Search icon

THOMAS F. MCKNIGHT, LLC

Company Details

Entity Name: THOMAS F. MCKNIGHT, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 03 Jul 1997
Business ALEI: 0566185
Annual report due: 31 Mar 2025
NAICS code: 459920 - Art Dealers
Business address: 315 Riggs street, Oxford, CT, 06478, United States
Mailing address: PO Box 98, LITCHFIELD, CT, United States, 06759-0000
ZIP code: 06478
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: info@thomasmcknight.com

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
RENATE MCKNIGHT Agent 315 Riggs Street Ste 1, Oxford, CT, 06478, United States PO Box 98, Litchfield, CT, 06759, United States +1 860-605-8880 info@thomasmcknight.com 101 NORTH STREET, LITCHFIELD, CT, 06759, United States

Officer

Name Role Business address Residence address
RENATE H MCKNIGHT Officer 315 RIggs Street, Ste 1, Oxford, CT, 06478, United States 101 NORTH ST.,, LITCHFIELD, CT, 06759, United States

History

Type Old value New value Date of change
Name change THOMAS MCKNIGHT, LLC THOMAS F. MCKNIGHT, LLC 1997-07-23

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012173961 2024-02-17 No data Annual Report Annual Report No data
BF-0011262668 2023-03-31 No data Annual Report Annual Report No data
BF-0010791213 2022-12-21 No data Annual Report Annual Report No data
BF-0010013888 2022-12-21 No data Annual Report Annual Report No data
BF-0009228879 2022-12-21 No data Annual Report Annual Report 2017
BF-0009228882 2022-12-21 No data Annual Report Annual Report 2018
BF-0009228878 2022-12-21 No data Annual Report Annual Report 2019
BF-0009228884 2022-12-21 No data Annual Report Annual Report 2014
BF-0009228881 2022-12-21 No data Annual Report Annual Report 2020
BF-0009228883 2022-12-21 No data Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6215217700 2020-05-01 0156 PPP BLDG A 315 RIGGS ST UNIT 1, OXFORD, CT, 06478-1176
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7872
Loan Approval Amount (current) 7872
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address OXFORD, NEW HAVEN, CT, 06478-1176
Project Congressional District CT-04
Number of Employees 1
NAICS code 453920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7936.48
Forgiveness Paid Date 2022-10-20

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website