Search icon

HOME HANDYMAN, LLC

Headquarter

Company Details

Entity Name: HOME HANDYMAN, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 11 Mar 2002
Business ALEI: 0708311
Annual report due: 31 Mar 2026
NAICS code: 238350 - Finish Carpentry Contractors
Business address: 200 Old County Circle, Windsor Locks, CT, 06096, United States
Mailing address: P.O. BOX 387, WEST SIMSBURY, CT, United States, 06092
ZIP code: 06096
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: homehandyman1@comcast.net

Links between entities

Type Company Name Company Number State
Headquarter of HOME HANDYMAN, LLC, RHODE ISLAND 000930917 RHODE ISLAND

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JESS C. SHERMAN Agent 200 OLD COUNTY CIR, STE 305, WINDSOR LOCKS, CT, 06096, United States P.O. BOX 387, WEST SIMSBURY, CT, 06092, United States +1 860-306-9602 homehandyman1@comcast.net 1 Tower Drive, SIMSBURY, CT, 06070, United States

Officer

Name Role Business address Phone E-Mail Residence address
JESS C. SHERMAN Officer 200 Old County Cir, STE 305, Windsor Locks, CT, 06096-1599, United States +1 860-306-9602 homehandyman1@comcast.net 1 Tower Drive, SIMSBURY, CT, 06070, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0574667 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2002-03-12 2024-04-01 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012222607 2024-04-22 No data Annual Report Annual Report No data
BF-0011406615 2023-06-22 No data Annual Report Annual Report No data
BF-0010602187 2023-06-22 No data Annual Report Annual Report No data
BF-0009227714 2022-05-17 No data Annual Report Annual Report 2020
BF-0009898031 2022-05-17 No data Annual Report Annual Report No data
0006993699 2020-09-30 2020-09-30 Change of Agent Address Agent Address Change No data
0006624974 2019-08-16 No data Annual Report Annual Report 2016
0006624977 2019-08-16 No data Annual Report Annual Report 2018
0006624975 2019-08-16 No data Annual Report Annual Report 2017
0006624979 2019-08-16 No data Annual Report Annual Report 2019

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1788428008 2020-06-23 0156 PPP 215 GREAT POND RD, SIMSBURY, CT, 06070-1527
Loan Status Date 2021-11-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5597
Loan Approval Amount (current) 5597
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 SIMSBURY, HARTFORD, CT, 06070-1527
Project Congressional District CT-05
Number of Employees 1
NAICS code 561730
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 5670.3
Forgiveness Paid Date 2021-10-18
5236588304 2021-01-25 0156 PPS 200 Old County Cir Ste 305, Windsor Locks, CT, 06096-1599
Loan Status Date 2022-03-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8272.5
Loan Approval Amount (current) 8272.5
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 Windsor Locks, HARTFORD, CT, 06096-1599
Project Congressional District CT-01
Number of Employees 1
NAICS code 236118
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 8361.34
Forgiveness Paid Date 2022-02-25

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website