAFFEEVILLE ROAD, STORRS, CT, 06268, United States +1 860-402-2281 bernadette.bolton@eosworldwide.com 662 CHAFFEEVILLE ROAD, STORRS, CT, 06268, United States

Officer

Name Role Business address Residence address
BERNADETTE BOLTON Officer 662 CHAFFEEVILLE ROAD, STORRS, CT, 06268, United States 662 CHAFFEEVILLE ROAD, STORRS, CT, 06268, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013077753 2025-03-03 No data Annual Report Annual Report No data
BF-0012107514 2024-04-18 No data Annual Report Annual Report No data
BF-0011339793 2023-01-25 No data Annual Report Annual Report No data
BF-0010288348 2022-02-26 No data Annual Report Annual Report 2022
BF-0010169413 2021-12-20 2021-12-20 Change of Email Address Business Email Address Change No data
0007179899 2021-02-20 No data Annual Report Annual Report 2021
0007179897 2021-02-20 No data Annual Report Annual Report 2020
0006525680 2019-04-08 No data Annual Report Annual Report 2018
0006525682 2019-04-08 No data Annual Report Annual Report 2019
0005855211 2017-05-19 2017-05-19 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
8877997306 2020-05-01 0156 PPP 15 LORRAINE RD, WETHERSFIELD, CT, 06109
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
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 New Business or 2 years or less
Project Address WETHERSFIELD, HARTFORD, CT, 06109-1000
Project Congressional District CT-01
Number of Employees 1
NAICS code 541611
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 21032.9
Forgiveness Paid Date 2021-04-22

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website