Search icon

STRONG'S SANDBLASTING, INC.

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

Company Details

Entity Name: STRONG'S SANDBLASTING, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 21 Aug 1979
Business ALEI: 0095670
Annual report due: 21 Aug 2025
Business address: 36 ROUND HILL RD., FARMINGTON, CT, 06032, United States
Mailing address: 36 ROUND HILL RD. 36 ROUND HILL RD FARMINGTON, FARMINGTON, CT, United States, 06032
ZIP code: 06032
County: Hartford
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: Strongssandblastingco@comcast.net

Industry & Business Activity

NAICS

811490 Other Personal and Household Goods Repair and Maintenance

This industry comprises establishments primarily engaged in repairing and servicing personal or household-type goods without retailing new personal or household-type goods (except home and garden equipment, appliances, furniture, and footwear and leather goods). Establishments in this industry repair items, such as garments; watches; jewelry; musical instruments; bicycles and motorcycles; and motorboats, canoes, sailboats, and other recreational boats. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail Residence address
MARTIN CARROLL JR. Officer 36 Round Hill Rd, Farmington, CT, 06032-1516, United States - - 3 Bella Lane, Unionville, CT, 06085, United States
KAREN BENNETT CARROLL Officer - - - 36 ROUND HILL RD, FARMINGTON, CT, 06032, United States
MARTIN D CARROLL Officer - +1 860-916-6237 strongssandblastingcoinc@comcast.net 36 ROUND HILL RD., SAME AS RES, FARMINGTON,, CT, 06032, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MARTIN D CARROLL Agent 36 ROUND HILL RD., FARMINGTON, CT, 06032, United States 36 ROUND HILL RD., SAME AS RES, FARMINGTON,, CT, 06032, United States +1 860-916-6237 strongssandblastingcoinc@comcast.net 36 ROUND HILL RD., SAME AS RES, FARMINGTON,, CT, 06032, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012044171 2024-08-14 - Annual Report Annual Report -
BF-0011078028 2023-08-23 - Annual Report Annual Report -
BF-0010237787 2022-08-10 - Annual Report Annual Report 2022
BF-0009808674 2021-09-22 - Annual Report Annual Report -
0006950218 2020-07-21 - Annual Report Annual Report 2020
0006631111 2019-08-27 - Annual Report Annual Report 2019
0006217838 2018-07-17 - Annual Report Annual Report 2018
0005990178 2017-12-23 - Annual Report Annual Report 2017
0005622871 2016-08-05 - Annual Report Annual Report 2016
0005415411 2015-10-21 - Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7111948300 2021-01-27 0156 PPS 36 Round Hill Rd, Farmington, CT, 06032-1516
Loan Status Date 2021-11-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35307
Loan Approval Amount (current) 35307
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Farmington, HARTFORD, CT, 06032-1516
Project Congressional District CT-05
Number of Employees 3
NAICS code 238140
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 35561.4
Forgiveness Paid Date 2021-10-25

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
0005061390 Active OFS 2022-04-20 2027-04-20 ORIG FIN STMT

Parties

Name STRONG'S SANDBLASTING, INC.
Role Debtor
Name LEAF Capital Funding, LLC and/or Its Assigns
Role Secured Party
0003351149 Active OFS 2020-01-22 2025-01-22 ORIG FIN STMT

Parties

Name STRONG'S SANDBLASTING, INC.
Role Debtor
Name LEAF CAPITAL FUNDING, LLC AND/OR ITS ASSIGNS
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