Search icon

171 POND CIRCLE, LLC

Company Details

Entity Name: 171 POND CIRCLE, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 10 May 2019
Business ALEI: 1309153
Annual report due: 31 Mar 2026
NAICS code: 531110 - Lessors of Residential Buildings and Dwellings
Business address: 2040 MANCHESTER ROAD, GLASTONBURY, CT, 06033, United States
Mailing address: 2040 MANCHESTER ROAD, GLASTONBURY, CT, United States, 06033
ZIP code: 06033
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: elizabethmodugno@cox.net

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ELIZABETH MODUGNO Agent 2040 MANCHESTER ROAD, GLASTONBURY, CT, 06033, United States 2040 MANCHESTER ROAD, GLASTONBURY, CT, 06033, United States +1 860-982-2173 elizabethmodugno@cox.net 37 GAY BOWER ROAD, MONROE, CT, 06468, United States

Officer

Name Role Business address Phone E-Mail Residence address
GENNARO MODUGNO Officer 2040 MANCHESTER ROAD, GLASTONBURY, CT, 06033, United States No data No data 2040 MANCHESTER ROAD, GLASTONBURY, CT, 06033, United States
ELIZABETH MODUGNO Officer 2040 MANCHESTER ROAD, GLASTONBURY, CT, 06033, United States +1 860-982-2173 elizabethmodugno@cox.net 37 GAY BOWER ROAD, MONROE, CT, 06468, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013111201 2025-03-01 No data Annual Report Annual Report No data
BF-0012275873 2024-01-27 No data Annual Report Annual Report No data
BF-0011474933 2023-01-13 No data Annual Report Annual Report No data
BF-0010299011 2022-02-07 No data Annual Report Annual Report 2022
0007112624 2021-02-02 No data Annual Report Annual Report 2021
0006768002 2020-02-20 No data Annual Report Annual Report 2020
0006556036 2019-05-10 2019-05-10 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
1449007903 2020-06-10 0156 PPP 1996 MANCHESTER ROAD, GLASTONBURY, CT, 06033
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2980
Loan Approval Amount (current) 2980
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 U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GLASTONBURY, HARTFORD, CT, 06033-0001
Project Congressional District CT-01
Number of Employees 2
NAICS code 531110
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 3003.35
Forgiveness Paid Date 2021-03-31
1865108610 2021-03-13 0156 PPS 2040 Manchester Rd, Glastonbury, CT, 06033-1503
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2980
Loan Approval Amount (current) 2980
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 U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Glastonbury, HARTFORD, CT, 06033-1503
Project Congressional District CT-02
Number of Employees 2
NAICS code 531110
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 2990.21
Forgiveness Paid Date 2021-07-20

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website