Search icon

SUFFIELD HARDWARE, INC.

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

Company Details

Entity Name: SUFFIELD HARDWARE, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 21 Dec 1989
Business ALEI: 0242961
Annual report due: 21 Dec 2025
Business address: 63 MOUNTAIN ROAD, SUFFIELD, CT, 06078, United States
Mailing address: 63 MOUNTAIN ROAD, SUFFIELD, CT, United States, 06078
ZIP code: 06078
County: Hartford
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: SUFFIELDHARDWARE@cox.net

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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JOSEPH W. FLYNN Agent ALFANO & FLYNN, LLC, 53 MOUNTAIN ROAD, SUFFIELD, CT, 06078, United States ALFANO & FLYNN, LLC, 53 MOUNTAIN ROAD, SUFFIELD, CT, 06078, United States +1 860-668-0268 SUFFIELDHARDWARE@cox.net 59 CHURCH STREET, WINDSOR LOCKS, CT, 06096, United States

Officer

Name Role Business address Residence address
GEORGE B FIELDS Officer 63 MOUNTAIN RD, SUFFIELD, CT, 06078, United States 125 POOLE RD, SUFFIELD, CT, 06078, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
DEV.0006886 OPERATOR OF WEIGHING & MEASURING DEVICES ACTIVE CURRENT - 2024-08-01 2025-07-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012280756 2024-12-10 - Annual Report Annual Report -
BF-0012475536 2023-12-06 - Annual Report Annual Report -
BF-0010379103 2022-11-21 - Annual Report Annual Report 2022
BF-0009829925 2021-11-22 - Annual Report Annual Report -
0007014731 2020-11-09 - Annual Report Annual Report 2020
0006881934 2020-04-13 - Annual Report Annual Report 2019
0006881930 2020-04-13 - Annual Report Annual Report 2018
0006262984 2018-10-23 - Annual Report Annual Report 2017
0005705029 2016-11-29 - Annual Report Annual Report 2016
0005500394 2016-03-03 - Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8193487109 2020-04-15 0156 PPP 63 MOUNTAIN RD., SUFFIELD, CT, 06078
Loan Status Date 2021-04-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18464
Loan Approval Amount (current) 18464
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SUFFIELD, HARTFORD, CT, 06078-0001
Project Congressional District CT-02
Number of Employees 6
NAICS code 444130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18626.89
Forgiveness Paid Date 2021-03-11

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
0005228529 Active OFS 2024-07-12 2029-09-15 AMENDMENT

Parties

Name SUFFIELD HARDWARE, INC.
Role Debtor
Name BENJAMIN MOORE & CO.
Role Secured Party
0005160287 Active OFS 2023-08-18 2028-11-01 AMENDMENT

Parties

Name SUFFIELD HARDWARE, INC.
Role Debtor
Name PEOPLESBANK
Role Secured Party
Name AERO FAMILY, LLC
Role Debtor
0005151640 Active OFS 2023-06-29 2028-11-01 AMENDMENT

Parties

Name AERO FAMILY, LLC
Role Debtor
Name PEOPLESBANK
Role Secured Party
Name SUFFIELD HARDWARE, INC.
Role Debtor
0005096464 Active OFS 2022-10-05 2027-12-14 AMENDMENT

Parties

Name SUFFIELD HARDWARE, INC.
Role Debtor
Name PEOPLESBANK
Role Secured Party
0005096461 Active OFS 2022-10-05 2027-12-14 AMENDMENT

Parties

Name SUFFIELD HARDWARE, INC.
Role Debtor
Name PEOPLESBANK
Role Secured Party
0003323848 Active OFS 2019-08-09 2029-09-15 AMENDMENT

Parties

Name SUFFIELD HARDWARE, INC.
Role Debtor
Name BENJAMIN MOORE & CO.
Role Secured Party
0003273433 Active OFS 2018-11-01 2028-11-01 ORIG FIN STMT

Parties

Name AERO FAMILY, LLC
Role Debtor
Name THE FIRST NATIONAL BANK OF SUFFIELD
Role Secured Party
Name SUFFIELD HARDWARE, INC.
Role Debtor
0003209792 Active OFS 2017-10-25 2027-12-14 AMENDMENT

Parties

Name SUFFIELD HARDWARE, INC.
Role Debtor
Name THE FIRST NATIONAL BANK OF SUFFIELD
Role Secured Party
0002988667 Active OFS 2014-04-10 2029-09-15 AMENDMENT

Parties

Name SUFFIELD HARDWARE, INC.
Role Debtor
Name BENJAMIN MOORE & CO.
Role Secured Party
0002894149 Active OFS 2012-08-31 2027-12-14 AMENDMENT

Parties

Name SUFFIELD HARDWARE, INC.
Role Debtor
Name THE FIRST NATIONAL BANK OF SUFFIELD
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