Search icon

CHRIS & YASMINA LLC

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

Company Details

Entity Name: CHRIS & YASMINA LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 04 Sep 2018
Business ALEI: 1283818
Annual report due: 31 Mar 2026
Business address: 12 BAYVIEW DR, BROOKFIELD, CT, 06804, United States
Mailing address: 12 BAYVIEW DR, BROOKFIELD, CT, United States, 06804
ZIP code: 06804
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: chrisandyasmina@gmail.com

Industry & Business Activity

NAICS

531311 Residential Property Managers

This U.S. industry comprises establishments primarily engaged in managing residential real estate for others. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
Yasmina Rink Officer 12 BAYVIEW DR, BROOKFIELD, CT, 06804, United States 12 BAYVIEW DR, BROOKFIELD, CT, 06804, United States
CHRISTOPHER RINK Officer 12 BAYVIEW DR, BROOKFIELD, CT, 06804, United States 12 BAYVIEW DR, BROOKFIELD, CT, 06804, United States

Agent

Name Role
MATT GRIMES LAW FIRM LLC Agent

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013098734 2025-03-04 - Annual Report Annual Report -
BF-0012067034 2024-05-01 - Annual Report Annual Report -
BF-0012626525 2024-05-01 2024-05-01 Change of Agent Agent Change -
BF-0011229074 2023-05-07 - Annual Report Annual Report -
BF-0010381676 2022-05-04 - Annual Report Annual Report 2022
0007335270 2021-05-13 - Annual Report Annual Report 2021
0006889507 2020-04-21 - Annual Report Annual Report 2020
0006408195 2019-02-25 - Annual Report Annual Report 2019
0006241443 2018-09-04 2018-09-04 Business Formation Certificate of Organization -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3956797801 2020-05-27 0156 PPP 12 Bayview Drive, Brookfield, CT, 06804-1404
Loan Status Date 2021-09-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1172
Loan Approval Amount (current) 1172
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16105
Servicing Lender Name Savings Bank of Danbury
Servicing Lender Address 220 Main St, DANBURY, CT, 06810-6635
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address Brookfield, FAIRFIELD, CT, 06804-1404
Project Congressional District CT-05
Number of Employees 2
NAICS code 531320
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 16105
Originating Lender Name Savings Bank of Danbury
Originating Lender Address DANBURY, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 1186.16
Forgiveness Paid Date 2021-08-25
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