Search icon

CUMINOTTO-REIS, LLC

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

Company Details

Entity Name: CUMINOTTO-REIS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 27 Mar 2018
Business ALEI: 1267763
Annual report due: 31 Mar 2026
Business address: 11 STAG LANE, TRUMBULL, CT, 06611, United States
Mailing address: 11 STAG LANE, TRUMBULL, CT, United States, 06611
ZIP code: 06611
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: Danbury@boardandbrush.com

Industry & Business Activity

NAICS

611699 All Other Miscellaneous Schools and Instruction

This U.S. industry comprises establishments primarily engaged in offering instruction (except academic schools, colleges, and universities; business, computer, and management instruction; technical and trade instruction; and fine arts, sports, recreation, language, exam preparation, tutoring, and automobile driving instruction). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
John A. Culhane Agent 755 Main Street, Bldg., 4, Monroe, CT, 06468, United States 755 Main Street, Bldg., 4, Monroe, CT, 06468, United States +1 203-268-4431 john@culhanecpa.com 755 Main Street, Bldg., 4, Monroe, CT, 06468, United States

Officer

Name Role Business address Residence address
TIFFANY CUMINOTTO-REIS Officer 11 STAG LANE, TRUMBULL, CT, 06611, United States 11 STAG LANE, TRUMBULL, CT, 06611, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013093086 2025-03-03 - Annual Report Annual Report -
BF-0012317356 2024-02-23 - Annual Report Annual Report -
BF-0011225596 2023-03-30 - Annual Report Annual Report -
BF-0010684059 2022-07-20 - Annual Report Annual Report -
BF-0009834989 2022-07-15 - Annual Report Annual Report -
BF-0008082380 2022-07-14 - Annual Report Annual Report 2020
0007144341 2021-02-10 - Annual Report Annual Report 2019
0006142391 2018-03-27 2018-03-27 Business Formation Certificate of Organization -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6225297706 2020-05-01 0156 PPP 11 STAG LN, TRUMBULL, CT, 06611-1444
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) 4095
Loan Approval Amount (current) 4095
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 TRUMBULL, FAIRFIELD, CT, 06611-1444
Project Congressional District CT-04
Number of Employees 10
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4128.55
Forgiveness Paid Date 2021-02-25
9568648401 2021-02-17 0156 PPS 11 Stag Ln, Trumbull, CT, 06611-1444
Loan Status Date 2021-10-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8977.5
Loan Approval Amount (current) 8977.5
Undisbursed Amount 0
Franchise Name Board & Brush�Creative Studios
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Trumbull, FAIRFIELD, CT, 06611-1444
Project Congressional District CT-04
Number of Employees 10
NAICS code 611710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 9027.87
Forgiveness Paid Date 2021-09-17
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