Search icon

SBS REALTY LLC

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

Company Details

Entity Name: SBS REALTY LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 16 Mar 2021
Business ALEI: 1382834
Annual report due: 31 Mar 2026
Business address: 12 BALDWIN DRIVE, FARMINGTON, CT, 06032, United States
Mailing address: 12 BALDWIN DRIVE, FARMINGTON, CT, United States, 06032
ZIP code: 06032
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: MRUTUNJAYBS@YAHOO.COM

Industry & Business Activity

NAICS

531120 Lessors of Nonresidential Buildings (except Miniwarehouses)

This industry comprises establishments primarily engaged in acting as lessors of buildings (except miniwarehouses and self-storage units) that are not used as residences or dwellings. Included in this industry are: (1) owner-lessors of nonresidential buildings; (2) establishments renting real estate and then acting as lessors in subleasing it to others; and (3) establishments providing full service office space, whether on a lease or service contract basis. The establishments in this industry may manage the property themselves or have another establishment manage it for them. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MRUTUNJAY B. SABARAD Agent 12 BALDWIN DRIVE, FARMINGTON, CT, 06032, United States 12 BALDWIN DRIVE, FARMINGTON, CT, 06032, United States +1 201-920-9037 mrutunjaybs@yahoo.com 12 BALDWIN DRIVE, FARMINGTON, CT, 06032, United States

Officer

Name Role Business address Phone E-Mail Residence address
MRUTUNJAY B. SABARAD Officer 12 BALDWIN DRIVE, FARMINGTON, CT, 06032, United States +1 201-920-9037 mrutunjaybs@yahoo.com 12 BALDWIN DRIVE, FARMINGTON, CT, 06032, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013157693 2025-03-22 - Annual Report Annual Report -
BF-0012392344 2024-05-21 - Annual Report Annual Report -
BF-0011109103 2023-03-06 - Annual Report Annual Report -
BF-0010318966 2022-03-30 - Annual Report Annual Report 2022
0007236271 2021-03-16 2021-03-16 Business Formation Certificate of Organization -

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005145850 Active OFS 2023-06-02 2028-05-31 AMENDMENT

Parties

Name LIVE OAK BANKING COMPANY
Role Secured Party
Name HARTFORD SWIM QUEST INC.
Role Debtor
Name SBS REALTY LLC
Role Debtor
0005145837 Active OFS 2023-06-02 2028-05-31 AMENDMENT

Parties

Name SBS REALTY LLC
Role Debtor
Name LIVE OAK BANKING COMPANY
Role Secured Party
Name HARTFORD SWIM QUEST INC.
Role Debtor
Name LEARNING QUEST, INC.
Role Debtor
0005145860 Active OFS 2023-06-02 2028-05-31 AMENDMENT

Parties

Name LIVE OAK BANKING COMPANY
Role Secured Party
Name HARTFORD SWIM QUEST INC.
Role Debtor
Name SBS REALTY LLC
Role Debtor
0005145126 Active OFS 2023-05-31 2028-05-31 ORIG FIN STMT

Parties

Name HARTFORD SWIM QUEST INC.
Role Debtor
Name LIVE OAK BANKING COMPANY
Role Secured Party
Name SBS REALTY LLC
Role Debtor
Name LEARNING QUEST, INC.
Role Debtor
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