Search icon

GENERAL HELP LLC

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

Company Details

Entity Name: GENERAL HELP LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 12 Jul 2018
Business ALEI: 1278975
Annual report due: 31 Mar 2026
Business address: 15 WOODVIEW DR, BROOKFEILD, CT, 06804, United States
Mailing address: P O BOX 223, BROOKFIELD, CT, United States, 06804
ZIP code: 06804
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: GENERALHELPCT@GMAIL.COM

Industry & Business Activity

NAICS

541219 Other Accounting Services

This U.S. industry comprises establishments (except offices of CPAs) engaged in providing accounting services (except tax return preparation services only or payroll services only). These establishments may also provide tax return preparation or payroll services. Accountant (except CPA) offices, bookkeeper offices, and billing offices are included in this industry. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MARIA THEREZA VALENTE Agent 15 WOODVIEW DR, BROOKFEILD, CT, 06804, United States P O BOX 223, 223, BROOKFIELD, CT, 06804, United States +1 475-218-9594 generalhelpct@gmail.com 62 CANDLEWOOD LAKE RD, BROOKFIELD, CT, 06804, United States

Officer

Name Role Business address Phone E-Mail Residence address
MARIA THEREZA VALENTE Officer 15 WOODVIEW DR, BROOKFEILD, CT, 06804, United States +1 475-218-9594 generalhelpct@gmail.com 62 CANDLEWOOD LAKE RD, BROOKFIELD, CT, 06804, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013096492 2025-04-02 - Annual Report Annual Report -
BF-0012571248 2024-08-05 - Annual Report Annual Report -
BF-0011229353 2023-07-25 - Annual Report Annual Report -
BF-0010535690 2023-03-07 - Annual Report Annual Report -
BF-0008061115 2022-01-27 - Annual Report Annual Report 2020
BF-0009843702 2022-01-27 - Annual Report Annual Report -
0006601602 2019-07-19 2019-07-19 Interim Notice Interim Notice -
0006598633 2019-07-17 2019-07-17 Interim Notice Interim Notice -
0006406722 2019-02-25 - Annual Report Annual Report 2019
0006215938 2018-07-12 2018-07-12 Business Formation Certificate of Organization -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8297387304 2020-05-01 0156 PPP 15 WOODVIEW DR, BROOKFIELD, CT, 06804-1911
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) 4486
Loan Approval Amount (current) 4486
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 Existing or more than 2 years old
Project Address BROOKFIELD, FAIRFIELD, CT, 06804-1911
Project Congressional District CT-05
Number of Employees 6
NAICS code 541219
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 4524.47
Forgiveness Paid Date 2021-03-11
5400748601 2021-03-20 0156 PPS 15 Woodview Dr, Brookfield, CT, 06804-1911
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4485
Loan Approval Amount (current) 4485
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 Existing or more than 2 years old
Project Address Brookfield, FAIRFIELD, CT, 06804-1911
Project Congressional District CT-05
Number of Employees 1
NAICS code 541213
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 4504.29
Forgiveness Paid Date 2021-08-26

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0003383986 Active OFS 2020-06-29 2025-06-29 ORIG FIN STMT

Parties

Name GENERAL HELP LLC
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
Role Secured Party
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