Search icon

HUCKLEBERRY LLC

Company Details

Entity Name: HUCKLEBERRY LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Forfeited
Date Formed: 14 Mar 2018
Business ALEI: 1266581
Annual report due: 31 Mar 2022
NAICS code: 531390 - Other Activities Related to Real Estate
Business address: 75 TRESSER BLVD., APT 556, STAMFORD, CT, 06901, United States
Mailing address: 75 TRESSER BLVD., APT 556, STAMFORD, CT, United States, 06901
ZIP code: 06901
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: jbarry713@gmail.com

Agent

Name Role Business address Mailing address E-Mail Residence address
JOHN M BARRY Agent 309 SILVERMINE AVENUE, NORWALK, CT, 06850, United States 309 SILVERMINE AVENUE, NORWALK, CT, 06850, United States jbarry713@gmail.com 309 SILVERMINE AVENUE, NORWALK, CT, 06850, United States

Officer

Name Role Business address Residence address
JOHN BARRY Officer 75 TRESSER BLVD., APT. 556, STAMFORD, CT, 06901, United States 10 Monson Road, STAFFORD SPGS, CT, 06076, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
LBD.0212861 LIQUOR BRAND LABEL ACTIVE CURRENT 2024-02-14 2024-02-14 2027-02-13

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012704788 2024-07-29 No data Administrative Dissolution Certificate of Dissolution/Revocation No data
BF-0012620928 2024-04-25 No data Administrative Dissolution Notice of Intent to Dissolve/Revoke No data
0007276681 2021-03-31 No data Annual Report Annual Report 2021
0006850684 2020-03-26 No data Annual Report Annual Report 2020
0006497598 2019-03-26 No data Annual Report Annual Report 2019
0006124064 2018-03-14 2018-03-14 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
1923357705 2020-05-01 0156 PPP 75 Tresser Blvd. Apt. 556, STAMFORD, CT, 06901
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9905
Loan Approval Amount (current) 9905
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address STAMFORD, FAIRFIELD, CT, 06901-0101
Project Congressional District CT-04
Number of Employees 1
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9993.17
Forgiveness Paid Date 2021-03-25

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website