Search icon

BALSKUS & JOHNSTON, LLC

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

Company Details

Entity Name: BALSKUS & JOHNSTON, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 15 May 2001
Business ALEI: 0681652
Annual report due: 31 Mar 2025
Business address: 62 HYDE AVENUE, VERNON, CT, 06066, United States
Mailing address: 62 HYDE AVENUE, VERNON, CT, United States, 06066
ZIP code: 06066
County: Tolland
Place of Formation: CONNECTICUT
E-Mail: attytim@aol.com

Industry & Business Activity

NAICS

922130 Legal Counsel and Prosecution

This industry comprises government establishments primarily engaged in providing legal counsel or prosecution services for the government. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
CARYL S. BALSKUS Agent 62 HYDE AVENUE, VERNON, CT, 06066, United States 62 HYDE AVENUE, VERNON, CT, 06066, United States +1 860-778-8457 attytim@aol.com 137 SILVER CREEK DRIVE, SUFFIELD, CT, 06078, United States

Officer

Name Role Business address Phone E-Mail Residence address
CARYL S. BALSKUS Officer 62 HYDE AVENUE, VERNON, CT, 06066, United States +1 860-778-8457 attytim@aol.com 137 SILVER CREEK DRIVE, SUFFIELD, CT, 06078, United States
TIMOTHY J. JOHNSTON Officer 62 HYDE AVENUE, VERNON, CT, 06066, United States - - 25 Green Street, Ellington, CT, 06029, United States

History

Type Old value New value Date of change
Name change BALSKUS, FORAN & JOHNSTON, LLC BALSKUS & JOHNSTON, LLC 2017-01-17
Name change BOYAN, BALSKUS, FORAN & JOHNSTON, LLC BALSKUS, FORAN & JOHNSTON, LLC 2016-01-21
Name change BOYAN, BALSKUS & FORAN, LLC BOYAN, BALSKUS, FORAN & JOHNSTON, LLC 2011-12-08
Name change BOYAN & FORAN, LLC BOYAN, BALSKUS & FORAN, LLC 2007-05-09
Name change COURTNEY, BOYAN & FORAN, LLC BOYAN & FORAN, LLC 2006-12-19
Name change FLAHERTY, MEISLER & COURTNEY COURTNEY, BOYAN & FORAN, LLC 2001-08-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012228640 2024-03-15 - Annual Report Annual Report -
BF-0011403344 2023-03-31 - Annual Report Annual Report -
BF-0010530479 2022-04-13 - Annual Report Annual Report -
BF-0009770926 2022-03-10 - Annual Report Annual Report -
0006863144 2020-03-31 - Annual Report Annual Report 2020
0006375185 2019-02-11 - Annual Report Annual Report 2019
0006110026 2018-03-07 - Annual Report Annual Report 2017
0006110028 2018-03-07 - Annual Report Annual Report 2018
0005766178 2017-01-31 2017-01-31 Interim Notice Interim Notice -
0005749797 2017-01-17 2017-01-17 Amendment Amend Name -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9806658400 2021-02-17 0156 PPS 62 Hyde Ave, Vernon, CT, 06066-4503
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 60415
Loan Approval Amount (current) 60415
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Vernon, TOLLAND, CT, 06066-4503
Project Congressional District CT-02
Number of Employees 6
NAICS code 541110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 61052.25
Forgiveness Paid Date 2022-03-21
1151527108 2020-04-10 0156 PPP 62 HYDE AVE, VERNON, CT, 06066-4503
Loan Status Date 2021-06-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 60000
Loan Approval Amount (current) 60000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 33209
Servicing Lender Name Berkshire Bank
Servicing Lender Address 99 North St, PITTSFIELD, MA, 01201-5114
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address VERNON, TOLLAND, CT, 06066-4503
Project Congressional District CT-02
Number of Employees 5
NAICS code 541110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 33209
Originating Lender Name Berkshire Bank
Originating Lender Address PITTSFIELD, MA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 60588.49
Forgiveness Paid Date 2021-05-10

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
0005257322 Active OFS 2024-12-17 2030-03-16 AMENDMENT

Parties

Name BALSKUS & JOHNSTON, LLC
Role Debtor
Name BERKSHIRE BANK, LLC
Role Secured Party
0003399062 Active OFS 2020-08-24 2025-08-24 ORIG FIN STMT

Parties

Name BALSKUS & JOHNSTON, LLC
Role Debtor
Name BERKSHIRE BANK, LLC
Role Secured Party
0003360077 Active OFS 2020-03-16 2030-03-16 ORIG FIN STMT

Parties

Name BALSKUS & JOHNSTON, LLC
Role Debtor
Name BERKSHIRE BANK, LLC
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