Search icon

HALE'S FLOOR COVERING, L.L.C.

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

Company Details

Entity Name: HALE'S FLOOR COVERING, L.L.C.
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 30 Jan 1998
Business ALEI: 0582086
Annual report due: 31 Mar 2025
Business address: 255 SULLIVAN AVENUE, SOUTH WINDSOR, CT, 06074, United States
Mailing address: 255 SULLIVAN AVENUE, SOUTH WINDSOR, CT, United States, 06074
ZIP code: 06074
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: hh@hale.necoxmail.com

Industry & Business Activity

NAICS

238990 All Other Specialty Trade Contractors

This industry comprises establishments primarily engaged in specialized trades (except foundation, structure, and building exterior contractors; building equipment contractors; building finishing contractors; and site preparation contractors). The specialty trade work performed includes new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
HOWARD HALE Officer 255 SULLIVAN AVENUE, SOUTH WINDSOR, CT, 06074, United States 21 Dawn Drive, South Windsor, CT, 06074, United States
ELIZABETH HALE Officer 255 SULLIVAN AVENUE, SOUTH WINDSOR, CT, 06074, United States 21 DAWN DR, SOUTH WINDSOR, CT, 06074, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Howard Hale Agent 255 SULLIVAN AVENUE, SOUTH WINDSOR, CT, 06074, United States 255 SULLIVAN AVENUE, SOUTH WINDSOR, CT, 06074, United States +1 860-573-7641 hh@hale.necoxmail.com 21 Dawn Dr, South Windsor, CT, 06074-4208, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012566034 2024-03-26 - Annual Report Annual Report -
BF-0009939144 2023-03-09 - Annual Report Annual Report -
BF-0011265053 2023-03-09 - Annual Report Annual Report -
BF-0008078390 2023-03-09 - Annual Report Annual Report 2020
BF-0008078386 2023-03-09 - Annual Report Annual Report 2017
BF-0008078387 2023-03-09 - Annual Report Annual Report 2018
BF-0008078388 2023-03-09 - Annual Report Annual Report 2019
BF-0010792623 2023-03-09 - Annual Report Annual Report -
BF-0011714571 2023-02-27 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0008078389 2023-01-20 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4920267101 2020-04-13 0156 PPP 255 Sullivan Avenue, SOUTH WINDSOR, CT, 06074-1948
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19900
Loan Approval Amount (current) 19900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SOUTH WINDSOR, HARTFORD, CT, 06074-1948
Project Congressional District CT-01
Number of Employees 3
NAICS code 238330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20190.05
Forgiveness Paid Date 2021-10-15
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