Search icon

ALLIED HOME INSPECTIONS, LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: ALLIED HOME INSPECTIONS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 21 Oct 2003
Business ALEI: 0763404
Annual report due: 31 Mar 2026
Business address: 24 HUNTINGTON COURT, BETHEL, CT, 06801, United States
Mailing address: 24 HUNTINGTON COURT, BETHEL, CT, United States, 06801
ZIP code: 06801
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: tom@allied123.com

Industry & Business Activity

NAICS

531390 Other Activities Related to Real Estate

This industry comprises establishments primarily engaged in performing real estate related services (except lessors of real estate, offices of real estate agents and brokers, real estate property managers, and offices of real estate appraisers). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
THOMAS W. SCHLOTTER Agent 24 HUNTINGTON COURT, BETHEL, CT, 06801, United States 24 HUNTINGTON COURT, BETHEL, CT, 06801, United States +1 203-515-6622 tom@allied123.com 24 HUNTINGTON COURT, BETHEL, CT, 06801, United States

Officer

Name Role Business address Phone E-Mail Residence address
THOMAS W. SCHLOTTER Officer 24 Huntington Ct, Bethel, CT, 06801-1466, United States +1 203-515-6622 tom@allied123.com 24 HUNTINGTON COURT, BETHEL, CT, 06801, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012960865 2025-02-28 - Annual Report Annual Report -
BF-0012080527 2024-03-07 - Annual Report Annual Report -
BF-0011276891 2023-03-01 - Annual Report Annual Report -
BF-0010367597 2022-03-23 - Annual Report Annual Report 2022
0007237770 2021-03-17 - Annual Report Annual Report 2021
0006849742 2020-03-26 2020-03-26 Change of Agent Address Agent Address Change -
0006754656 2020-02-13 - Annual Report Annual Report 2020
0006494075 2019-03-26 - Annual Report Annual Report 2019
0006352950 2019-02-01 - Annual Report Annual Report 2018
0006005248 2018-01-12 - Annual Report Annual Report 2017

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9855947208 2020-04-28 0156 PPP 24 Huntington Court, Bethel, CT, 06801
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18400
Loan Approval Amount (current) 18400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bethel, FAIRFIELD, CT, 06801-0001
Project Congressional District CT-05
Number of Employees 1
NAICS code 541350
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18348.81
Forgiveness Paid Date 2021-02-10
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