Search icon

SABIN VIEHLAND, LLC

Company Details

Entity Name: SABIN VIEHLAND, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 06 Jun 2019
Business ALEI: 1311839
Annual report due: 31 Mar 2025
NAICS code: 541410 - Interior Design Services
Business address: 101 Main St S, Bethlehem, CT, 06751-2032, United States
Mailing address: 101 Main St S, 2, Bethlehem, CT, United States, 06751-2032
ZIP code: 06751
County: Litchfield
Place of Formation: CONNECTICUT
E-Mail: michelle@sabinviehland.com

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MICHELLE SABIN Agent 40 BETHWOOD LANE, WOODBURY, CT, 06798, United States 40 BETHWOOD LANE, WOODBURY, CT, 06798, United States +1 806-795-4852 michelle@sabinviehland.com 40 BETHWOOD LANE, WOODBURY, CT, 06798, United States

Officer

Name Role Business address Phone E-Mail Residence address
Audra Viehland Officer 40 BETHWOOD LANE, WOODBURY, CT, 06798, United States No data No data 16 Whittlesey Rd, New Preston Marble Dale, CT, 06777-2007, United States
MICHELLE SABIN Officer 40 BETHWOOD LANE, WOODBURY, CT, 06798, United States +1 806-795-4852 michelle@sabinviehland.com 40 BETHWOOD LANE, WOODBURY, CT, 06798, United States

History

Type Old value New value Date of change
Name change MICHELLE SABIN INTERIOR DESIGN LLC SABIN VIEHLAND, LLC 2021-03-03

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012759235 2024-09-06 2024-09-06 Change of Business Address Business Address Change No data
BF-0012127596 2024-01-29 No data Annual Report Annual Report No data
BF-0011480723 2023-05-22 No data Annual Report Annual Report No data
BF-0010246115 2022-03-30 No data Annual Report Annual Report 2022
0007299225 2021-04-14 No data Annual Report Annual Report 2021
0007221513 2021-03-03 2021-03-03 Amendment Amend Name No data
0006947090 2020-07-15 No data Annual Report Annual Report 2020
0006947083 2020-07-15 2020-07-15 Change of Agent Address Agent Address Change No data
0006571200 2019-06-06 2019-06-06 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
5024338809 2021-04-17 0156 PPP 40 Bethwood Ln, Woodbury, CT, 06798-1704
Loan Status Date 2022-03-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6500
Loan Approval Amount (current) 6500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16112
Servicing Lender Name Union Savings Bank
Servicing Lender Address 226 Main St, DANBURY, CT, 06810-6635
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Woodbury, LITCHFIELD, CT, 06798-1704
Project Congressional District CT-05
Number of Employees 1
NAICS code 541410
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Single Member LLC
Originating Lender ID 16112
Originating Lender Name Union Savings Bank
Originating Lender Address DANBURY, CT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 6553.63
Forgiveness Paid Date 2022-02-25

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website