Search icon

LORD THOMPSON MANOR, INC.

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

Company Details

Entity Name: LORD THOMPSON MANOR, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 18 Aug 1995
Business ALEI: 0520685
Annual report due: 18 Aug 2025
Business address: 286 THOMPSON HILL RD, THOMPSON, CT, 06277, United States
Mailing address: P. O. BOX 428, THOMPSON, CT, United States, 06277
ZIP code: 06277
County: Windham
Place of Formation: CONNECTICUT
Total authorized shares: 10000
E-Mail: mail@lordthompsonmanor.com

Industry & Business Activity

NAICS

721191 Bed-and-Breakfast Inns

This U.S. industry comprises establishments primarily engaged in providing short-term lodging in facilities known as bed-and-breakfast inns. These establishments provide short-term lodging in private homes or small buildings converted for this purpose. Bed-and-breakfast inns are characterized by a highly personalized service and inclusion of a full breakfast in the room rate. Learn more at the U.S. Census Bureau

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
LMMBDUC32PH3 2022-07-14 286 THOMPSON HILL RD, THOMPSON, CT, 06277, 2241, USA PO BOX 428, THOMPSON, CT, 06277, USA

Business Information

Congressional District 02
State/Country of Incorporation CT, USA
Activation Date 2021-04-19
Initial Registration Date 2021-03-25
Entity Start Date 1995-08-15
Fiscal Year End Close Date Apr 30

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ANDREW SILVERSTON
Role PRESIDENT
Address 286 THOMPSON HILL RD, THOMPSON, CT, 06277, USA
Title ALTERNATE POC
Name ANDREW SILVERSTON
Role PRESIDENT
Address 286 THOMPSON HILL RD, THOMPSON, CT, 06277, USA
Government Business
Title PRIMARY POC
Name ANDREW SILVERSTON
Role PRESIDENT
Address 286 THOMPSON HILL RD, THOMPSON, CT, 06277, USA
Title ALTERNATE POC
Name ANDREW SILVERSTON
Role PRESIDENT
Address 286 THOMPSON HILL RD, THOMPSON, CT, 06277, USA
Past Performance
Title PRIMARY POC
Name ANDREW SILVERSTON
Role PRESIDENT
Address 286 THOMPSON HILL RD, THOMPSON, CT, 06277, USA
Title ALTERNATE POC
Name ANDREW SILVERSTON
Role PRESIDENT
Address 286 THOMPSON HILL RD, THOMPSON, CT, 06277, USA

Officer

Name Role Business address Residence address
JACQUELINE SILVERSTON Officer 286 THOMPSON HILL ROAD, THOMPSON, CT, 06277, United States 286 THOMPSON HILL ROAD, P.O. BOX 428, THOMPSON, CT, 06277, United States
ANDREW SILVERSTON Officer 286 THOMPSON HILL ROAD, THOMPSON, CT, 06277, United States 286 THOMPSON HILL RD, THOMPSON, CT, 06277, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
BRIAN G ENRIGHT Agent 195 CHURCH STREET, NEW HAVEN, CT, 06510, United States 195 CHURCH STREET, NEW HAVEN, CT, 06510, United States +1 203-907-9438 mail@lordthompsonmanor.com 77 WILSON AVENUE, WEST HAVEN, CT, 06516, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
LIH.0001998 HOTEL LIQUOR ACTIVE CURRENT 2021-02-23 2024-02-23 2025-02-22
LIH.0001575-A HOTEL LIQUOR (10000 or less population) INACTIVE - 2003-11-14 2019-10-23 2021-02-22

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012361252 2024-08-04 - Annual Report Annual Report -
BF-0011259315 2023-08-19 - Annual Report Annual Report -
BF-0010269464 2022-08-20 - Annual Report Annual Report 2022
BF-0009865034 2021-10-13 - Annual Report Annual Report -
BF-0008782731 2021-06-24 - Annual Report Annual Report 2020
0006891103 2020-04-23 - Annual Report Annual Report 2017
0006891135 2020-04-23 - Annual Report Annual Report 2018
0006891072 2020-04-23 - Annual Report Annual Report 2016
0006891150 2020-04-23 - Annual Report Annual Report 2019
0005442687 2015-12-08 - Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4961658506 2021-02-26 0156 PPS 351 Thompson Rd, Thompson, CT, 06277-2215
Loan Status Date 2021-07-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 56528.5
Loan Approval Amount (current) 56528.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Thompson, WINDHAM, CT, 06277-2215
Project Congressional District CT-02
Number of Employees 4
NAICS code 721191
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 56703.51
Forgiveness Paid Date 2021-06-23
5206267000 2020-04-05 0156 PPP 286 Thompson Hill Road Unit 1, THOMPSON, CT, 06277-2241
Loan Status Date 2021-07-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 71500
Loan Approval Amount (current) 71500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address THOMPSON, WINDHAM, CT, 06277-2241
Project Congressional District CT-02
Number of Employees 9
NAICS code 721191
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 72350.16
Forgiveness Paid Date 2021-06-24

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
0003382745 Active OFS 2020-06-29 2025-06-29 ORIG FIN STMT

Parties

Name LORD THOMPSON MANOR, INC.
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
Role Secured Party

Court Cases

This table provides a quick overview of court view cases, including key information like the Title, filing date, current status, and a link of each case.

Docket Number Title Date Case Type Status Open
AC 28106 MAUREEN MURPHY v LORD THOMPSON MANOR, INC. 2006-10-06 Appeal Case Disposed View Case
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