Search icon

THOMAS COLVILLE FINE ART, LLC

Company Details

Entity Name: THOMAS COLVILLE FINE ART, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 13 Aug 1999
Business ALEI: 0627906
Annual report due: 31 Mar 2026
NAICS code: 459920 - Art Dealers
Business address: 111 OLD QUARRY ROAD, GUILFORD, CT, 06437, United States
Mailing address: 111 OLD QUARRY ROAD, GUILFORD, CT, United States, 06437
ZIP code: 06437
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: kml@thomascolville.com

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
EDWARD A. ZELINSKY ESQ. Agent 1366 GRASSO BLVD., NEW HAVEN, CT, 06511, United States 1366 GRASSO BLVD, NEW HAVEN, CT, 06511, United States +1 203-787-4991 edward.a.zelinsky@gmail.com 1366 GRASSO BLVD., NEW HAVEN, CT, United States

Officer

Name Role Business address Residence address
THOMAS LOUIS COLVILLE Officer 111 OLD QUARRY ROAD, GUILFORD, CT, 06437, United States 111 OLD QUARRY ROAD, GUILFORD, CT, 06437, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012938737 2025-02-03 No data Annual Report Annual Report No data
BF-0012340928 2024-02-05 No data Annual Report Annual Report No data
BF-0011153921 2023-02-13 No data Annual Report Annual Report No data
BF-0010255141 2022-03-11 No data Annual Report Annual Report 2022
0007086815 2021-01-29 No data Annual Report Annual Report 2021
0006758721 2020-02-17 No data Annual Report Annual Report 2020
0006332037 2019-01-22 No data Annual Report Annual Report 2019
0006098683 2018-02-28 No data Annual Report Annual Report 2018
0005891623 2017-07-19 No data Annual Report Annual Report 2017
0005614502 2016-07-27 No data Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8218597006 2020-04-08 0156 PPP 111 OLD QUARRY RD, GUILFORD, CT, 06437-3711
Loan Status Date 2021-09-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42400
Loan Approval Amount (current) 42400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GUILFORD, NEW HAVEN, CT, 06437-3711
Project Congressional District CT-03
Number of Employees 3
NAICS code 453920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 42941.33
Forgiveness Paid Date 2021-08-04

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website