Search icon

CARBONE ADVENTURES LLC

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: CARBONE ADVENTURES LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 29 Aug 2019
Business ALEI: 1319880
Annual report due: 31 Mar 2025
Business address: 60 WALNUT ST. UNIT 1, PUTNAM, CT, 06260, United States
Mailing address: PO BOX 671, DAYVILLE, CT, United States, 06241
ZIP code: 06260
County: Windham
Place of Formation: CONNECTICUT
E-Mail: carboneadventures@gmail.com

Industry & Business Activity

NAICS

541613 Marketing Consulting Services

This U.S. industry comprises establishments primarily engaged in providing operating advice and assistance to businesses and other organizations on marketing issues, such as developing marketing objectives and policies, sales forecasting, new product developing and pricing, licensing and franchise planning, and marketing planning and strategy. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
BENJAMIN R CARBONE Agent 99 Hartford Rd, Brooklyn, CT, 06234-1711, United States PO BOX 671, DAYVILLE, CT, 06241, United States +1 860-382-6184 CARBONEADVENTURES@GMAIL.COM 99 HARTFORD RD., BROOKLYN, CT, 06234, United States

Officer

Name Role Business address Phone E-Mail Residence address
BENJAMIN R CARBONE Officer 99 HARTFORD RD., BROOKLYN, CT, 06234, United States +1 860-382-6184 CARBONEADVENTURES@GMAIL.COM 99 HARTFORD RD., BROOKLYN, CT, 06234, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011486779 2024-07-12 - Annual Report Annual Report -
BF-0010334283 2024-07-12 - Annual Report Annual Report 2022
BF-0012127029 2024-07-12 - Annual Report Annual Report -
BF-0012623757 2024-04-29 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0007174440 2021-02-18 2021-02-18 Change of Business Address Business Address Change -
0007129862 2021-02-05 - Annual Report Annual Report 2021
0007129852 2021-02-05 - Annual Report Annual Report 2020
0006633688 2019-08-29 2019-08-29 Business Formation Certificate of Organization -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8119377309 2020-05-01 0156 PPP 99 HARTFORD RD, BROOKLYN, CT, 06234-1711
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1618
Loan Approval Amount (current) 1618
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address BROOKLYN, WINDHAM, CT, 06234-1711
Project Congressional District CT-02
Number of Employees 1
NAICS code 541512
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1639.23
Forgiveness Paid Date 2021-08-27
4447388603 2021-03-18 0156 PPS 99 Hartford Rd, Brooklyn, CT, 06234-1711
Loan Status Date 2022-02-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, WINDHAM, CT, 06234-1711
Project Congressional District CT-02
Number of Employees 1
NAICS code 541890
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21006.51
Forgiveness Paid Date 2022-01-21
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