Search icon

JORDAN ROTHMAN DRESSAGE LLC

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

Company Details

Entity Name: JORDAN ROTHMAN DRESSAGE LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 01 Jun 2018
Business ALEI: 1275030
Annual report due: 31 Mar 2024
Business address: 61 JOHN PAUL LN, COVENTRY, CT, 06238, United States
Mailing address: 116 WELLS STREET, MANCHESTER, CT, United States, 06040
ZIP code: 06238
County: Tolland
Place of Formation: CONNECTICUT

Industry & Business Activity

NAICS

713990 All Other Amusement and Recreation Industries

This industry comprises establishments (except amusement parks and arcades; gambling industries; golf courses and country clubs; skiing facilities; marinas; fitness and recreational sports centers; and bowling centers) primarily engaged in providing recreational and amusement services. Learn more at the U.S. Census Bureau

Agent

Name Role Mailing address Phone E-Mail Residence address
JORDAN ROTHMAN Agent 116 WELLS STREET, MANCHESTER, CT, 06040, United States +1 860-922-0947 JORDANROTHMAN12@GMAIL.COM 116 WELLS STREET, MANCHESTER, CT, 06040, United States

Officer

Name Role Business address Phone E-Mail Residence address
JORDAN ROTHMAN Officer 61 JOHN PAUL LANE, COVENTRY, CT, 06238, United States +1 860-922-0947 JORDANROTHMAN12@GMAIL.COM 116 WELLS STREET, MANCHESTER, CT, 06040, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012420114 2023-11-19 2023-11-19 Reinstatement Certificate of Reinstatement -
BF-0012026413 2023-10-19 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0009914089 2023-08-05 - Annual Report Annual Report -
BF-0010767281 2023-08-05 - Annual Report Annual Report -
BF-0008871319 2023-08-05 - Annual Report Annual Report 2020
BF-0011888408 2023-07-18 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0006490989 2019-03-26 - Annual Report Annual Report 2019
0006193967 2018-06-01 2018-06-01 Business Formation Certificate of Organization -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3876287409 2020-05-08 0156 PPP 61 JOHN PAUL LN, COVENTRY, CT, 06238
Loan Status Date 2021-09-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1770
Loan Approval Amount (current) 1770
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 R
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address COVENTRY, TOLLAND, CT, 06238-0001
Project Congressional District CT-02
Number of Employees 1
NAICS code 112920
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 1792.94
Forgiveness Paid Date 2021-08-30
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