Search icon

SAYBROOK HARDWARE COMPANY, INC.

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

Company Details

Entity Name: SAYBROOK HARDWARE COMPANY, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 16 Jan 1985
Business ALEI: 0164928
Annual report due: 16 Jan 2026
Business address: 132 MAIN STREET, OLD SAYBROOK, CT, 06475, United States
Mailing address: 132 MAIN STREET, OLD SAYBROOK, CT, United States, 06475
ZIP code: 06475
County: Middlesex
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: jessmay01@gmail.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

Officer

Name Role Business address Residence address
JESSICA MAY Officer 132 MAIN STREET, OLD SAYBROOK, CT, 06475, United States 380 Main Street, Old Saybrook, CT, 06475, United States

Agent

Name Role
REMBISH & LASARACINA, LLC Agent

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
DEV.0001904 OPERATOR OF WEIGHING & MEASURING DEVICES INACTIVE - - 2000-08-01 2001-07-31

History

Type Old value New value Date of change
Name change SAYDEL, INC. SAYBROOK HARDWARE COMPANY, INC. 1988-05-12

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012906556 2024-12-18 - Annual Report Annual Report -
BF-0012049629 2023-12-18 - Annual Report Annual Report -
BF-0011078154 2022-12-19 - Annual Report Annual Report -
BF-0010175645 2022-01-01 - Annual Report Annual Report 2022
0007221937 2021-03-11 - Annual Report Annual Report 2021
0006713832 2020-01-07 - Annual Report Annual Report 2020
0006662587 2019-10-17 - Annual Report Annual Report 2019
0006295253 2018-12-19 - Annual Report Annual Report 2018
0005735034 2017-01-11 - Annual Report Annual Report 2017
0005501050 2016-03-03 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3791957105 2020-04-12 0156 PPP 132 MAIN ST, OLD SAYBROOK, CT, 06475-2373
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 70070
Loan Approval Amount (current) 70070
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16282
Servicing Lender Name Liberty Bank
Servicing Lender Address 315 Main St, MIDDLETOWN, CT, 06457-3345
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address OLD SAYBROOK, MIDDLESEX, CT, 06475-2373
Project Congressional District CT-02
Number of Employees 10
NAICS code 444130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 16282
Originating Lender Name Liberty Bank
Originating Lender Address MIDDLETOWN, CT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 70568.28
Forgiveness Paid Date 2021-01-11
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