Search icon

STATEWIDE BAIL BONDS, LLC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: STATEWIDE BAIL BONDS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 06 Sep 2019
Business ALEI: 1320575
Annual report due: 31 Mar 2026
Business address: 103 BROAD STREET, NEW LONDON, CT, 06320, United States
Mailing address: 103 BROAD STREET, NEW LONDON, CT, United States, 06320
ZIP code: 06320
County: New London
Place of Formation: CONNECTICUT
E-Mail: statewidebailbondsllc@yahoo.com

Industry & Business Activity

NAICS

541199 All Other Legal Services

This U.S. industry comprises establishments of legal practitioners (except offices of lawyers and attorneys, settlement offices, and title abstract offices). These establishments are primarily engaged in providing specialized legal or paralegal services. Learn more at the U.S. Census Bureau

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
STATEWIDE BAIL BONDS, LLC 401(K) RETIREMENT PLAN 2015 271753500 2016-07-19 STATEWIDE BAIL BONDS, LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541190
Sponsor’s telephone number 8604472800
Plan sponsor’s address 1031 NORWICH NEW LONDON TURNPIKE, UNCASVILLE, CT, 06382

Signature of

Role Plan administrator
Date 2016-07-19
Name of individual signing RONALD A. BOUCHARD
Valid signature Filed with authorized/valid electronic signature
STATEWIDE BAIL BONDS, LLC 401(K) RETIREMENT PLAN 2015 271753500 2016-07-19 STATEWIDE BAIL BONDS, LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541190
Sponsor’s telephone number 8604449096
Plan sponsor’s address 103 BROAD STREET, NEW LONDON, CT, 06320

Signature of

Role Plan administrator
Date 2016-07-19
Name of individual signing RONALD A. BOUCHARD
Valid signature Filed with authorized/valid electronic signature
STATEWIDE BAIL BONDS, LLC 401(K) RETIREMENT PLAN 2014 271753500 2016-03-01 STATEWIDE BAIL BONDS, LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541190
Sponsor’s telephone number 8604472800
Plan sponsor’s address 1031 NORWICH NEW LONDON TURNPIKE, UNCASVILLE, CT, 06382

Signature of

Role Plan administrator
Date 2016-03-01
Name of individual signing RONALD A. BOUCHARD
Valid signature Filed with authorized/valid electronic signature
STATEWIDE BAIL BONDS, LLC 401(K) RETIREMENT PLAN 2014 271753500 2015-10-15 STATEWIDE BAIL BONDS, LLC 4
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541190
Sponsor’s telephone number 8604472800
Plan sponsor’s address 1031 NORWICH NEW LONDON TURNPIKE, UNCASVILLE, CT, 06382

Signature of

Role Plan administrator
Date 2015-10-15
Name of individual signing RONALD A. BOUCHARD
Valid signature Filed with authorized/valid electronic signature
STATEWIDE BAIL BONDS, LLC 401(K) RETIREMENT PLAN 2013 271753500 2014-10-14 STATEWIDE BAIL BONDS, LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541190
Sponsor’s telephone number 8604472800
Plan sponsor’s address 1031 NORWICH NEW LONDON TURNPIKE, UNCASVILLE, CT, 06382

Signature of

Role Plan administrator
Date 2014-10-14
Name of individual signing RONALD A. BOUCHARD
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Ronald Bouchard Agent 103 BROAD STREET, NEW LONDON, CT, 06320, United States 103 BROAD STREET, NEW LONDON, CT, 06320, United States +1 860-917-9273 statewidebailbondsllc@yahoo.com 624 Norwich Rd, Salem, CT, 06420-3731, United States

Officer

Name Role Business address Residence address
RONALD BOUCHARD Officer 103 BROAD STREET, NEW LONDON, CT, 06320, United States 624 Norwich Rd, Salem, CT, 06420-3731, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013117137 2025-03-25 - Annual Report Annual Report -
BF-0012127268 2024-03-13 - Annual Report Annual Report -
BF-0011486451 2023-03-19 - Annual Report Annual Report -
BF-0010655735 2022-06-24 - Annual Report Annual Report -
0007148285 2021-02-12 - Annual Report Annual Report 2021
0006857973 2020-03-30 - Annual Report Annual Report 2020
0006638678 2019-09-06 2019-09-06 Business Formation Certificate of Organization -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2901778310 2021-01-21 0156 PPS 103 Broad St, New London, CT, 06320-5763
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 96000
Loan Approval Amount (current) 96000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New London, NEW LONDON, CT, 06320-5763
Project Congressional District CT-02
Number of Employees 5
NAICS code 541199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 96515.51
Forgiveness Paid Date 2021-08-17
8319897110 2020-04-15 0156 PPP 103 Broad St, New London, CT, 06320
Loan Status Date 2021-03-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 96000
Loan Approval Amount (current) 96000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New London, NEW LONDON, CT, 06320-0001
Project Congressional District CT-02
Number of Employees 5
NAICS code 541199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 96773.26
Forgiveness Paid Date 2021-02-11
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