Search icon

T REAL ESTATE LLC

Date of last update: 17 Mar 2025. Data updated weekly.

Company Details

Entity Name: T REAL ESTATE LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 08 Aug 2018
Business ALEI: 1281404
Annual report due: 31 Mar 2025
Business address: 150 Crescent Beach Drive, Cocoa Beach, FL, 32931, United States
Mailing address: 150 Crescent Beach Drive, STE 150, Cocoa Beach, FL, United States, 32931
Place of Formation: CONNECTICUT
E-Mail: billing@trealestateco.com

Industry & Business Activity

NAICS

531390 Other Activities Related to Real Estate

This industry comprises establishments primarily engaged in performing real estate related services (except lessors of real estate, offices of real estate agents and brokers, real estate property managers, and offices of real estate appraisers). Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
TYLER J. MIKOLAJCIK Officer 102 WHITING STREET, APARTMENT 2, PLAINVILLE, CT, 06062, United States 102 WHITING STREET, APARTMENT 2, PLAINVILLE, CT, 06062, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JASON S. FAMIGLIETTI Agent 145 WEST MAIN STREET, PLAINVILLE, CT, 06062, United States 145 WEST MAIN STREET, P.O. DRAWER 250, PLAINVILLE, CT, 06062, United States +1 860-793-9559 jason@famandfam.com 52 PEPPERCORN LANE, MIDDLETOWN, CT, 06457, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012186625 2024-03-25 - Annual Report Annual Report -
BF-0011871615 2023-07-03 2023-07-03 Change of Business Address Business Address Change -
BF-0011230841 2023-03-26 - Annual Report Annual Report -
BF-0010297996 2022-03-30 - Annual Report Annual Report 2022
0007247408 2021-03-22 - Annual Report Annual Report 2021
0006832960 2020-03-16 - Annual Report Annual Report 2020
0006530636 2019-04-11 2019-04-11 Change of Business Address Business Address Change -
0006333975 2019-01-23 - Annual Report Annual Report 2019
0006229291 2018-08-08 2018-08-08 Business Formation Certificate of Organization -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3924968904 2021-04-28 0156 PPS 102 Whiting St Apt 2, Plainville, CT, 06062-2873
Loan Status Date 2021-08-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832.5
Loan Approval Amount (current) 20832.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16495
Servicing Lender Name Thomaston Savings Bank
Servicing Lender Address 203 Main St, THOMASTON, CT, 06787-1721
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Plainville, HARTFORD, CT, 06062-2873
Project Congressional District CT-05
Number of Employees 1
NAICS code 531110
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 16495
Originating Lender Name Thomaston Savings Bank
Originating Lender Address THOMASTON, CT
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 20870.74
Forgiveness Paid Date 2021-07-14
2612007408 2020-05-06 0156 PPP 102 Whiting St Apt 2, Plainville, CT, 06062
Loan Status Date 2021-03-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20800
Loan Approval Amount (current) 20800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16495
Servicing Lender Name Thomaston Savings Bank
Servicing Lender Address 203 Main St, THOMASTON, CT, 06787-1721
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description New Business or 2 years or less
Project Address Plainville, HARTFORD, CT, 06062-0001
Project Congressional District CT-05
Number of Employees 1
NAICS code 531390
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 16495
Originating Lender Name Thomaston Savings Bank
Originating Lender Address THOMASTON, CT
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 20937.77
Forgiveness Paid Date 2021-02-12
See something incorrect or outdated? Let us know

Sources: 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