Search icon

HOWD & LUDORF, LLC

Headquarter

Company Details

Entity Name: HOWD & LUDORF, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 14 Dec 2004
Business ALEI: 0804826
Annual report due: 31 Mar 2025
NAICS code: 541110 - Offices of Lawyers
Business address: 65 WETHERSFIELD AVENUE, HARTFORD, CT, 06114, United States
Mailing address: 65 WETHERSFIELD AVENUE, HARTFORD, CT, United States, 06114
ZIP code: 06114
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: pnewbury@HL-Law.com

Links between entities

Type Company Name Company Number State
Headquarter of HOWD & LUDORF, LLC, RHODE ISLAND 000981386 RHODE ISLAND

Agent

Name Role Business address Mailing address E-Mail Residence address
PHILIP T. NEWBURY JR., ESQ. Agent 65 WETHERSFIELD AVENUE, HARTFORD, CT, 06114, United States 65 WETHERSFIELD AVENUE, HARTFORD, CT, 06114, United States pnewbury@HL-Law.com 6 RIVERVIEW ROAD, GLASTONBURY, CT, 06033, United States

Officer

Name Role Business address Residence address
THOMAS R. GERARDE ESQ. Officer 65 WETHERSFIELD AVENUE, HARTFORD, CT, 06114, United States 987 RIDGE ROAD, WETHERSFIELD, CT, 06109, United States
PHILLIP T. NEWBURY JR., ESQ. Officer 65 WETHERSFIELD AVENUE, HARTFORD, CT, 06114, United States 6 RIVERVIEW ROAD, GLASTONBURY, CT, 06033, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012139030 2024-01-10 No data Annual Report Annual Report No data
BF-0011163305 2023-01-04 No data Annual Report Annual Report No data
BF-0009370285 2022-12-21 No data Annual Report Annual Report 2020
BF-0009864330 2022-12-21 No data Annual Report Annual Report No data
BF-0010709603 2022-12-21 No data Annual Report Annual Report No data
0006460642 2019-03-13 No data Annual Report Annual Report 2018
0006460645 2019-03-13 No data Annual Report Annual Report 2019
0006281417 2018-11-21 No data Annual Report Annual Report 2016
0006281418 2018-11-21 No data Annual Report Annual Report 2017
0005549180 2016-04-15 2016-04-15 Interim Notice Interim Notice No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3449457102 2020-04-11 0156 PPP 65 Wethersfield Avenue, HARTFORD, CT, 06114-1102
Loan Status Date 2020-12-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 961422
Loan Approval Amount (current) 961422
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address HARTFORD, HARTFORD, CT, 06114-1102
Project Congressional District CT-01
Number of Employees 58
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 967137.85
Forgiveness Paid Date 2020-11-27

Date of last update: 17 Feb 2025

Sources: Connecticut's Official State Website