Search icon

BYRON LAZINE, LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: BYRON LAZINE, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 13 Dec 2017
Business ALEI: 1257842
Annual report due: 31 Mar 2026
Business address: 350 GOOSE LANE, GUILFORD, CT, 06437, United States
Mailing address: 350 GOOSE LANE, BLDG A, GUILFORD, CT, United States, 06437
ZIP code: 06437
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: byron@oneteamct.com

Industry & Business Activity

NAICS

531210 Offices of Real Estate Agents and Brokers

This industry comprises establishments primarily engaged in acting as agents and/or brokers in one or more of the following: (1) selling real estate for others; (2) buying real estate for others; and (3) renting real estate for others. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
BYRON LAZINE Agent 350 GOOSE LANE, BLDG A, GUILFORD, CT, 06437, United States 350 GOOSE LANE, BLDG A, GUILFORD, CT, 06437, United States +1 860-941-2755 byron@oneteamct.com 350 GOOSE LANE, BLDG A, GUILFORD, CT, 06437, United States

Officer

Name Role Business address Phone E-Mail Residence address
BYRON LAZINE Officer 350 GOOSE LANE, BLDG A, GUILFORD, CT, 06437, United States +1 860-941-2755 byron@oneteamct.com 350 GOOSE LANE, BLDG A, GUILFORD, CT, 06437, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013085926 2025-03-26 - Annual Report Annual Report -
BF-0012150437 2024-03-14 - Annual Report Annual Report -
BF-0011350156 2023-02-08 - Annual Report Annual Report -
BF-0010328898 2022-03-28 - Annual Report Annual Report 2022
0007056933 2021-01-07 - Annual Report Annual Report 2021
0006858117 2020-03-30 - Annual Report Annual Report 2020
0006507179 2019-03-29 - Annual Report Annual Report 2019
0006494684 2019-03-26 - Annual Report Annual Report 2018
0005984691 2017-12-13 2017-12-13 Business Formation Certificate of Organization -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6063558704 2021-04-03 0156 PPS 350 Goose Ln Ste 201B, Guilford, CT, 06437-2492
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17755
Loan Approval Amount (current) 17755
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Guilford, NEW HAVEN, CT, 06437-2492
Project Congressional District CT-03
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17885.37
Forgiveness Paid Date 2022-01-03
6541287705 2020-05-01 0156 PPP 18 PENNSYLVANIA AVE, NIANTIC, CT, 06357-3231
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13644
Loan Approval Amount (current) 13644
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 New Business or 2 years or less
Project Address NIANTIC, NEW LONDON, CT, 06357-3231
Project Congressional District CT-02
Number of Employees 1
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13759.13
Forgiveness Paid Date 2021-03-10

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0003438207 Active OFS 2021-04-23 2026-04-23 ORIG FIN STMT

Parties

Name BYRON LAZINE, LLC
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
Role Secured Party
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