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 |
Name | Role | Business address | Mailing address | Phone | 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 |
Name | Role | Business address | Phone | 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 |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | MICHELLE SABIN INTERIOR DESIGN LLC | SABIN VIEHLAND, LLC | 2021-03-03 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website