Search icon

HARRY T. TUCKER & SONS, INC.

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: HARRY T. TUCKER & SONS, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 22 Feb 2000
Business ALEI: 0644118
Annual report due: 22 Feb 2026
Business address: 490 CANDLEWOOD LAKE ROAD, BROOKFIELD, CT, 06804, United States
Mailing address: 490 CANDLEWOOD LAKE ROAD, BROOKFIELD, CT, United States, 06804
ZIP code: 06804
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 1000
E-Mail: andrea@tuckerdocks.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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HARRY T. TUCKER & SONS, INC. 401(K) PROFIT SHARING PLAN 2023 061578039 2024-10-01 HARRY T. TUCKER & SONS, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 238900
Sponsor’s telephone number 2037759672
Plan sponsor’s address 490 CANDLEWOOD LAKE RD, BROOKFIELD, CT, 06804
HARRY T. TUCKER & SONS, INC. 401(K) PROFIT SHARING PLAN 2022 061578039 2023-10-10 HARRY T. TUCKER & SONS, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 238900
Sponsor’s telephone number 2037759672
Plan sponsor’s address 490 CANDLEWOOD LAKE RD, BROOKFIELD, CT, 06804
HARRY T. TUCKER & SONS, INC. 401(K) PROFIT SHARING PLAN 2021 061578039 2022-08-25 HARRY T. TUCKER & SONS, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 238900
Sponsor’s telephone number 2037759672
Plan sponsor’s address 490 CANDLEWOOD LAKE RD, BROOKFIELD, CT, 06804

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
RICHARD M. TUCKER Agent 490 CANDLEWOOD LAKE ROAD, BROOKFIELD, CT, 06804, United States 490 CANDLEWOOD LAKE ROAD, BROOKFIELD, CT, 06804, United States +1 203-948-2613 andrea@tuckerdocks.com 48 ELBOW HILL ROAD, BROOKFIELD, CT, 06804, United States

Officer

Name Role Business address Phone E-Mail Residence address
RICHARD M. TUCKER Officer 490 CANDLEWOOD LAKE ROAD, BROOKFIELD, CT, 06804, United States +1 203-948-2613 andrea@tuckerdocks.com 48 ELBOW HILL ROAD, BROOKFIELD, CT, 06804, United States

Director

Name Role Business address Residence address
ANDREA TUCKER Director 490 CANDLEWOOD LAKE RD., BROOKFIELD, CT, 06804, United States 48 ELBOW HILL ROAD, BROOKFIELD, CT, 06804, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012940841 2025-02-22 - Annual Report Annual Report -
BF-0010411512 2024-02-01 - Annual Report Annual Report 2022
BF-0011157493 2024-02-01 - Annual Report Annual Report -
BF-0012351505 2024-02-01 - Annual Report Annual Report -
0007200405 2021-03-03 - Annual Report Annual Report 2019
0007200420 2021-03-03 - Annual Report Annual Report 2021
0007200419 2021-03-03 - Annual Report Annual Report 2020
0007200403 2021-03-03 - Annual Report Annual Report 2018
0006994922 2020-09-29 2020-09-29 Change of Agent Agent Change -
0005947120 2017-10-17 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5871117208 2020-04-27 0156 PPP 490 CANDLEWOOD LAKE RD, BROOKFIELD, CT, 06804-1029
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 107100
Loan Approval Amount (current) 107100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16112
Servicing Lender Name Union Savings Bank
Servicing Lender Address 226 Main St, DANBURY, CT, 06810-6635
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKFIELD, FAIRFIELD, CT, 06804-1029
Project Congressional District CT-05
Number of Employees 8
NAICS code 236210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 16112
Originating Lender Name Union Savings Bank
Originating Lender Address DANBURY, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 108462.55
Forgiveness Paid Date 2021-08-11

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005093260 Active OFS 2022-09-19 2027-11-28 AMENDMENT

Parties

Name HARRY T. TUCKER & SONS, INC.
Role Debtor
Name UNION SAVINGS BANK
Role Secured Party
0003214136 Active OFS 2017-11-28 2027-11-28 ORIG FIN STMT

Parties

Name HARRY T. TUCKER & SONS, INC.
Role Debtor
Name UNION SAVINGS BANK
Role Secured Party
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