Search icon

TEN FIFTY-ONE CO. LLC

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

Company Details

Entity Name: TEN FIFTY-ONE CO. LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 04 Jan 1994
Business ALEI: 0501353
Annual report due: 31 Mar 2025
Business address: 60 Blueberry Ln, Avon, CT, 06001-4004, United States
Mailing address: 60 Blueberry Ln, Avon, CT, United States, 06001-4004
ZIP code: 06001
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: fwirth60@comcast.net

Industry & Business Activity

NAICS

531190 Lessors of Other Real Estate Property

This industry comprises establishments primarily engaged in acting as lessors of real estate (except buildings), such as manufactured home (i.e., mobile home) sites, vacant lots, and grazing land. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
FRANCIS J. WIRTH JR. Agent 60 Blueberry Ln, Avon, CT, 06001-4004, United States 60 Blueberry Ln, Avon, CT, 06001-4004, United States +1 860-874-4929 fwirth60@comcast.net 60 BLUEBERRY LANE, AVON, CT, 06001, United States

Officer

Name Role Business address Phone E-Mail Residence address
FRANCIS J. WIRTH JR. Officer 1051 FARMINGTON AVE, FARMINGTON, CT, 06032, United States +1 860-874-4929 fwirth60@comcast.net 60 BLUEBERRY LANE, AVON, CT, 06001, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012399646 2024-03-14 - Annual Report Annual Report -
BF-0011392934 2023-03-16 - Annual Report Annual Report -
BF-0010339678 2022-04-09 - Annual Report Annual Report 2022
BF-0009843319 2021-09-08 - Annual Report Annual Report -
BF-0008159759 2021-09-08 - Annual Report Annual Report 2020
0006419074 2019-03-01 - Annual Report Annual Report 2019
0006133126 2018-03-21 - Annual Report Annual Report 2018
0005739898 2017-01-13 - Annual Report Annual Report 2017
0005502090 2016-03-04 - Annual Report Annual Report 2016
0005444644 2015-12-08 2015-12-08 Interim Notice Interim Notice -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7980697009 2020-04-08 0156 PPP 1051 FARMINGTON AVE, FARMINGTON, CT, 06032-1511
Loan Status Date 2022-01-31
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20800
Loan Approval Amount (current) 20800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16533
Servicing Lender Name Northwest Community Bank
Servicing Lender Address 86 Main St, WINSTED, CT, 06098-1711
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FARMINGTON, HARTFORD, CT, 06032-1511
Project Congressional District CT-05
Number of Employees 1
NAICS code 531120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 16104
Originating Lender Name Collinsville Bank, A Division of
Originating Lender Address COLLINSVILLE, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20901.11
Forgiveness Paid Date 2020-10-13

Property Records Card

This table provides a snapshot of property information, including key details such as the property address, owner, assessed value, recent sales history (if available), and notable features.

Town Location Unique Id Size url
Farmington 1015 FARMINGTON AV 06351015 0.3600 Source Link
Property Use Retail
Primary Use Retail Store
Zone BR
Appraised Value 916,200
Assessed Value 641,340

Parties

Name TEN FIFTY-ONE CO. LLC
Sale Date 1994-09-28
Sale Price $0
Name BERMAN WILLIAM W &
Sale Date 1988-03-31
Sale Price $600,000
Farmington 1067 FARMINGTON AV 06351067 1.2300 Source Link
Property Use Restaurant
Primary Use Restaurant
Zone B2
Appraised Value 964,600
Assessed Value 675,220

Parties

Name TEN FIFTY-ONE CO. LLC
Sale Date 1996-10-28
Sale Price $525,000
Name FEDERAL DEPOSIT INSURANCE CO
Sale Date 1992-07-20
Sale Price $0
Name BERMAN WILLIAM W &
Sale Date 1990-08-08
Sale Price $0
Name MARANDOLA VINCENT &
Sale Date 1977-07-05
Sale Price $0
Farmington 8227 FARMINGTON AV 06358227 3.5000 Source Link
Property Use Vacant Land
Primary Use Industrial Vacant Land
Zone BR
Appraised Value 271,900
Assessed Value 190,330

Parties

Name TEN FIFTY-ONE CO. LLC
Sale Date 1994-09-28
Sale Price $0
Farmington 12 MILL ST 12600012 0.4200 Source Link
Property Use Retail
Primary Use Retail Store
Zone UC
Appraised Value 1,319,700
Assessed Value 923,790

Parties

Name TEN FIFTY-ONE CO. LLC
Sale Date 2000-05-31
Sale Price $356,000
Name YABROSKY JOHN & TERESA E
Sale Date 1996-09-12
Sale Price $0
Farmington 1051 FARMINGTON AV 1055 06351051 6.1800 Source Link
Property Use Office
Primary Use Office Building
Zone BR
Appraised Value 3,062,400
Assessed Value 2,143,680

Parties

Name 1051 Farmington Avenue, LLC
Sale Date 2021-09-21
Sale Price $3,300,000
Name TEN FIFTY-ONE CO. LLC
Sale Date 1994-01-10
Sale Price $0
Name FEDERAL DEPOSIT INSURANCE
Sale Date 1992-04-01
Sale Price $0
Name KOHANSKI THOMAS F
Sale Date 1988-10-31
Sale Price $0
Name BERMAN WILLIAM W &
Sale Date 1986-12-30
Sale Price $0
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