Search icon

HAPPY POOL COVER COMPANY, LLC

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

Company Details

Entity Name: HAPPY POOL COVER COMPANY, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 06 Jul 2000
Business ALEI: 0656009
Annual report due: 31 Mar 2026
Business address: 12 HEDGEHOG RD, TRUMBULL, CT, 06611, United States
Mailing address: P.O.BOX 110285, TRUMBULL, CT, United States, 06611
ZIP code: 06611
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: Mariana@happypoolcover.com

Industry & Business Activity

NAICS

238390 Other Building Finishing Contractors

This industry comprises establishments primarily engaged in building finishing trade work (except drywall, plaster, and insulation work; painting and wall covering work; flooring work; tile and terrazzo work; and finish carpentry work). The work performed may include new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
SUSAN T. KOHN Agent C/O LAW OFFICES OF PETER W. SHAFRAN, 733 SUMMER STREET, STAMFORD, CT, 06901, United States C/O LAW OFFICES OF PETER W. SHAFRAN, 733 SUMMER STREET, STAMFORD, CT, 06901, United States +1 203-981-1421 Mariana@happypoolcover.com 93 RICHARDS AVE APT 311, NORWALK, CT, 06854, United States

Officer

Name Role Business address Residence address
LUIS O SANCHEZ Officer 12 HEDGEHOG RD, TRUMBULL, CT, 06611, United States 12 HEDGEHOG RD, TRUMBULL, CT, 06611, United States
MARIANA J SANCHEZ Officer 12 HEDGEHOG RD, 12 HEDGEHOG RD, TRUMBULL, CT, 06611, United States 12 HEDGEHOG RD, TRUMBULL, CT, 06611, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012942683 2025-03-25 - Annual Report Annual Report -
BF-0012151469 2024-03-07 - Annual Report Annual Report -
BF-0011397977 2023-02-18 - Annual Report Annual Report -
BF-0010263536 2022-03-30 - Annual Report Annual Report 2022
0007088256 2021-01-30 - Annual Report Annual Report 2021
0006906245 2020-05-18 - Annual Report Annual Report 2020
0006905446 2020-05-15 - Annual Report Annual Report 2016
0006905453 2020-05-15 - Annual Report Annual Report 2019
0006905449 2020-05-15 - Annual Report Annual Report 2018
0006905447 2020-05-15 - Annual Report Annual Report 2017

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8326987405 2020-05-18 0156 PPP 12 HEDGEHOG RD, TRUMBULL, CT, 06611
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10750
Loan Approval Amount (current) 10750
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 TRUMBULL, FAIRFIELD, CT, 06611-0001
Project Congressional District CT-04
Number of Employees 1
NAICS code 611620
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 10833.64
Forgiveness Paid Date 2021-03-03
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