Search icon

THOMAS COLVILLE, INC.

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

Company Details

Entity Name: THOMAS COLVILLE, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 21 Apr 1981
Business ALEI: 0117029
Annual report due: 21 Apr 2026
Business address: 111 OLD QUARRY ROAD, GUILFORD, CT, 06437, United States
Mailing address: 111 OLD QUARRY ROAD, GUILFORD, CT, United States, 06437
ZIP code: 06437
County: New Haven
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: kml@thomascolville.com

Industry & Business Activity

NAICS

459920 Art Dealers

This industry comprises establishments primarily engaged in retailing original and limited edition art works created by others. Included in this industry are establishments primarily engaged in displaying works of art for retail sale in art galleries. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
THOMAS L. COLVILLE Officer 111 OLD QUARRY ROAD, GUILFORD, CT, 06437, United States 111 OLD QUARRY RD., GUILFORD, CT, 06437, United States
THOMAS L COLVILLE Officer 111 OLD QUARRY ROAD, GUILFORD, CT, 06437, United States 111 OLD QUARRY RD, GUILFORD, CT, 06437, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Edward Zelinsky Agent 1366 Ella T Grasso Blvd, New Haven, CT, 06511-4002, United States 1366 Ella T Grasso Blvd, New Haven, CT, 06511-4002, United States +1 203-787-4991 edward.a.zelinsky@gmail.com 1366 Ella T Grasso Blvd, New Haven, CT, 06511-4002, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012909367 2025-04-11 - Annual Report Annual Report -
BF-0012278502 2024-04-08 - Annual Report Annual Report -
BF-0011384770 2023-03-27 - Annual Report Annual Report -
BF-0010407820 2022-04-04 - Annual Report Annual Report 2022
0007208938 2021-03-08 - Annual Report Annual Report 2021
0006831127 2020-03-13 - Annual Report Annual Report 2020
0006474365 2019-03-18 - Annual Report Annual Report 2019
0006134146 2018-03-22 - Annual Report Annual Report 2018
0005797146 2017-03-20 - Annual Report Annual Report 2017
0005514908 2016-03-16 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4605968607 2021-03-18 0156 PPS 111 Old Quarry Rd, Guilford, CT, 06437-3711
Loan Status Date 2022-02-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36615
Loan Approval Amount (current) 36615
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 Guilford, NEW HAVEN, CT, 06437-3711
Project Congressional District CT-03
Number of Employees 3
NAICS code 453920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 36902.9
Forgiveness Paid Date 2022-01-06

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
0005101046 Active OFS 2022-10-27 2027-11-08 AMENDMENT

Parties

Name THOMAS COLVILLE, INC.
Role Debtor
Name PEOPLE'S UNITED BANK, NATIONAL ASSOCIATION
Role Secured Party
0005075682 Active OFS 2022-06-09 2027-08-12 AMENDMENT

Parties

Name THOMAS COLVILLE, INC.
Role Debtor
Name M&T Bank, successor in interest to People's United Bank, N.A.
Role Secured Party
0005075664 Active OFS 2022-06-09 2027-08-12 AMENDMENT

Parties

Name THOMAS COLVILLE, INC.
Role Debtor
Name M&T Bank, successor in interest to People's United Bank, N.A.
Role Secured Party
Name PEOPLE'S UNITED BANK, N.A.
Role Secured Party
0005026451 Active OFS 2021-10-14 2026-11-27 AMENDMENT

Parties

Name THOMAS COLVILLE, INC.
Role Debtor
Name PEOPLE'S UNITED BANK, N.A.
Role Secured Party
0003212874 Active OFS 2017-11-08 2027-11-08 ORIG FIN STMT

Parties

Name THOMAS COLVILLE, INC.
Role Debtor
Name PEOPLE'S UNITED BANK, NATIONAL ASSOCIATION
Role Secured Party
0003187476 Active OFS 2017-06-14 2027-08-12 AMENDMENT

Parties

Name THOMAS COLVILLE, INC.
Role Debtor
Name PEOPLE'S UNITED BANK, N.A.
Role Secured Party
0003143114 Active OFS 2016-09-30 2026-11-27 AMENDMENT

Parties

Name PEOPLE'S UNITED BANK, N.A.
Role Secured Party
Name THOMAS COLVILLE, INC.
Role Debtor
0003092288 Active OFS 2015-12-04 2027-08-12 AMENDMENT

Parties

Name PEOPLE'S UNITED BANK, N.A.
Role Secured Party
Name THOMAS COLVILLE, INC.
Role Debtor
0003092290 Active OFS 2015-12-04 2026-11-27 AMENDMENT

Parties

Name THOMAS COLVILLE, INC.
Role Debtor
Name PEOPLE'S UNITED BANK, N.A.
Role Secured Party
0003091855 Active OFS 2015-12-04 2027-08-12 AMENDMENT

Parties

Name THOMAS COLVILLE, INC.
Role Debtor
Name PEOPLE'S BANK
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