Search icon

BACKMAN GROUP, LLC

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

Company Details

Entity Name: BACKMAN GROUP, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 14 Jun 2004
Business ALEI: 0785563
Annual report due: 31 Mar 2026
Business address: 36 COVENTRY LN, AVON, CT, 06001, United States
Mailing address: 36 COVENTRY LN, AVON, CT, United States, 06001
ZIP code: 06001
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: TBAC@COMCAST.NET

Industry & Business Activity

NAICS

238350 Finish Carpentry Contractors

This industry comprises establishments primarily engaged in finish carpentry work. The work performed may include new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail Residence address
TRAVIS BACKMAN Officer 36 COVENTRY LN, AVON, CT, 06001, United States +1 860-227-6239 TBAC@COMCAST.NET 36 Coventry Lane, Avon, CT, 06001, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
TRAVIS BACKMAN Agent 36 Coventry Lane, Avon, CT, 06001, United States 36 Coventry Lane, Avon, CT, 06001, United States +1 860-227-6239 TBAC@COMCAST.NET 36 Coventry Lane, Avon, CT, 06001, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0601448 HOME IMPROVEMENT CONTRACTOR INACTIVE EXPIRED MORE THAN 3 YEARS - MUST REAPPLY 2004-08-09 2006-12-01 2007-11-30

History

Type Old value New value Date of change
Name change THE DESIGNER'S CONNECTION, LLC BACKMAN GROUP, LLC 2019-07-24
Name change BLINDS ON A BUDGET LLC THE DESIGNER'S CONNECTION, LLC 2008-02-14

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012962557 2025-03-26 - Annual Report Annual Report -
BF-0011280142 2024-02-07 - Annual Report Annual Report -
BF-0012083719 2024-02-07 - Annual Report Annual Report -
BF-0009843295 2022-08-22 - Annual Report Annual Report -
BF-0010800571 2022-08-22 - Annual Report Annual Report -
BF-0008128829 2022-08-22 - Annual Report Annual Report 2020
0006608971 2019-07-24 2019-07-24 Amendment Amend Name -
0006595343 2019-07-11 - Annual Report Annual Report 2019
0006595342 2019-07-11 - Annual Report Annual Report 2018
0006595336 2019-07-11 - Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2330788504 2021-02-20 0156 PPS 36 Coventry Ln, Avon, CT, 06001-3008
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10280
Loan Approval Amount (current) 10280
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Avon, HARTFORD, CT, 06001-3008
Project Congressional District CT-05
Number of Employees 1
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10346.53
Forgiveness Paid Date 2021-10-25
4868507103 2020-04-13 0156 PPP 36 coventry Ln, AVON, CT, 06001-3008
Loan Status Date 2021-08-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address AVON, HARTFORD, CT, 06001-3008
Project Congressional District CT-05
Number of Employees 1
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21088.35
Forgiveness Paid Date 2021-07-08

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
0003382367 Active OFS 2020-06-29 2025-06-29 ORIG FIN STMT

Parties

Name BACKMAN GROUP, LLC
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
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