Search icon

REBEL ENTERPRISES, LLC

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

Company Details

Entity Name: REBEL ENTERPRISES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 10 Aug 2017
Business ALEI: 1246854
Annual report due: 31 Mar 2024
Business address: 37 THE BOULEVARD, NEWTOWN, CT, 06470, United States
Mailing address: 37 THE BOULEVARD, NEWTOWN, CT, United States, 06470
ZIP code: 06470
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: hallrebecca1978@gmail.com

Industry & Business Activity

NAICS

561499 All Other Business Support Services

This U.S. industry comprises establishments primarily engaged in providing business support services (except secretarial and other document preparation services; telephone answering and telemarketing services; private mail services or document copying services conducted as separate activities or in conjunction with other office support services; monetary debt collection services; credit reporting services; repossession services; and court reporting and stenotype recording services). Learn more at the U.S. Census Bureau

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Officer

Name Role Business address Residence address
REBECCA HALL Officer 37 THE BOULEVARD, NEWTOWN, CT, 06470, United States 4 CASTLE HILL ROAD, NEWTOWN, CT, 06470, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011336818 2024-05-30 - Annual Report Annual Report -
BF-0010215693 2023-06-22 - Annual Report Annual Report 2022
BF-0010474053 2022-01-14 2022-01-14 Mass Agent Change � Address Agent Address Change -
0007330798 2021-05-11 - Annual Report Annual Report 2021
0006943532 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change -
0006950703 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change -
0006914945 2020-06-01 - Annual Report Annual Report 2020
0006428661 2019-03-06 - Annual Report Annual Report 2019
0006130420 2018-03-20 - Annual Report Annual Report 2018
0005907666 2017-08-10 2017-08-10 Business Formation Certificate of Organization -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6753278003 2020-06-30 0156 PPP 37 THE BLVD, NEWTOWN, CT, 06470-1117
Loan Status Date 2024-02-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19500
Loan Approval Amount (current) 19500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16105
Servicing Lender Name Savings Bank of Danbury
Servicing Lender Address 220 Main St, DANBURY, CT, 06810-6635
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEWTOWN, FAIRFIELD, CT, 06470-1117
Project Congressional District CT-05
Number of Employees 1
NAICS code 541219
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 16105
Originating Lender Name Savings Bank of Danbury
Originating Lender Address DANBURY, CT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 9003.95
Forgiveness Paid Date 2021-02-17
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