Search icon

H & H HOME IMPROVEMENT, LLC

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

Company Details

Entity Name: H & H HOME IMPROVEMENT, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 02 Jul 2003
Business ALEI: 0753558
Annual report due: 31 Mar 2026
Business address: 381 QUADDICK ROAD, THOMPSON, CT, 06277, United States
Mailing address: H & H HOME IMPROVEMENT LLC PO BOX 485 381 QUADDICK ROAD, THOMPSON, CT, United States, 06277
ZIP code: 06277
County: Windham
Place of Formation: CONNECTICUT
E-Mail: hhhulten@att.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
JOHN HULTEN Agent 381 QUADDICK ROAD, THOMPSON, CT, 06277, United States 381 QUADDICK ROAD, THOMPSON, CT, 06277, United States +1 860-933-3447 hhhulten@att.net 381 QUADDICK ROAD, THOMPSON, CT, 06277, United States

Officer

Name Role Business address Phone E-Mail Residence address
JOHN HULTEN Officer ., PO BOX 485, 381 QUADDICK ROAD, THOMPSON, CT, 06277, United States +1 860-933-3447 hhhulten@att.net 381 QUADDICK ROAD, THOMPSON, CT, 06277, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0573668 HOME IMPROVEMENT CONTRACTOR INACTIVE EXPIRED MORE THAN 3 YEARS - MUST REAPPLY - 2001-12-11 2002-11-30
HIC.0582114 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2003-09-25 2024-04-01 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012959385 2025-03-31 - Annual Report Annual Report -
BF-0012210679 2024-03-12 - Annual Report Annual Report -
BF-0011274885 2023-01-21 - Annual Report Annual Report -
BF-0010536407 2022-04-06 - Annual Report Annual Report -
BF-0009773945 2022-03-24 - Annual Report Annual Report -
0006775108 2020-02-24 - Annual Report Annual Report 2019
0006775008 2020-02-24 - Annual Report Annual Report 2015
0006775086 2020-02-24 - Annual Report Annual Report 2018
0006775120 2020-02-24 - Annual Report Annual Report 2020
0006775054 2020-02-24 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7563998109 2020-07-23 0156 PPP 381 QUADDICK RD, THOMPSON, CT, 06277-2912
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) 19700
Loan Approval Amount (current) 19700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 33428
Servicing Lender Name Webster Five Cents Savings Bank
Servicing Lender Address 136 Thompson Rd, WEBSTER, MA, 01570-1416
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address THOMPSON, WINDHAM, CT, 06277-2912
Project Congressional District CT-02
Number of Employees 2
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 33428
Originating Lender Name Webster Five Cents Savings Bank
Originating Lender Address WEBSTER, MA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19877.85
Forgiveness Paid Date 2021-06-22

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
0005193001 Active OFS 2024-02-22 2029-02-22 ORIG FIN STMT

Parties

Name H & H HOME IMPROVEMENT, LLC
Role Debtor
Name Webster Five Cents Savings Bank
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