Search icon

SCOTT OLSON ENTERPRISES, LLC

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

Company Details

Entity Name: SCOTT OLSON ENTERPRISES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Admin Dissolution Initiated
Date Formed: 24 Feb 2005
Business ALEI: 0812123
Annual report due: 31 Mar 2026
Business address: 1707 EAST MAIN STREET, TORRINGTON, CT, 06790, United States
Mailing address: 1707 EAST MAIN STREET, TORRINGTON, CT, United States, 06790
ZIP code: 06790
County: Litchfield
Place of Formation: CONNECTICUT
E-Mail: v.schutz@ctpellet.com

Industry & Business Activity

NAICS

454310 Fuel Dealers

Officer

Name Role Business address Phone E-Mail Residence address
SCOTT OLSON Officer 1707 EAST MAIN STREET, TORRINGTON, CT, 06790, United States +1 860-459-8676 v.schutz@ctpellet.com 127 SHELBOURNE DRIVE, GOSHEN, CT, 06756, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
SCOTT OLSON Agent 1707 EAST MAIN STREET, TORRINGTON, CT, 06790, United States 1707 EAST MAIN STREET, TORRINGTON, CT, 06790, United States +1 860-459-8676 v.schutz@ctpellet.com 127 SHELBOURNE DRIVE, GOSHEN, CT, 06756, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013352086 2025-03-21 - Reinstatement Certificate of Reinstatement -
BF-0013231787 2024-11-27 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0012746716 2024-08-27 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0010399561 2022-03-29 - Annual Report Annual Report 2022
0007137751 2021-02-09 - Annual Report Annual Report 2021
0006776593 2020-02-24 - Annual Report Annual Report 2020
0006627939 2019-08-21 - Annual Report Annual Report 2014
0006627945 2019-08-21 - Annual Report Annual Report 2017
0006627946 2019-08-21 - Annual Report Annual Report 2018
0006627925 2019-08-21 - Annual Report Annual Report 2011

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3952155002 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES - - TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient SCOTT OLSON ENTERPRISES LLC
Recipient Name Raw SCOTT OLSON ENTERPRISES LLC
Recipient DUNS 176023765
Recipient Address 90 BROAD ST, TORRINGTON, LITCHFIELD, CONNECTICUT, 67900-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 4019.00
Face Value of Direct Loan 95000.00
Link View Page
3844965001 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES - - TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient SCOTT OLSON ENTERPRISES LLC
Recipient Name Raw SCOTT OLSON ENTERPRISES LLC
Recipient DUNS 176023765
Recipient Address 90 BROAD ST, TORRINGTON, LITCHFIELD, CONNECTICUT, 67900-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 598.00
Face Value of Direct Loan 130000.00
Link View Page
3331795003 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES - - TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient SCOTT OLSON ENTERPRISES, LLC
Recipient Name Raw SCOTT OLSON ENTERPRISES, LLC
Recipient Address 90 BROAD ST, TORRINGTON, LITCHFIELD, CONNECTICUT, 67900-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
3332895000 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES - - TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient SCOTT OLSON ENTERPRISES, LLC
Recipient Name Raw SCOTT OLSON ENTERPRISES, LLC
Recipient Address 90 BROAD ST, TORRINGTON, LITCHFIELD, CONNECTICUT, 67900-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 75000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1694348301 2021-01-19 0156 PPS 1707 E Main St, Torrington, CT, 06790-3520
Loan Status Date 2021-08-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 61700
Loan Approval Amount (current) 61700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16533
Servicing Lender Name Northwest Community Bank
Servicing Lender Address 86 Main St, WINSTED, CT, 06098-1711
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Torrington, LITCHFIELD, CT, 06790-3520
Project Congressional District CT-01
Number of Employees 4
NAICS code 453998
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 16204
Originating Lender Name Litchfield Bancorp, A Division of
Originating Lender Address LITCHFIELD, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 61985.68
Forgiveness Paid Date 2021-07-23
5827837008 2020-04-06 0156 PPP 1707 East Main St, TORRINGTON, CT, 06790-3520
Loan Status Date 2021-03-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 54400
Loan Approval Amount (current) 31200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16533
Servicing Lender Name Northwest Community Bank
Servicing Lender Address 86 Main St, WINSTED, CT, 06098-1711
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address TORRINGTON, LITCHFIELD, CT, 06790-3520
Project Congressional District CT-01
Number of Employees 3
NAICS code 454310
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 16204
Originating Lender Name Litchfield Bancorp, A Division of
Originating Lender Address LITCHFIELD, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 31385.72
Forgiveness Paid Date 2021-02-16

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
0005215137 Active MUNICIPAL 2024-05-15 2038-05-11 AMENDMENT

Parties

Name SCOTT OLSON ENTERPRISES, LLC
Role Debtor
Name CITY OF TORRINGTON TAX COLLECTOR
Role Secured Party
0005140395 Active MUNICIPAL 2023-05-11 2038-05-11 ORIG FIN STMT

Parties

Name CITY OF TORRINGTON TAX COLLECTOR
Role Secured Party
Name SCOTT OLSON ENTERPRISES, LLC
Role Debtor
0005113076 Active OFS 2022-12-28 2027-12-28 ORIG FIN STMT

Parties

Name SCOTT OLSON ENTERPRISES, LLC
Role Debtor
Name UNION SAVINGS BANK
Role Secured Party
0005038695 Active MUNICIPAL 2022-01-05 2032-05-23 AMENDMENT

Parties

Name SCOTT OLSON ENTERPRISES, LLC
Role Debtor
Name TORRINGTON TAX COLLECTOR, LLC
Role Secured Party
0003425630 Active OFS 2021-02-12 2026-02-12 ORIG FIN STMT

Parties

Name PIE HILL ORCHARD, LLC
Role Debtor
Name SCOTT OLSON ENTERPRISES, LLC
Role Debtor
Name NORTHWEST COMMUNITY BANK
Role Secured Party
0003380861 Active OFS 2020-06-22 2025-06-22 ORIG FIN STMT

Parties

Name SCOTT OLSON ENTERPRISES, LLC
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
Role Secured Party
0003189490 Active MUNICIPAL 2017-06-28 2032-05-23 AMENDMENT

Parties

Name SCOTT OLSON ENTERPRISES, LLC
Role Debtor
Name TORRINGTON TAX COLLECTOR, LLC
Role Secured Party
0003182696 Active MUNICIPAL 2017-05-23 2032-05-23 ORIG FIN STMT

Parties

Name SCOTT OLSON ENTERPRISES, LLC
Role Debtor
Name TORRINGTON TAX COLLECTOR, LLC
Role Secured Party

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1475881 Intrastate Non-Hazmat 2012-11-03 40000 2011 2 1 Private(Property)
Legal Name SCOTT OLSON ENTERPRISES LLC
DBA Name CT PELLET
Physical Address 90 BROAD STREET, TORRINGTON, CT, 06790, US
Mailing Address 90 BROAD STREET, TORRINGTON, CT, 06790, US
Phone (860) 482-4391
Fax (860) 482-4389
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0
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