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 |
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
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | 112 Boston Post Rd Lend LLC, NEW YORK | 7575653 | NEW YORK |
Name | Role |
---|---|
Commercial Funding LLC | Agent |
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 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 | - |
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 | |||||||||||||
|
Name | 112 Boston Post Rd Lend LLC |
Role | Debtor |
Name | DB 360 2025 LLC |
Role | Secured Party |
Parties
Name | 112 Boston Post Rd Lend LLC |
Role | Debtor |
Name | LAYLA LENDING II LLC |
Role | Secured Party |
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