Search icon

FLOOD, L.L.C.

Company Details

Entity Name: FLOOD, L.L.C.
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Forfeited
Date Formed: 30 Mar 2000
Business ALEI: 0647905
Annual report due: 30 Mar 2001
Business address: 81 HILL LANE, ROCKY HILL, CT, 06067
Mailing address: No information provided
ZIP code: 06067
County: Hartford
Place of Formation: CONNECTICUT

Agent

Name Role Business address Residence address
JEFFREY PITCHELL Agent 81 SUMMER LANE, ROCKY HILL, CT, 06067, United States 81 SUMMER LANE, ROCKY HILL, CT, 06067, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0007180171 2021-02-22 No data Administrative Dissolution Certificate of Dissolution/Revocation No data
0007024084 2020-11-23 No data Administrative Dissolution Notice of Intent to Dissolve/Revoke No data
0002111080 2000-03-30 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
9222647909 2020-06-19 0156 PPP 81 HILL LN, ROCKY HILL, CT, 06067
Loan Status Date 2022-02-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4750
Loan Approval Amount (current) 4750
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 ROCKY HILL, HARTFORD, CT, 06067-0001
Project Congressional District CT-01
Number of Employees 1
NAICS code 562910
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 4821.71
Forgiveness Paid Date 2022-01-04

Date of last update: 17 Feb 2025

Sources: Connecticut's Official State Website