Search icon

E&E INVESTMENTS, LLC

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

Company Details

Entity Name: E&E INVESTMENTS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 28 Feb 2018
Business ALEI: 1265238
Annual report due: 31 Mar 2026
Business address: 565 ELLSWORTH AVE, NEW HAVEN, CT, 06511, United States
Mailing address: 565 ELLSWORTH AVENUE, NEW HAVEN, CT, United States, 06511
ZIP code: 06511
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: mdbatim@gmail.com

Industry & Business Activity

NAICS

531110 Lessors of Residential Buildings and Dwellings

This industry comprises establishments primarily engaged in acting as lessors of buildings used as residences or dwellings, such as single-family homes, apartment buildings, and town homes. Included in this industry are owner-lessors and establishments renting real estate and then acting as lessors in subleasing it to others. The establishments in this industry may manage the property themselves or have another establishment manage it for them. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MENAHEM EDELKOPF Agent 1 Bradley road, SUITE 706, Woodbridge, CT, 06525, United States 565 ELLSWORTH AVENUE, NEW HAVEN, CT, 06511, United States +1 203-996-2828 mdbatim@gmail.com 565 Ellsworth Ave, New Haven, CT, 06511-1672, United States

Officer

Name Role Business address Phone E-Mail Residence address
MENAHEM EDELKOPF Officer 59 AMITY ROAD, SUITE 6, NEW HAVEN, CT, 06525, United States +1 203-996-2828 mdbatim@gmail.com 565 Ellsworth Ave, New Haven, CT, 06511-1672, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013091971 2025-03-05 - Annual Report Annual Report -
BF-0012314244 2024-01-18 - Annual Report Annual Report -
BF-0011223244 2023-01-19 - Annual Report Annual Report -
BF-0010198605 2022-02-04 - Annual Report Annual Report 2022
0007105405 2021-02-02 - Annual Report Annual Report 2021
0006801795 2020-03-02 - Annual Report Annual Report 2020
0006391620 2019-02-19 - Annual Report Annual Report 2019
0006107800 2018-02-28 2018-02-28 Business Formation Certificate of Organization -

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
0005231603 Active OFS 2024-08-01 2029-08-01 ORIG FIN STMT

Parties

Name E&E INVESTMENTS, LLC
Role Debtor
Name LIBERTY BANK
Role Secured Party
0003383316 Active OFS 2020-06-29 2025-06-29 ORIG FIN STMT

Parties

Name E&E INVESTMENTS, LLC
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
Role Secured Party

Property Vision Details

This table provides a snapshot of property information, including key details such as the property address, owner, assessed value, recent sales history (if available), and notable features.

Town Location MBLU Size PID url
New Haven 76 REVERE ST 090/0998/01002// 0.58 4055 Source Link
Acct Number 090 0998 01002
Assessment Value $302,750
Appraisal Value $432,500
Land Use Description APT5 - 12 MDL-94
Zone RM1
Neighborhood 0500
Land Assessed Value $45,570
Land Appraised Value $65,100

Parties

Name MDE PROPERTIES, LLC
Sale Date 2018-06-06
Name E&E INVESTMENTS, LLC
Sale Date 2018-04-03
Sale Price $359,000
Name JOHANSEN MICHAEL
Sale Date 2005-04-01
Sale Price $360,000
Name ETOULE CHUKWUDUM H
Sale Date 1998-07-07
Sale Price $50,000
Name SCHMIDT
Sale Date 1998-02-27
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