Search icon

THOMAS BARROWS & SONS, LTD.

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

Company Details

Entity Name: THOMAS BARROWS & SONS, LTD.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 03 Jan 1975
Business ALEI: 0045670
Annual report due: 03 Jan 2026
Business address: 350 MAIN ST, PORTLAND, CT, 06480, United States
Mailing address: PO Box 141, PORTLAND, CT, United States, 06480-0141
ZIP code: 06480
County: Middlesex
Place of Formation: CONNECTICUT
Total authorized shares: 0
E-Mail: janet@comerco.cpa

Industry & Business Activity

NAICS

459510 Used Merchandise Retailers

This industry comprises establishments primarily engaged in retailing used merchandise, antiques, and secondhand goods (except motor vehicles, such as automobiles, RVs, motorcycles, and boats; motor vehicle parts; tires; and mobile homes). This industry includes establishments retailing used merchandise on an auction basis. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
THOMAS D COMER CPA Agent 61 MAIN ST, MIDDLETOWN, CT, 06457, United States 61 MAIN ST, MIDDLETOWN, CT, 06457, United States +1 860-608-2947 tom@comerco.cpa 28 LAUREL COVE BEACH RD, EAST HADDAM, CT, 06423, United States

Officer

Name Role Business address Residence address
WILLIAM B. BARROWS Officer 350 MAIN ST., PORTLAND, CT, 06480, United States 350 MAIN ST, PORTLAND, CT, 06480, United States
JUDY B. LANE Officer 350 MAIN ST., PORTLAND, CT, 06480, United States 212 ROSE HILL RD., PORTLAND, CT, 06480, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
SHD.CT.0005029 SECONDHAND DEALER OF BEDDING & UPHOLSTERED FURNITURE INACTIVE - - 2022-08-08 2022-08-08
STP.CT.0001442 STERILIZATION PERMIT FOR BEDDING & UPHOLSTERED FURNITURE INACTIVE - - 2022-08-08 2022-08-08

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012899807 2025-03-04 - Annual Report Annual Report -
BF-0012219944 2024-01-18 - Annual Report Annual Report -
BF-0011089673 2024-01-18 - Annual Report Annual Report -
BF-0010175104 2022-02-02 - Annual Report Annual Report 2022
BF-0009805270 2021-06-24 - Annual Report Annual Report -
0006879324 2020-04-08 - Annual Report Annual Report 2019
0006879050 2020-04-08 - Annual Report Annual Report 2016
0006879320 2020-04-08 - Annual Report Annual Report 2017
0006879321 2020-04-08 - Annual Report Annual Report 2018
0006879337 2020-04-08 - Annual Report Annual Report 2020

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7441198510 2021-03-06 0156 PPS 350 Main St, Portland, CT, 06480-1545
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15597
Loan Approval Amount (current) 15597
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Portland, MIDDLESEX, CT, 06480-1545
Project Congressional District CT-01
Number of Employees 2
NAICS code 454390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15740.84
Forgiveness Paid Date 2022-02-04
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