Search icon

LEWIS REAL ESTATE SERVICES, LLC

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

Company Details

Entity Name: LEWIS REAL ESTATE SERVICES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 26 Feb 2019
Business ALEI: 1300697
Annual report due: 31 Mar 2025
Business address: 75 Brace Rd, West Hartford, CT, 06107-1808, United States
Mailing address: 75 Brace Rd, West Hartford, CT, United States, 06107-1808
ZIP code: 06107
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: SCOTT@SLEWISREALESTATE.COM

Industry & Business Activity

NAICS

531210 Offices of Real Estate Agents and Brokers

This industry comprises establishments primarily engaged in acting as agents and/or brokers in one or more of the following: (1) selling real estate for others; (2) buying real estate for others; and (3) renting real estate for others. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Scott Lewis Agent 75 Brace Rd, West Hartford, CT, 06107-1808, United States 75 Brace Rd, West Hartford, CT, 06107-1808, United States +1 475-777-4544 scott@slewisrealestate.com 45 Bayberry Hill Rd, Avon, CT, 06001-2800, United States

Officer

Name Role Business address Residence address
SCOTT LEWIS Officer 72 RIDGEBURY RD, AVON, CT, 06001, United States 425 E ARROWHEAD DRIVE, CHARLOTTE, NC, 28213, United States
Rachelle Lewis Officer 75 Brace Rd, West Hartford, CT, 06107-1808, United States 19 Cobtail Way, Simsbury, CT, 06070-2530, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012703783 2024-07-25 2024-07-25 Interim Notice Interim Notice -
BF-0012127396 2024-05-29 - Annual Report Annual Report -
BF-0012509789 2023-12-29 2023-12-29 Interim Notice Interim Notice -
BF-0012492124 2023-12-12 2023-12-12 Interim Notice Interim Notice -
BF-0011242027 2023-07-05 - Annual Report Annual Report -
BF-0010987260 2022-08-26 2022-08-26 Interim Notice Interim Notice -
BF-0010193536 2022-08-26 - Annual Report Annual Report 2022
BF-0009038850 2021-08-23 - Annual Report Annual Report 2020
BF-0009902668 2021-08-23 - Annual Report Annual Report -
0006416075 2019-02-26 2019-02-26 Business Formation Certificate of Organization -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2951877906 2020-06-12 0156 PPP 329 Main Street, Wallingford, CT, 06492
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18750
Loan Approval Amount (current) 18750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 113190
Servicing Lender Name American Express National Bank
Servicing Lender Address 115 West Towne Ridge Parkway, Sandy, UT, 84070
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Wallingford, NAUGATUCK VLY, CT, 06492-0001
Project Congressional District CT-03
Number of Employees 1
NAICS code 531110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 113190
Originating Lender Name American Express National Bank
Originating Lender Address Sandy, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11385.92
Forgiveness Paid Date 2021-09-01

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
0005145881 Active OFS 2023-06-02 2028-06-02 ORIG FIN STMT

Parties

Name LEWIS REAL ESTATE SERVICES, LLC
Role Debtor
Name 994-1000 FARMINGTON AVE, LLC
Role Secured Party

Property Vision Details

This table provides a snapshot of property information, including key details such as the property address, owner, assessed value, recent sales history (if available), and notable features.

Town Location MBLU Size PID url
West Hartford 75 BRACE ROAD F9/0551/75// 0.56 - Source Link
Assessment Value $534,450
Appraisal Value $763,500
Land Use Description Commercial
Zone RP
Land Assessed Value $243,320
Land Appraised Value $347,600

Parties

Name LEWIS REAL ESTATE SERVICES, LLC
Sale Date 2023-05-25
Sale Price $1,104,000
Name 994-1000 FARMINGTON AVE, LLC
Sale Date 2023-05-25
Name 994-1000 FARMINGTON AVE, LLC
Sale Date 2018-05-23
Name BROWN DAVID A
Sale Date 1981-01-26
Name ROSSINI ROBERT F AND
Sale Date 1979-10-31
West Hartford 994 FARMINGTON AVENUE F9/1891/994// 0.67 - Source Link
Assessment Value $2,884,210
Appraisal Value $4,120,300
Land Use Description Commercial
Zone RO
Neighborhood Downtown
Land Assessed Value $1,485,890
Land Appraised Value $2,122,700

Parties

Name LEWIS REAL ESTATE SERVICES, LLC
Sale Date 2023-05-25
Sale Price $5,796,000
Name 994-1000 FARMINGTON AVE, LLC
Sale Date 2018-05-23
Name BROWN DAVID A
Sale Date 1981-01-26
Name ROSSINI ROBERT F AND
Sale Date 1979-10-31
Sale Price $785,000
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