Search icon

TULMEADOW FARM, INC.

Company Details

Entity Name: TULMEADOW FARM, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 02 Sep 1981
Business ALEI: 0122069
Annual report due: 02 Sep 2025
NAICS code: 112111 - Beef Cattle Ranching and Farming
Business address: 255 FARMS VILLAGE ROAD, WEST SIMSBURY, CT, 06092, United States
Mailing address: 255 FARMS VILLAGE ROAD, P O Box 100, WEST SIMSBURY, CT, United States, 06092
ZIP code: 06092
County: Hartford
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: TULMEADOWFARM@AOL.COM

Officer

Name Role Business address Residence address
OLIVER H. TULLER JR. Officer 255 FARMS VILLAGE RD., WEST SIMSBURY, CT, 06092, United States 248 FARMS VILLAGE RD., WEST SIMSBURY, CT, 06092, United States
DONALD W.TULLER Officer 255 FARMS VILLAGE RD., WEST SIMSBURY, CT, 06092, United States 261 FARMS VILLAGE RD., WEST SIMSBURY, CT, 06092, United States

Director

Name Role Business address Residence address
OLIVER H. TULLER JR. Director 255 FARMS VILLAGE ROAD, WEST SIMSBURY, CT, 06092, United States 248 FARMS VILLAGE RD., WEST SIMSBURY, CT, 06092, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
DONALD W. TULLER Agent 255 FARMS VILLAGE ROAD, WEST SIMSBURY, CT, 06092, United States BOX 100/255 FARMS VILLAGE ROAD, WEST SIMSBURY, CT, 06092, United States +1 860-539-6412 tulmeadowfarm@aol.com 261 FARMS VILLAGE ROAD, WEST SIMSBURY, CT, 06092, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012281503 2024-09-03 No data Annual Report Annual Report No data
BF-0011383951 2023-09-02 No data Annual Report Annual Report No data
BF-0010558926 2022-04-18 2022-04-18 Reinstatement Certificate of Reinstatement No data
BF-0010448114 2022-02-16 No data Administrative Dissolution Certificate of Dissolution/Revocation No data
0007345322 2021-05-18 No data Administrative Dissolution Notice of Intent to Dissolve/Revoke No data
0003103268 2005-10-04 No data Annual Report Annual Report 2005
0002907447 2004-09-23 2004-09-23 Annual Report Annual Report 2004
0002723385 2003-11-04 2003-11-04 Annual Report Annual Report 2003
0002522708 2002-10-01 2002-10-01 Annual Report Annual Report 2002
0002329673 2001-10-01 2001-10-01 Annual Report Annual Report 2001

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3486187800 2020-05-26 0156 PPP 255 Farms Village Road, West Simsbury, CT, 06092
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35732
Loan Approval Amount (current) 35732
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 West Simsbury, HARTFORD, CT, 06092-0001
Project Congressional District CT-05
Number of Employees 14
NAICS code 112120
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 -
Forgiveness Paid Date -

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website