Search icon

THEODORE ENTERPRISES LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: THEODORE ENTERPRISES LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 28 Aug 2020
Business ALEI: 1356785
Annual report due: 31 Mar 2026
Business address: 34-3 Shunpike rd, cromwell, CT, 06416, United States
Mailing address: 34-3 shunpike rd, 257, cromwell, CT, United States, 06416
ZIP code: 06416
County: Middlesex
Place of Formation: CONNECTICUT
E-Mail: gardy@theodoreassociates.org

Industry & Business Activity

NAICS

611710 Educational Support Services

This industry comprises establishments primarily engaged in providing non-instructional services that support educational processes or systems. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
GARDY THEODORE Agent 546 SOUTH BROAD ST, SUITE 2F, MERIDEN, CT, 06450, United States 546 SOUTH BROAD ST, SUITE 2F, MERIDEN, CT, 06450, United States +1 866-920-0769 GARDY@THEODOREASSOCIATES.ORG 34-3 shunpike rd, 2f, Cromwell, CT, 06416, United States

Officer

Name Role Business address Phone E-Mail Residence address
GARDY THEODORE Officer 546 SOUTH BROAD ST, SUITE 2F, MERIDEN, CT, 06450, United States +1 866-920-0769 GARDY@THEODOREASSOCIATES.ORG 34-3 shunpike rd, 2f, Cromwell, CT, 06416, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013133733 2025-02-14 - Annual Report Annual Report -
BF-0012370671 2024-01-29 - Annual Report Annual Report -
BF-0011368813 2023-01-30 - Annual Report Annual Report -
BF-0010217696 2022-02-09 - Annual Report Annual Report 2022
BF-0010128988 2021-10-12 - Change of Business Address Business Address Change -
0007114628 2021-02-03 - Annual Report Annual Report 2021
0006968316 2020-08-28 2020-08-28 Business Formation Certificate of Organization -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6274728609 2021-03-23 0156 PPP 546 S Broad St Ste 2F, Meriden, CT, 06450-6601
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 125000
Loan Approval Amount (current) 125000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Meriden, NEW HAVEN, CT, 06450-6601
Project Congressional District CT-05
Number of Employees 6
NAICS code 611710
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 125598.89
Forgiveness Paid Date 2021-09-17
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