Search icon

THE BOSTON SALES GROUP, LLC

Company Details

Entity Name: THE BOSTON SALES GROUP, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 12 Jun 2002
Business ALEI: 0717932
Annual report due: 31 Mar 2025
NAICS code: 423710 - Hardware Merchant Wholesalers
Business address: 131 Boston Post Rd, Madison, CT, 06443-2129, United States
Mailing address: 131 Boston Post Rd, Madison, CT, United States, 06443-2129
ZIP code: 06443
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: Jeff@TSG-Agency.com

Officer

Name Role Business address Residence address
JAMES DOZOIS Officer 131 BOSTON POST RD, MADISON, CT, 06443, United States 131 BOSTON POST RD, MADISON, CT, 06443, United States
JEFF DOUGHERTY Officer 131 BOSTON POST RD, MADISON, CT, 06443, United States 131 BOSTON POST RD, MADISON, CT, 06443, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Jeff Dougherty Agent 131 Boston Post Rd, Madison, CT, 06443-2129, United States 131 Boston Post Rd, Madison, CT, 06443-2129, United States +1 203-605-2018 jeff@tsg-agency.com 131 Boston Post Rd, Madison, CT, 06443-2129, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012087095 2024-01-29 No data Annual Report Annual Report No data
BF-0012041784 2023-11-01 2023-11-01 Interim Notice Interim Notice No data
BF-0011777001 2023-04-26 2023-04-26 Change of Agent Agent Change No data
BF-0011776974 2023-04-26 2023-04-26 Change of Business Address Business Address Change No data
BF-0011406834 2023-02-28 No data Annual Report Annual Report No data
BF-0010376344 2022-03-23 No data Annual Report Annual Report 2022
0007094920 2021-02-01 No data Annual Report Annual Report 2021
0006723361 2020-01-15 No data Annual Report Annual Report 2020
0006302310 2019-01-02 No data Annual Report Annual Report 2019
0006002204 2018-01-11 No data Annual Report Annual Report 2017

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9232968704 2021-04-08 0156 PPS 13 Nature Trl, Hamden, CT, 06518-1033
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 65990
Loan Approval Amount (current) 65990
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hamden, NEW HAVEN, CT, 06518-1033
Project Congressional District CT-03
Number of Employees 4
NAICS code 425120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 66313.62
Forgiveness Paid Date 2021-10-06
3507097405 2020-05-07 0156 PPP 131 BOSTON POST RD, MADISON, CT, 06443-2129
Loan Status Date 2021-04-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3257
Loan Approval Amount (current) 3257
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MADISON, NEW HAVEN, CT, 06443-2129
Project Congressional District CT-02
Number of Employees 1
NAICS code 561499
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3283.15
Forgiveness Paid Date 2021-02-25

Date of last update: 17 Feb 2025

Sources: Connecticut's Official State Website