Search icon

TIREBOLU, LLC

Company Details

Entity Name: TIREBOLU, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 06 Jul 2018
Business ALEI: 1278338
Annual report due: 31 Mar 2025
NAICS code: 459991 - Tobacco, Electronic Cigarette, and Other Smoking Supplies Retailers
Business address: 228 MAIN STREET, EAST HAVEN, CT, 06512, United States
Mailing address: 228 MAIN STREET, EAST HAVEN, CT, United States, 06512
ZIP code: 06512
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: SEZGIN1@ATT.NET

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ILHAMI DEMIROZ Agent 228 MAIN STREET, EAST HAVEN, CT, 06512, United States 228 MAIN STREET, EAST HAVEN, CT, 06512, United States +1 203-444-3584 puffcityeasthaven@gmail.com 35 VENTA DR, NORTHFORD, CT, 06472, United States

Officer

Name Role Business address Phone E-Mail Residence address
SEZGIN ILITLI Officer 228 MAIN STREET, EAST HAVEN, CT, 06512, United States No data No data 195 CANTON STREET, APT. A-2, WEST HAVEN, CT, 06515, United States
ILHAMI DEMIROZ Officer 228 MAIN STREET, EAST HAVEN, CT, 06512, United States +1 203-444-3584 puffcityeasthaven@gmail.com 35 VENTA DR, NORTHFORD, CT, 06472, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012326979 2024-01-19 No data Annual Report Annual Report No data
BF-0011233315 2023-02-14 No data Annual Report Annual Report No data
BF-0010280865 2022-08-08 No data Annual Report Annual Report 2022
BF-0009857949 2021-12-10 No data Annual Report Annual Report No data
BF-0009588602 2021-12-10 No data Annual Report Annual Report 2020
BF-0009588601 2021-12-10 No data Annual Report Annual Report 2019
0006212017 2018-07-06 2018-07-06 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
8332427408 2020-05-18 0156 PPP 228 MAIN ST, EAST HAVEN, CT, 06512-3005
Loan Status Date 2021-04-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19330
Loan Approval Amount (current) 19330
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16333
Servicing Lender Name Ion Bank
Servicing Lender Address 87 Church St, NAUGATUCK, CT, 06770-4111
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description New Business or 2 years or less
Project Address EAST HAVEN, NEW HAVEN, CT, 06512-3005
Project Congressional District CT-03
Number of Employees 4
NAICS code 453991
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 16333
Originating Lender Name Ion Bank
Originating Lender Address NAUGATUCK, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 19485.17
Forgiveness Paid Date 2021-03-10
2615998501 2021-02-20 0156 PPS 5 Foxon Rd, North Branford, CT, 06471-1073
Loan Status Date 2022-01-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19500
Loan Approval Amount (current) 19500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16333
Servicing Lender Name Ion Bank
Servicing Lender Address 87 Church St, NAUGATUCK, CT, 06770-4111
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address North Branford, NEW HAVEN, CT, 06471-1073
Project Congressional District CT-03
Number of Employees 6
NAICS code 453991
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 16333
Originating Lender Name Ion Bank
Originating Lender Address NAUGATUCK, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 19649.59
Forgiveness Paid Date 2021-12-06

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website