Search icon

THREELB, LLC

Date of last update: 17 Mar 2025. Data updated weekly.

Company Details

Entity Name: THREELB, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 23 Mar 2018
Business ALEI: 1267680
Annual report due: 31 Mar 2025
Business address: 650 EMMETT STREET UNIT 3, BRISTOL, CT, 06010, United States
Mailing address: 6 MARLENE DRIVE, BURLINGTON, CT, United States, 06013
ZIP code: 06010
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: info@bellcitycrossfit.com

Industry & Business Activity

NAICS

812990 All Other Personal Services

This industry comprises establishments primarily engaged in providing personal services (except personal care services, death care services, drycleaning and laundry services, pet care services, photofinishing services, or parking space and/or valet parking services). Learn more at the U.S. Census Bureau

Agent

Name Role
THE HAMZY LAW FIRM, LLC Agent

Officer

Name Role Business address Residence address
MELISSA LORANGER Officer 650 EMMETT STREET UNIT 3, BRISTOL, CT, 06010, United States 12 SANDHURST DRIVE, WEST HARTFORD, CT, 06107, United States
ALEXANDER BURROWES Officer 650 EMMETT STREET UNIT 3, BRISTOL, CT, 06010, United States 12 SANDHURST DRIVE, WEST HARTFORD, CT, 06107, United States
NICOLE LORANGER Officer 650 EMMETT STREET UNIT 3, BRISTOL, CT, 06010, United States 6 MARLENE DRIVE, BURLINGTON, CT, 06013, United States
ROLAND LORANGER Officer 650 EMMETT STREET UNIT 3, BRISTOL, CT, 06010, United States 6 MARLENE DRIVE, BURLINGTON, CT, 06013, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012317609 2024-03-14 - Annual Report Annual Report -
BF-0011224698 2023-03-28 - Annual Report Annual Report -
BF-0010266852 2022-03-25 - Annual Report Annual Report 2022
0007305919 2021-04-21 - Annual Report Annual Report 2021
0006837728 2020-03-18 - Annual Report Annual Report 2020
0006422826 2019-03-04 - Annual Report Annual Report 2019
0006140447 2018-03-23 2018-03-23 Business Formation Certificate of Organization -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8404187201 2020-04-28 0156 PPP 461 BROAD ST, BRISTOL, CT, 06010
Loan Status Date 2021-05-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8855
Loan Approval Amount (current) 8855
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 N
LMI N
Business Age Description New Business or 2 years or less
Project Address BRISTOL, HARTFORD, CT, 06010-0001
Project Congressional District CT-01
Number of Employees 6
NAICS code 713940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8935.79
Forgiveness Paid Date 2021-04-21
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