Search icon

YEARROUND POWER EQUIPMENT LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: YEARROUND POWER EQUIPMENT LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 04 Feb 1997
Business ALEI: 0554317
Annual report due: 31 Mar 2026
Business address: 164 Batterson Park Rd, Farmington, CT, 06032-2528, United States
Mailing address: 164 Batterson Park Rd, Farmington, CT, United States, 06032-2528
ZIP code: 06032
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: don@donbrooksassoc.com

Industry & Business Activity

NAICS

444230 Outdoor Power Equipment Retailers

This industry comprises establishments primarily engaged in retailing new outdoor power equipment or retailing new outdoor power equipment in combination with activities, such as repair services and selling replacement parts. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MARK LOMBARD Agent 164 Batterson Park Rd, Farmington, CT, 06032-2528, United States 164 BATTERSON PARK RD, FARMINGTON, CT, 06032, United States +1 860-402-0631 don@donbrooksassoc.com 164 BATTERSON PARK ROAD, FARMINGTON, CT, 06032, United States

Officer

Name Role Business address Phone E-Mail Residence address
MARK LOMBARD Officer 30 SOUTH ST., WEST HARTFORD, CT, 06110, United States +1 860-402-0631 don@donbrooksassoc.com 164 BATTERSON PARK ROAD, FARMINGTON, CT, 06032, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012929327 2025-03-30 - Annual Report Annual Report -
BF-0012181602 2024-02-01 - Annual Report Annual Report -
BF-0011263664 2023-02-12 - Annual Report Annual Report -
BF-0010312480 2022-01-06 - Annual Report Annual Report 2022
0007343525 2021-05-18 - Annual Report Annual Report 2021
0006879403 2020-04-08 - Annual Report Annual Report 2018
0006879406 2020-04-08 - Annual Report Annual Report 2019
0006879407 2020-04-08 - Annual Report Annual Report 2020
0006879402 2020-04-08 - Annual Report Annual Report 2017
0005486960 2016-02-15 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5299527200 2020-04-27 0156 PPP 30 SOUTH ST, WEST HARTFORD, CT, 06110
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23340
Loan Approval Amount (current) 23340
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 U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address WEST HARTFORD, HARTFORD, CT, 06110-0001
Project Congressional District CT-01
Number of Employees 4
NAICS code 444210
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 23524.8
Forgiveness Paid Date 2021-03-05

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
0005190677 Active OFS 2024-02-07 2029-02-07 ORIG FIN STMT

Parties

Name Year Round Landscape LLC
Role Debtor
Name YEARROUND POWER EQUIPMENT LLC
Role Secured Party
0005190681 Active OFS 2024-02-07 2029-02-07 ORIG FIN STMT

Parties

Name Year Round Power LLC
Role Debtor
Name YEARROUND POWER EQUIPMENT LLC
Role Secured Party
0005189952 Active OFS 2024-02-02 2024-09-03 AMENDMENT

Parties

Name YEARROUND POWER EQUIPMENT LLC
Role Debtor
Name STIHL INCORPORATED
Role Secured Party
0005162610 Active OFS 2023-08-30 2028-12-31 AMENDMENT

Parties

Name YEARROUND POWER EQUIPMENT LLC
Role Debtor
Name WELLS FARGO COMMERCIAL DISTRIBUTION FINANCE, LLC
Role Secured Party
0005162380 Active OFS 2023-08-29 2028-12-31 AMENDMENT

Parties

Name YEARROUND POWER EQUIPMENT LLC
Role Debtor
Name WELLS FARGO COMMERCIAL DISTRIBUTION FINANCE, LLC
Role Secured Party
0003327797 Active OFS 2019-09-05 2025-01-20 AMENDMENT

Parties

Name YEARROUND POWER EQUIPMENT LLC
Role Debtor
Name RED IRON ACCEPTANCE, LLC
Role Secured Party
0003318468 Active OFS 2019-07-10 2024-09-03 AMENDMENT

Parties

Name YEARROUND POWER EQUIPMENT LLC
Role Debtor
Name STIHL INCORPORATED
Role Secured Party
0003256863 Active OFS 2018-07-19 2028-12-31 AMENDMENT

Parties

Name YEARROUND POWER EQUIPMENT LLC
Role Debtor
Name WELLS FARGO COMMERCIAL DISTRIBUTION FINANCE, LLC
Role Secured Party
0003256859 Active OFS 2018-07-19 2028-12-31 AMENDMENT

Parties

Name YEARROUND POWER EQUIPMENT LLC
Role Debtor
Name WELLS FARGO COMMERCIAL DISTRIBUTION FINANCE, LLC
Role Secured Party
0003025352 Active OFS 2014-11-04 2025-01-20 AMENDMENT

Parties

Name YEARROUND POWER EQUIPMENT LLC
Role Debtor
Name RED IRON ACCEPTANCE, LLC
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