Search icon

R.E.O. SERVICES, L.L.C.

Company Details

Entity Name: R.E.O. SERVICES, L.L.C.
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 07 Mar 2019
Business ALEI: 1301706
Annual report due: 31 Mar 2025
NAICS code: 814110 - Private Households
Business address: 792 MAIN ST, PLYMOUTH, CT, 06782, United States
Mailing address: 792 MAIN ST, PLYMOUTH, CT, United States, 06782
ZIP code: 06782
County: Litchfield
Place of Formation: CONNECTICUT
E-Mail: reo.services@snet.net

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ROBERT O'DONNELL Agent 792 MAIN ST, PLYMOUTH, CT, 06782, United States 792 MAIN ST, PLYMOUTH, CT, 06782, United States +1 860-485-6815 reo.services@snet.net 11 ELM STREET, NEW MILFORD, CT, 06776, United States

Officer

Name Role Business address Phone E-Mail Residence address
JODI KALAT Officer 792 MAIN ST, PLYMOUTH, CT, 06782, United States No data No data 792 MAIN ST, PLYMOUTH, CT, 06782, United States
ROBERT O'DONNELL Officer 792 MAIN ST, PLYMOUTH, CT, 06782, United States +1 860-485-6815 reo.services@snet.net 11 ELM STREET, NEW MILFORD, CT, 06776, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012125101 2024-01-29 No data Annual Report Annual Report No data
BF-0011244966 2023-02-13 No data Annual Report Annual Report No data
BF-0010274379 2022-03-30 No data Annual Report Annual Report 2022
0007280186 2021-04-01 No data Annual Report Annual Report 2021
0006735458 2020-01-29 No data Annual Report Annual Report 2020
0006443707 2019-03-07 2019-03-07 Business Formation Certificate of Organization No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8919858305 2021-01-30 0156 PPS 792 Main St, Plymouth, CT, 06782-2246
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15000
Loan Approval Amount (current) 15000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Plymouth, LITCHFIELD, CT, 06782-2246
Project Congressional District CT-05
Number of Employees 1
NAICS code 814110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15132.74
Forgiveness Paid Date 2022-01-03
1330147303 2020-04-28 0156 PPP 792 MAIN ST, PLYMOUTH, CT, 06782
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10000
Loan Approval Amount (current) 10000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Unanswered
Project Address PLYMOUTH, LITCHFIELD, CT, 06782-0001
Project Congressional District CT-05
Number of Employees 1
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10085.75
Forgiveness Paid Date 2021-03-31

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website