Search icon

TWIN ELMS, LLC

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

Company Details

Entity Name: TWIN ELMS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Dissolved
Date Formed: 13 Oct 1995
Business ALEI: 0523648
Business address: 181 RIVERSIDE AVENUE, WESTPORT, CT, 06880, United States
Mailing address: 181 RIVERSIDE AVENUE, WESTPORT, CT, United States, 06880
ZIP code: 06880
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: shouldin@twinelms.com

Industry & Business Activity

NAICS

524210 Insurance Agencies and Brokerages

This industry comprises establishments primarily engaged in acting as agents (i.e., brokers) in selling annuities and insurance policies. Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of TWIN ELMS, LLC, NEW YORK 3648306 NEW YORK

Agent

Name Role Business address Mailing address E-Mail Residence address
DAVID S. MILES Agent 1 TITUS ROAD, WASHINGTON DEPOT, CT, 06794, United States 1 TITUS ROAD, WASHINGTON DEPOT, CT, 06794, United States shouldin@twinelms.com 22 TEN ROD ROAD, SOUTH KENT, CT, 06785, United States

Officer

Name Role Business address Residence address
SCOTT HOULDIN Officer 181 RIVERSIDE AVENUE, WESTPORT, CT, 06880, United States 181 RIVERSIDE AVENUE, WESTPORT, CT, 06880, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0010425807 2022-01-18 2022-02-01 Dissolution Certificate of Dissolution -
0007098737 2021-02-01 - Annual Report Annual Report 2021
0006817381 2020-03-06 - Annual Report Annual Report 2020
0006357504 2019-02-04 - Annual Report Annual Report 2019
0006231296 2018-08-11 - Annual Report Annual Report 2018
0006069573 2018-02-12 - Annual Report Annual Report 2017
0005809308 2017-04-04 - Annual Report Annual Report 2016
0005809301 2017-04-04 - Annual Report Annual Report 2015
0005326642 2015-05-05 - Annual Report Annual Report 2013
0005326644 2015-05-05 - Annual Report Annual Report 2014

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8331407008 2020-04-08 0156 PPP 181 Riverdale Ave., WESTPORT, CT, 06880
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41666.65
Loan Approval Amount (current) 41666.65
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16148
Servicing Lender Name The National Iron Bank
Servicing Lender Address 195 Main St, SALISBURY, CT, 06068
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WESTPORT, FAIRFIELD, CT, 06880-0001
Project Congressional District CT-04
Number of Employees 2
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 16148
Originating Lender Name The National Iron Bank
Originating Lender Address SALISBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 42187.48
Forgiveness Paid Date 2021-07-15

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
0003006649 Active LABOR 2014-07-21 9999-12-31 ORIG FIN STMT

Parties

Name TWIN ELMS, LLC
Role Debtor
Name STATE OF CONNECTICUT DEPARTMENT OF LABOR EMPLOYMENT SECURITY DIVISION DELINQUENT ACCOUNTS UNIT
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