Search icon

TMR SPECIALTIES LLC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: TMR SPECIALTIES LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 01 Mar 2001
Business ALEI: 0675070
Annual report due: 31 Mar 2025
Business address: 11 PAUTIPAUG HILL RD, FRANKLIN, CT, 06254, United States
Mailing address: 11 PAUTIPAUG HILL ROAD, FRANKLIN, CT, United States, 06254
ZIP code: 06254
County: New London
Place of Formation: CONNECTICUT
E-Mail: tmr5025@comcast.net

Industry & Business Activity

NAICS

236118 Residential Remodelers

This U.S. industry comprises establishments primarily responsible for the remodeling construction (including additions, alterations, reconstruction, maintenance, and repairs) of houses and other residential buildings, single-family and multifamily. Included in this industry are remodeling general contractors, for-sale remodelers, remodeling design-build firms, and remodeling project construction management firms. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
TODD M. ROBERTS MANAGER Agent 11 PAUTIPAUG HILL RD, NORTH FRANKLIN, CT, 06254, United States 11 PAUTIPAUG HILL RD, NORTH FRANKLIN, CT, 06254, United States +1 860-334-5025 tmr5025@comcast.net CT, 11 PAUTIPAUG HILL RD, NORTH FRANKLIN, CT, 06254, United States

Officer

Name Role Business address Residence address
MICHELLE F. ROBERTS Officer 11 PAUTIPAUG HILL ROAD, FRANKLIN, CT, 06254, United States 11 PAUTIPAUG HILL ROAD, FRANKLIN, CT, 06254, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012355960 2025-01-07 - Annual Report Annual Report -
BF-0011404394 2023-02-17 - Annual Report Annual Report -
BF-0010265834 2022-04-06 - Annual Report Annual Report 2022
0007339658 2021-05-17 - Annual Report Annual Report 2021
0006780080 2020-02-25 - Annual Report Annual Report 2020
0006405639 2019-02-25 - Annual Report Annual Report 2019
0006058190 2018-02-07 - Annual Report Annual Report 2018
0005769757 2017-02-17 - Annual Report Annual Report 2017
0005526568 2016-04-01 - Annual Report Annual Report 2015
0005526573 2016-04-01 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4615128410 2021-02-06 0156 PPS 11 Pautipaug Hill Rd, North Franklin, CT, 06254-1211
Loan Status Date 2021-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17352.58
Loan Approval Amount (current) 17352.58
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16432
Servicing Lender Name Dime Bank
Servicing Lender Address 290 Salem Tpke, NORWICH, CT, 06360-6494
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address North Franklin, NEW LONDON, CT, 06254-1211
Project Congressional District CT-02
Number of Employees 1
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 16432
Originating Lender Name Dime Bank
Originating Lender Address NORWICH, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17411.39
Forgiveness Paid Date 2021-06-15
8874657205 2020-04-28 0156 PPP 11 Pautipaug Hill Road, NORTH FRANKLIN, CT, 06254-1211
Loan Status Date 2021-03-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17300
Loan Approval Amount (current) 17200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16432
Servicing Lender Name Dime Bank
Servicing Lender Address 290 Salem Tpke, NORWICH, CT, 06360-6494
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NORTH FRANKLIN, NEW LONDON, CT, 06254-1211
Project Congressional District CT-02
Number of Employees 1
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 16432
Originating Lender Name Dime Bank
Originating Lender Address NORWICH, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17280.73
Forgiveness Paid Date 2021-02-16
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