Search icon

SULLIVAN HARDWOOD FLOORS, L.L.C.

Company Details

Entity Name: SULLIVAN HARDWOOD FLOORS, L.L.C.
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 25 Mar 1998
Business ALEI: 0587114
Annual report due: 31 Mar 2025
Business address: 35 Barkhamsted Rd, West Granby, CT, 06090, United States
Mailing address: PO BOX 51, West Granby, CT, United States, 06090
ZIP code: 06090
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: sullivanhardwood@gmail.com

Agent

Name Role Business address Mailing address Residence address
GLENN E. SULLIVAN Agent 35 Barkhamsted Rd, West Granby, CT, 06090, United States PO BOX 51, WEST GRANBY, CT, 06090, United States 35 Barkhamsted Rd, West Granby, CT, 06090, United States

Officer

Name Role Business address Residence address
PAUL R. NELSON Officer 35 Barkhamsted Rd, West Granby, CT, 06090, United States 1837 PONUS RDG, NEW CANAAN, CT, 06840, United States
GLENN E. SULLIVAN Officer 35 Barkhamsted Rd, West Granby, CT, 06090, United States 35 Barkhamsted Rd, West Granby, CT, 06090, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012542328 2024-01-30 2024-01-30 Reinstatement Certificate of Reinstatement No data
0006970825 2020-09-02 No data Administrative Dissolution Certificate of Dissolution/Revocation No data
0006842375 2020-03-19 No data Administrative Dissolution Notice of Intent to Dissolve/Revoke No data
0001818529 1998-03-25 No data Business Formation Certificate of Organization No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1472867302 2020-04-28 0156 PPP 36 Fernwood Drive, Simsbury, CT, 06070
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20000
Loan Approval Amount (current) 20000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16282
Servicing Lender Name Liberty Bank
Servicing Lender Address 315 Main St, MIDDLETOWN, CT, 06457-3345
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Simsbury, HARTFORD, CT, 06070-0001
Project Congressional District CT-05
Number of Employees 2
NAICS code 442210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 16282
Originating Lender Name Liberty Bank
Originating Lender Address MIDDLETOWN, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20126.11
Forgiveness Paid Date 2020-12-23

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website