Search icon

HANDS ON L.L.C.

Company claim

Is this your business?

Get access!

Company Details

Entity Name: HANDS ON L.L.C.
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 25 Jan 1995
Business ALEI: 0510722
Annual report due: 31 Mar 2026
Business address: 868 BRIDGEPORT AVENUE, SHELTON, CT, 06612, United States
Mailing address: 868 BRIDGEPORT AVENUE, SHELTON, CT, United States, 06484
ZIP code: 06612
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: newtonfinancial@sbcglobal.net

Industry & Business Activity

NAICS

812112 Beauty Salons

Officer

Name Role Residence address
LINDA FINDLEY Officer 54 BASKING RIDGE, SHELTON, CT, 06484, United States
ANTONELLA WALKER Officer 92 PERKINS RD, OXFORD, CT, 06478, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Craig Newton Agent 95 Blanchard Road, Easton, CT, 06612, United States 95 Blanchard Road, Easton, CT, 06612, United States +1 203-522-1621 newtonfinancial@sbcglobal.net 95 Blanchard Road, Easton, CT, 06612, United States

Form 5500 Series

Employer Identification Number (EIN):
061419591
Plan Year:
2023
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
11
Sponsors Telephone Number:

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012922847 2025-03-14 - Annual Report Annual Report -
BF-0012128660 2024-03-28 - Annual Report Annual Report -
BF-0011253814 2023-02-15 - Annual Report Annual Report -
BF-0010202770 2022-05-26 - Annual Report Annual Report 2022
BF-0009774318 2021-11-22 - Annual Report Annual Report -

USAspending Awards / Financial Assistance

Date:
2021-02-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
17342.00
Total Face Value Of Loan:
17342.00
Date:
2020-06-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
20000.00
Total Face Value Of Loan:
20000.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$20,000
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$20,142.47
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $20,000
Jobs Reported:
6
Initial Approval Amount:
$17,342
Date Approved:
2021-02-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$17,342
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$17,488.34
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $17,337
Utilities: $1

Debts and Liens

Subsequent Filing No:
0005259327
Filing Type:
ORIG FIN STMT
Status:
Active
Type:
OFS
Filing Date:
2024-12-26
Lapse Date:
2029-12-27
Subsequent Filing No:
0005053937
Filing Type:
ORIG FIN STMT
Status:
Active
Type:
IRS
Filing Date:
2022-02-04
Lapse Date:
9999-12-31
Subsequent Filing No:
0005022636
Filing Type:
ORIG FIN STMT
Status:
Active
Type:
IRS
Filing Date:
2021-10-13
Lapse Date:
9999-12-31

Reviews Leave a review

This company hasn't received any reviews.

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