Search icon

MONTVILLE HARDWARE AND SUPPLY CO., INC.

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

Company Details

Entity Name: MONTVILLE HARDWARE AND SUPPLY CO., INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 12 Nov 1969
Business ALEI: 0031900
Annual report due: 12 Nov 2025
Business address: 907A NORWICH-NEW LONDON TURNPIKE, UNCASVILLE, CT, 06382, United States
Mailing address: 907A NORWICH-NEW LONDON TURNPIKE P.O. BOX 507, UNCASVILLE, CT, United States, 06382
ZIP code: 06382
County: New London
Place of Formation: CONNECTICUT
Total authorized shares: 0
E-Mail: MONTVILLEHARD@AOL.COM

Industry & Business Activity

NAICS

444140 Hardware Retailers

This industry comprises establishments primarily engaged in retailing a general line of new hardware items, such as tools and builders' hardware. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
SHAUN TINE Agent 907 A NORWICH NEW LONDON TPKE, UNCASVILLE, CT, 06382, United States 907 A NORWICH NEW LONDON TPKE, UNCASVILLE, CT, 06382, United States +1 860-917-9474 shauntine@aol.com 128 SHARP HILL ROAD, UNCASVILLE, CT, 06382, United States

Officer

Name Role Business address Residence address
SHAUN CHARLES TINE Officer 907A NORWICH-NEW LONDON TURNPIKE, P.O. BOX 507, UNCASVILLE, CT, 06382, United States 128 SHARP HILL ROAD, UNCASVILLE, CT, 06382, United States
DEAN VICTOR TINE Officer 907A NORWICH-NEW LONDON TURNPIKE, P.O. BOX 507, UNCASVILLE, CT, 06382, United States 907A NORWICH NEW LONDON TURNPIKE, P.O. BOX 564, UNCASVILLE, CT, 06382, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
DEV.0001673 OPERATOR OF WEIGHING & MEASURING DEVICES INACTIVE - - 2022-08-01 2023-07-31
DEV.0013771 OPERATOR OF WEIGHING & MEASURING DEVICES ACTIVE CURRENT 2023-03-23 2024-08-01 2025-07-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011088497 2024-12-13 - Annual Report Annual Report -
BF-0012339031 2024-12-13 - Annual Report Annual Report -
BF-0013234511 2024-12-02 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0010693150 2023-02-07 - Annual Report Annual Report -
BF-0008291561 2022-07-26 - Annual Report Annual Report 2016
BF-0008291566 2022-07-26 - Annual Report Annual Report 2014
BF-0008291565 2022-07-26 - Annual Report Annual Report 2017
BF-0008291564 2022-07-26 - Annual Report Annual Report 2020
BF-0009984025 2022-07-26 - Annual Report Annual Report -
BF-0008291563 2022-07-26 - Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2882097206 2020-04-16 0156 PPP 907 NORWICH NEW LONDON TPKE, UNCASVILLE, CT, 06382-1956
Loan Status Date 2020-11-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 70241.81
Loan Approval Amount (current) 70200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16432
Servicing Lender Name Dime Bank
Servicing Lender Address 290 Salem Tpke, NORWICH, CT, 06360-6494
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address UNCASVILLE, NEW LONDON, CT, 06382-1956
Project Congressional District CT-02
Number of Employees 9
NAICS code 444130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 16432
Originating Lender Name Dime Bank
Originating Lender Address NORWICH, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 70529.55
Forgiveness Paid Date 2020-10-13
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