Search icon

NEFERTARI II LLC

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

Entity Name: NEFERTARI II LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 12 Jun 2017
Business ALEI: 1242170
Annual report due: 31 Mar 2025
Business address: 154 CHURCH ST, BRISTOL, CT, 06010, United States
Mailing address: 154 CHURCH ST, BRISTOL, CT, United States, 06010
ZIP code: 06010
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: GJLAPRISE@YAHOO.COM

Industry & Business Activity

NAICS

541990 All Other Professional, Scientific, and Technical Services

This industry comprises establishments primarily engaged in the provision of professional, scientific, or technical services (except legal services; accounting, tax preparation, bookkeeping, and related services; architectural, engineering, and related services; specialized design services; computer systems design and related services; management, scientific, and technical consulting services; scientific research and development services; advertising, public relations, and related services; market research and public opinion polling; photographic services; translation and interpretation services; and veterinary services). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
GERT J LAPRISE Agent 154 CHURCH ST, BRISTOL, CT, 06010, United States 154 CHURCH ST, BRISTOL, CT, 06010, United States +1 860-416-0482 GJLAPRISE@YAHOO.COM 33 Woodhaven Dr, Burlington, CT, 06013-2401, United States

Officer

Name Role Business address Phone E-Mail Residence address
GERT J LAPRISE Officer 154 CHURCH ST, BRISTOL, CT, 06010, United States +1 860-416-0482 GJLAPRISE@YAHOO.COM 33 Woodhaven Dr, Burlington, CT, 06013-2401, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012113884 2024-01-19 - Annual Report Annual Report -
BF-0009958579 2023-01-10 - Annual Report Annual Report -
BF-0008496319 2023-01-10 - Annual Report Annual Report 2018
BF-0011346786 2023-01-10 - Annual Report Annual Report -
BF-0008496321 2023-01-10 - Annual Report Annual Report 2019
BF-0010841310 2023-01-10 - Annual Report Annual Report -
BF-0008496322 2023-01-10 - Annual Report Annual Report 2020
0005868792 2017-06-12 2017-06-12 Business Formation Certificate of Organization -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9055717102 2020-04-15 0156 PPP 154 CHURCH ST, BRISTOL, CT, 06010-6231
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9867
Loan Approval Amount (current) 9867
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BRISTOL, HARTFORD, CT, 06010-6231
Project Congressional District CT-01
Number of Employees 1
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9949.45
Forgiveness Paid Date 2021-03-03
See something incorrect or outdated? Let us know

Sources: 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