Search icon

SBR FAMILY CORP.

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

Company Details

Entity Name: SBR FAMILY CORP.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 05 Mar 2019
Business ALEI: 1301553
Annual report due: 05 Mar 2024
Business address: 42 RANDI DRIVE, MADISON, CT, 06443, United States
Mailing address: 42 RANDI DRIVE, MADISON, CT, United States, 06443
ZIP code: 06443
County: New Haven
Place of Formation: CONNECTICUT
Total authorized shares: 20000
E-Mail: admin@spaviastamford.com

Industry & Business Activity

NAICS

812990 All Other Personal Services

This industry comprises establishments primarily engaged in providing personal services (except personal care services, death care services, drycleaning and laundry services, pet care services, photofinishing services, or parking space and/or valet parking services). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ENRIQUE E. GARCIA Agent 42 RANDI DRIVE, MADISON, CT, 06443, United States 42 RANDI DRIVE, MADISON, CT, 06443, United States +1 917-747-6246 admin@spaviastamford.com 42 RANDI DRIVE, MADISON, CT, 06443, United States

Officer

Name Role Business address Phone E-Mail Residence address
MELISSA DONLAN Officer 300 Atlantic Street, Stamford, CT, 06901, United States - - 42 RANDI DRIVE, MADISON, CT, 06443, United States
ENRIQUE E. GARCIA Officer 300 Atlantic Street, 103, Stamford, CT, 06901, United States +1 917-747-6246 admin@spaviastamford.com 42 RANDI DRIVE, MADISON, CT, 06443, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011243159 2023-09-29 - Annual Report Annual Report -
BF-0010780401 2023-09-29 - Annual Report Annual Report -
BF-0009793682 2023-09-29 - Annual Report Annual Report -
BF-0011953886 2023-08-31 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0006777201 2020-02-24 - Annual Report Annual Report 2020
0006453930 2019-03-12 2019-03-12 First Report Organization and First Report -
0006435043 2019-03-05 2019-03-05 Business Formation Certificate of Incorporation -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2052617110 2020-04-10 0156 PPP 300 Atlantic Street, STAMFORD, CT, 06901-3505
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 65597
Loan Approval Amount (current) 65597
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address STAMFORD, FAIRFIELD, CT, 06901-3505
Project Congressional District CT-04
Number of Employees 20
NAICS code 812199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 66071.46
Forgiveness Paid Date 2021-02-24
9053348504 2021-03-12 0156 PPS 300 Atlantic St, Stamford, CT, 06901-3522
Loan Status Date 2021-04-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 65112
Loan Approval Amount (current) 65112
Undisbursed Amount 0
Franchise Name Spavia
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Stamford, FAIRFIELD, CT, 06901-3522
Project Congressional District CT-04
Number of Employees 21
NAICS code 812199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 65479.48
Forgiveness Paid Date 2021-10-25

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
0003444303 Active OFS 2021-04-30 2026-04-30 ORIG FIN STMT

Parties

Name SBR FAMILY CORP.
Role Debtor
Name BANLEACO, INC.
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