Search icon

SAMMIS REALTY, LLC

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

Company Details

Entity Name: SAMMIS REALTY, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 09 Oct 2019
Business ALEI: 1324141
Annual report due: 31 Mar 2026
Business address: 263 MAIN STREET, OLD SAYBROOK, CT, 06475, United States
Mailing address: 263 MAIN STREET, 100, OLD SAYBROOK, CT, United States, 06475
ZIP code: 06475
County: Middlesex
Place of Formation: CONNECTICUT
E-Mail: brad@sammisrealty.com

Industry & Business Activity

NAICS

531210 Offices of Real Estate Agents and Brokers

This industry comprises establishments primarily engaged in acting as agents and/or brokers in one or more of the following: (1) selling real estate for others; (2) buying real estate for others; and (3) renting real estate for others. Learn more at the U.S. Census Bureau

Agent

Name Role
DEL SOLE & DEL SOLE, L.L.P. Agent

Officer

Name Role Business address Residence address
BRADLEY SAMMIS Officer 46 SOUTH WHITTLESEY AVENUE, WALLINGFORD, CT, 06492, United States 99 SOUTH WHITTLESEY AVENUE, WALLINGFORD, CT, 06492, United States
VICTORIA P. SAMMIS Officer 46 SOUTH WHITTLESEY AVENUE, WALLINGFORD, CT, 06492, United States 4 RYAN DRIVE, WALLINGFORD, CT, 06492, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013118920 2025-03-13 - Annual Report Annual Report -
BF-0012058295 2024-02-01 - Annual Report Annual Report -
BF-0011488566 2023-01-26 - Annual Report Annual Report -
BF-0010203977 2022-03-03 - Annual Report Annual Report 2022
0007194368 2021-03-01 - Annual Report Annual Report 2021
0006831154 2020-03-13 - Annual Report Annual Report 2020
0006659961 2019-10-09 2019-10-09 Business Formation Certificate of Organization -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3460448009 2020-06-24 0156 PPP 46 South Whittlesey Avenue, Wallingford, CT, 06492-4102
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) 7909.9
Loan Approval Amount (current) 7909.9
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16282
Servicing Lender Name Liberty Bank
Servicing Lender Address 315 Main St, MIDDLETOWN, CT, 06457-3345
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address Wallingford, NEW HAVEN, CT, 06492-4102
Project Congressional District CT-03
Number of Employees 2
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 16282
Originating Lender Name Liberty Bank
Originating Lender Address MIDDLETOWN, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7990.32
Forgiveness Paid Date 2021-07-02
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