Search icon

MARLBOROUGH HARDWARE, INC.

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

Company Details

Entity Name: MARLBOROUGH HARDWARE, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 28 Feb 1985
Business ALEI: 0166398
Annual report due: 28 Feb 2026
Business address: 25 E. HIGH ST #345, EAST HAMPTON, CT, 06424, United States
Mailing address: 25 EAST HIGH ST #345, EAST HAMPTON, CT, United States, 06424
ZIP code: 06424
County: Middlesex
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: bobcfearon@gmail.com

Industry & Business Activity

NAICS

455219 All Other General Merchandise Retailers

This U.S. industry comprises establishments primarily engaged in retailing new and used general merchandise (except department stores, warehouse clubs, superstores, and supercenters). These establishments retail a general line of new and used merchandise, such as apparel, automotive parts, dry goods, groceries, hardware, housewares or home furnishings, and other lines in limited amounts, with none of the lines predominating. This industry also includes establishments primarily engaged in retailing a general line of new and used merchandise on an auction basis. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
ROBERT C. FEARON III Officer 25 EAST HIGH ST #345, EAST HAMPTON, CT, 06424, United States 15315 Castle Park Ter, Lakewood Ranch, FL, 34202-5722, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Bob Fearon Agent 25 E. HIGH ST #345, EAST HAMPTON, CT, 06424, United States 266 West St, Hebron, CT, 06248-1232, United States +1 860-395-4556 bobcfearon@gmail.com 266 West St, Hebron, CT, 06248-1232, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012906642 2025-03-30 - Annual Report Annual Report -
BF-0012050219 2024-01-30 - Annual Report Annual Report -
BF-0011076324 2023-03-09 - Annual Report Annual Report -
BF-0010250382 2022-01-31 - Annual Report Annual Report 2022
BF-0009858069 2021-12-30 - Annual Report Annual Report -
BF-0009502583 2021-12-30 - Annual Report Annual Report 2020
0006569659 2019-06-05 - Annual Report Annual Report 2019
0006203481 2018-06-20 - Annual Report Annual Report 2017
0006203480 2018-06-20 - Annual Report Annual Report 2016
0006203483 2018-06-20 - Annual Report Annual Report 2018

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5214847705 2020-05-01 0156 PPP 25 E HIGH ST STE 5 # 345, EAST HAMPTON, CT, 06424-1087
Loan Status Date 2022-05-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 98882
Loan Approval Amount (current) 98882
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address EAST HAMPTON, MIDDLESEX, CT, 06424-1087
Project Congressional District CT-02
Number of Employees 18
NAICS code 423710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 89756.54
Forgiveness Paid Date 2021-04-29

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
0005269617 Active OFS 2025-02-19 2030-02-19 ORIG FIN STMT

Parties

Name MARLBOROUGH HARDWARE, INC.
Role Debtor
Name TOYOTA INDUSTRIES COMMERCIAL FINANCE, INC.
Role Secured Party
0005039397 Active OFS 2022-01-10 2027-01-10 ORIG FIN STMT

Parties

Name MARLBOROUGH HARDWARE, INC.
Role Debtor
Name LIBERTY BANK
Role Secured Party
0005031656 Active OFS 2021-12-01 2026-12-01 ORIG FIN STMT

Parties

Name MARLBOROUGH HARDWARE, INC.
Role Debtor
Name Wells Fargo Bank, N.A.
Role Secured Party
0005024687 Active OFS 2021-10-26 2026-10-26 ORIG FIN STMT

Parties

Name MARLBOROUGH HARDWARE, INC.
Role Debtor
Name True Value Company
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