Search icon

CHESHIRE EQUESTRIAN CENTER LLC

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

Company Details

Entity Name: CHESHIRE EQUESTRIAN CENTER LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 29 Jun 2018
Business ALEI: 1277832
Annual report due: 31 Mar 2026
Business address: 116 SOUTH MAIN ST, CHESHIRE, CT, 06410, United States
Mailing address: 302 LANYON DR, CHESHIRE, CT, United States, 06410
ZIP code: 06410
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: carol@cheshireequestriancenter.com

Industry & Business Activity

NAICS

459110 Sporting Goods Retailers

This industry comprises establishments primarily engaged in retailing new sporting goods, such as bicycles and bicycle parts; camping equipment; exercise and fitness equipment; athletic uniforms; specialty sports footwear; and other sporting goods, equipment, and accessories. Learn more at the U.S. Census Bureau

Agent

Name Role
UNITED STATES CORPORATION AGENTS, INC. Agent

Officer

Name Role Business address Residence address
CAROL DICARLO Officer 302 LANYON DR, CHESHIRE, CT, 06410, United States 302 LANYON DR, CHESHIRE, CT, 06410, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013095997 2025-03-04 - Annual Report Annual Report -
BF-0012192164 2024-01-09 - Annual Report Annual Report -
BF-0011232408 2023-01-14 - Annual Report Annual Report -
BF-0010407154 2022-01-07 - Annual Report Annual Report 2022
0007105726 2021-02-02 - Annual Report Annual Report 2021
0006796287 2020-02-28 - Annual Report Annual Report 2020
0006495091 2019-03-26 - Annual Report Annual Report 2019
0006209276 2018-06-29 2018-06-29 Business Formation Certificate of Organization -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1590177907 2020-06-10 0156 PPP 116 SOUTH MAIN ST, CHESHIRE, CT, 06410-3110
Loan Status Date 2021-06-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6794
Loan Approval Amount (current) 6794
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address CHESHIRE, NEW HAVEN, CT, 06410-3110
Project Congressional District CT-05
Number of Employees 3
NAICS code 451110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6854.68
Forgiveness Paid Date 2021-05-04
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