Search icon

TPM SERVICES, LLC

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

Company Details

Entity Name: TPM SERVICES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 22 Sep 2003
Business ALEI: 0760119
Annual report due: 31 Mar 2026
Business address: 21 N. PEARL ST., MERIDEN, CT, 06450, United States
Mailing address: 21 N PEARL STREET, MERIDEN, CT, United States, 06450
ZIP code: 06450
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: TPM.SERVICES@SNET.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
THOMAS P. MCGUIRE Agent 21 N. PEARL ST., MERIDEN, CT, 06450, United States 21 N. PEARL ST., MERIDEN, CT, 06450, United States +1 203-640-4077 TPM.SERVICES@SNET.NET 110 W. GRANBY ROAD, GRANBY, CT, 06035, United States

Officer

Name Role Business address Phone E-Mail Residence address
THOMAS P. MCGUIRE Officer 21 N. PEARL ST., MERIDEN, CT, 06450, United States +1 203-640-4077 TPM.SERVICES@SNET.NET 110 W. GRANBY ROAD, GRANBY, CT, 06035, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0582204 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2003-10-03 2024-04-01 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012960355 2025-03-24 - Annual Report Annual Report -
BF-0012082286 2024-02-27 - Annual Report Annual Report -
BF-0011276842 2023-01-31 - Annual Report Annual Report -
BF-0010630500 2023-01-31 - Annual Report Annual Report -
BF-0009479157 2022-06-05 - Annual Report Annual Report 2020
BF-0009839356 2022-06-05 - Annual Report Annual Report -
BF-0009479156 2022-06-05 - Annual Report Annual Report 2019
0006427691 2019-03-06 - Annual Report Annual Report 2018
0005962947 2017-11-08 - Annual Report Annual Report 2012
0005962949 2017-11-08 - Annual Report Annual Report 2014

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3524917404 2020-05-07 0156 PPP 21 N PEARL ST, MERIDEN, CT, 06450
Loan Status Date 2021-10-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7770
Loan Approval Amount (current) 7770
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 Y
Business Age Description Existing or more than 2 years old
Project Address MERIDEN, NEW HAVEN, CT, 06450-0001
Project Congressional District CT-05
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 7876.65
Forgiveness Paid Date 2021-09-27
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