Search icon

DR EMMA LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: DR EMMA LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 12 Oct 2018
Business ALEI: 1287618
Annual report due: 31 Mar 2024
Business address: 1451 BROOKLAWN AVE, FAIRFIELD, CT, 06825, United States
Mailing address: 1451 BROOKLAWN AVE, FAIRFIELD, CT, United States, 06825
ZIP code: 06825
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: STRONG@DR-EMMA.COM

Industry & Business Activity

NAICS

424610 Plastics Materials and Basic Forms and Shapes Merchant Wholesalers

This industry comprises establishments primarily engaged in the merchant wholesale distribution of plastics materials and resins, and unsupported plastics film, sheet, sheeting, rod, tube, and other basic forms and shapes. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JIAN ZHU Agent 1451 BROOKLAWN AVE, FAIRFIELD, CT, 06825, United States 1451 BROOKLAWN AVE, FAIRFIELD, CT, 06825, United States +1 203-502-3810 STRONG@DR-EMMA.COM 12 CAMBRIDGE DRIVE, 203, TRUMBULL, CT, 06618, United States

Officer

Name Role Business address Phone E-Mail Residence address
JIAN ZHU Officer 1451 BROOKLAWN AVE, FAIRFIELD, CT, 06825, United States +1 203-502-3810 STRONG@DR-EMMA.COM 12 CAMBRIDGE DRIVE, 203, TRUMBULL, CT, 06618, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0009019753 2023-07-31 - Annual Report Annual Report 2020
BF-0011238605 2023-07-31 - Annual Report Annual Report -
BF-0010778301 2023-07-31 - Annual Report Annual Report -
BF-0009019754 2023-07-31 - Annual Report Annual Report 2019
BF-0009882638 2023-07-31 - Annual Report Annual Report -
BF-0011857512 2023-06-21 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0006258878 2018-10-12 2018-10-12 Business Formation Certificate of Organization -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6701047300 2020-04-30 0156 PPP 1451 BROOKLAWN AVE, FAIRFIELD, CT, 06825
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8100
Loan Approval Amount (current) 8100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address FAIRFIELD, FAIRFIELD, CT, 06825-0001
Project Congressional District CT-04
Number of Employees 1
NAICS code 339114
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8170.13
Forgiveness Paid Date 2021-03-17
6129208305 2021-01-26 0156 PPS 1451 Brooklawn Ave, Fairfield, CT, 06825-1814
Loan Status Date 2022-01-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7500
Loan Approval Amount (current) 7500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fairfield, FAIRFIELD, CT, 06825-1814
Project Congressional District CT-04
Number of Employees 2
NAICS code 339114
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7565.55
Forgiveness Paid Date 2021-12-20
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