Search icon

BOYLE REAL ESTATE, LLC

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

Company Details

Entity Name: BOYLE REAL ESTATE, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 31 Mar 1997
Business ALEI: 0559528
Annual report due: 31 Mar 2026
Business address: 87 BOULDER RD., MANCHESTER, CT, 06040, United States
Mailing address: 87 BOULDER ROAD, MANCHESTER, CT, United States, 06040
ZIP code: 06040
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: tpb1950@aol.com

Industry & Business Activity

NAICS

531210 Offices of Real Estate Agents and Brokers

This industry comprises establishments primarily engaged in acting as agents and/or brokers in one or more of the following: (1) selling real estate for others; (2) buying real estate for others; and (3) renting real estate for others. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
THOMAS P. BOYLE Agent 87 BOULDER ROAD, MANCHESTER, CT, 06040, United States 87 BOULDER ROAD, MANCHESTER, CT, 06040, United States +1 860-649-4800 tpb1950@aol.com 87 BOULDER ROAD, MANCHESTER, CT, 06040, United States

Officer

Name Role Business address Phone E-Mail Residence address
THOMAS P. BOYLE Officer 87 BOULDER RD., MANCHESTER, CT, 06040, United States +1 860-649-4800 tpb1950@aol.com 87 BOULDER ROAD, MANCHESTER, CT, 06040, United States
JANET BOYLE Officer 87 BOULDER ROAD, MANCHESTER, CT, 06040, United States - - 87 BOULDER ROAD, MANCHESTER, CT, 06040, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012929851 2025-03-24 - Annual Report Annual Report -
BF-0012162500 2024-05-03 - Annual Report Annual Report -
BF-0011268201 2024-05-03 - Annual Report Annual Report -
BF-0010413894 2023-08-29 - Annual Report Annual Report 2022
0007207820 2021-03-08 - Annual Report Annual Report 2021
0006867344 2020-04-01 - Annual Report Annual Report 2018
0006867361 2020-04-01 - Annual Report Annual Report 2020
0006867350 2020-04-01 - Annual Report Annual Report 2019
0006058960 2018-02-07 - Annual Report Annual Report 2017
0005673973 2016-10-15 - Annual Report Annual Report 2014

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7694568501 2021-03-06 0156 PPP 887 BOULDER RD, MANCHESTER, CT, 06040
Loan Status Date 2021-09-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MANCHESTER, HARTFORD, CT, 06040
Project Congressional District CT-01
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20918.04
Forgiveness Paid Date 2021-08-06
9659448700 2021-04-09 0156 PPS 87 Boulder Rd N/A, Manchester, CT, 06040-4505
Loan Status Date 2022-01-31
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Manchester, HARTFORD, CT, 06040-4505
Project Congressional District CT-01
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20983.11
Forgiveness Paid Date 2022-01-04
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