Search icon

112 Boston Post Rd Lend LLC

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

Company Details

Entity Name: 112 Boston Post Rd Lend LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 01 Apr 2024
Business ALEI: 2981042
Annual report due: 31 Mar 2026
Business address: 500 Post Rd E, Westport, CT, 06880-4431, United States
Mailing address: 500 Post Rd E, 2nd Floor, Westport, CT, United States, 06880-4431
ZIP code: 06880
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: lend@constlending.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

Links between entities

Type Company Name Company Number State
Headquarter of 112 Boston Post Rd Lend LLC, NEW YORK 7575653 NEW YORK

Agent

Name Role
Commercial Funding LLC Agent

Officer

Name Role Business address Residence address
Kyle O'Hehir Officer 500 Post Rd E, 2nd Floor, Westport, CT, 06880-4431, United States 91 S Main St, Office, Wallingford, CT, 06492-4232, United States
Ricardo Sims Officer 500 Post Rd E, 2nd Floor, Westport, CT, 06880-4431, United States 500 Post Rd E, 2nd Floor, Westport, CT, 06880-4431, United States
Joseph Motta Officer 500 Post Rd E, 2nd Floor, Westport, CT, 06880-4431, United States 91 S Main St, Office, Wallingford, CT, 06492-4232, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012865925 2025-04-17 - Annual Report Annual Report -
BF-0012632601 2024-05-08 2024-05-08 Interim Notice Interim Notice -
BF-0012596601 2024-04-01 - 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
0005280455 Active OFS 2025-04-03 2030-04-03 ORIG FIN STMT

Parties

Name 112 Boston Post Rd Lend LLC
Role Debtor
Name DB 360 2025 LLC
Role Secured Party
0005214396 Active OFS 2024-05-10 2029-05-10 ORIG FIN STMT

Parties

Name 112 Boston Post Rd Lend LLC
Role Debtor
Name LAYLA LENDING II LLC
Role Secured Party
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