Search icon

HOULE, LLC

Company Details

Entity Name: HOULE, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 29 Aug 1997
Business ALEI: 0570506
Annual report due: 31 Mar 2025
NAICS code: 339950 - Sign Manufacturing
Business address: 338 NORWICH AVENUE, TAFTVILLE, CT, 06380, United States
Mailing address: 338 NORWICH AVENUE, TAFTVILLE, CT, United States, 06380
ZIP code: 06380
County: New London
Place of Formation: CONNECTICUT
E-Mail: fran@prokopsigns.com

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
FRANCIS A. HOULE JR. Agent 338 NORWICH AVENUE, TAFTVILLE, CT, 06380, United States 338 NORWICH AVENUE, TAFTVILLE, CT, 06380, United States +1 860-213-0258 fran@prokopsigns.com 97 STRAWBERRY STREET, LISBON, CT, 06351, United States

Officer

Name Role Business address Phone E-Mail Residence address
FRANCIS A. HOULE JR. Officer 338 NORWICH AVENUE, TAFTVILLE, CT, 06380, United States +1 860-213-0258 fran@prokopsigns.com 97 STRAWBERRY STREET, LISBON, CT, 06351, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012177819 2024-04-29 No data Annual Report Annual Report No data
BF-0011261614 2024-04-29 No data Annual Report Annual Report No data
BF-0010536729 2022-07-28 No data Annual Report Annual Report No data
BF-0009767714 2022-03-14 No data Annual Report Annual Report No data
0006896500 2020-05-01 No data Annual Report Annual Report 2012
0006896530 2020-05-01 No data Annual Report Annual Report 2013
0006896550 2020-05-01 No data Annual Report Annual Report 2019
0006896539 2020-05-01 No data Annual Report Annual Report 2016
0006896537 2020-05-01 No data Annual Report Annual Report 2015
0006896533 2020-05-01 No data Annual Report Annual Report 2014

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8088048405 2021-02-12 0156 PPS 338 Norwich Ave, Taftville, CT, 06380-1254
Loan Status Date 2021-11-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24878.33
Loan Approval Amount (current) 24878.33
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16432
Servicing Lender Name Dime Bank
Servicing Lender Address 290 Salem Tpke, NORWICH, CT, 06360-6494
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Taftville, NEW LONDON, CT, 06380-1254
Project Congressional District CT-02
Number of Employees 3
NAICS code 339950
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 16432
Originating Lender Name Dime Bank
Originating Lender Address NORWICH, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25035.89
Forgiveness Paid Date 2021-10-06
4026797309 2020-04-29 0156 PPP 338 NORWICH AVE, TAFTVILLE, CT, 06380-1254
Loan Status Date 2020-12-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10600
Loan Approval Amount (current) 10600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16432
Servicing Lender Name Dime Bank
Servicing Lender Address 290 Salem Tpke, NORWICH, CT, 06360-6494
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address TAFTVILLE, NEW LONDON, CT, 06380-1254
Project Congressional District CT-02
Number of Employees 1
NAICS code 531120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 16432
Originating Lender Name Dime Bank
Originating Lender Address NORWICH, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10656.53
Forgiveness Paid Date 2020-11-17

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website