Search icon

HT-315 TRUMBULL STREET ASSOCIATES, LLC

Company Details

Entity Name: HT-315 TRUMBULL STREET ASSOCIATES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Foreign
Status: Active
Sub status: Annual report due
Date Formed: 08 Jul 2005
Business ALEI: 0827048
Annual report due: 31 Mar 2026
NAICS code: 721110 - Hotels (except Casino Hotels) and Motels
Business address: 914 Hartford Tpke, Waterford, CT, 06385-4263, United States
Mailing address: 914 Hartford Tpke, Waterford, CT, United States, 06385-4263
Mailing jurisdiction address: 251 Little Falls Dr, Wilmington, DE, 19808-1674, United States
ZIP code: 06385
County: New London
Place of Formation: DELAWARE
E-Mail: annualreports@cscinfo.com

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Officer

Name Role Business address
MYSTIC PARTNERS LEASECO, LLC Officer 914 HARTFORD TURNPIKE, WATERFORD, CT, 06385, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012969495 2025-02-14 No data Annual Report Annual Report No data
BF-0012322138 2024-02-08 No data Annual Report Annual Report No data
BF-0011162856 2023-03-01 No data Annual Report Annual Report No data
BF-0010602205 2022-11-23 No data Annual Report Annual Report No data
BF-0009907534 2022-05-13 No data Annual Report Annual Report No data
BF-0008774849 2022-05-13 No data Annual Report Annual Report 2020
BF-0010554791 2022-04-14 2022-04-14 Change of Agent Agent Change No data
0006431421 2019-03-07 No data Annual Report Annual Report 2019
0006053070 2018-02-02 No data Annual Report Annual Report 2018
0006053064 2018-02-02 No data Annual Report Annual Report 2017

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8457897010 2020-04-08 0156 PPP 914 HARTFORD TPKE, WATERFORD, CT, 06385-4229
Loan Status Date 2020-12-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1650600
Loan Approval Amount (current) 1650600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 33436
Servicing Lender Name Westfield Bank
Servicing Lender Address 141 Elm St, WESTFIELD, MA, 01085-2910
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WATERFORD, NEW LONDON, CT, 06385-4229
Project Congressional District CT-02
Number of Employees 149
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 33436
Originating Lender Name Westfield Bank
Originating Lender Address WESTFIELD, MA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1661374.75
Forgiveness Paid Date 2020-12-10
3211678301 2021-01-21 0156 PPS 914 Hartford Tpke, Waterford, CT, 06385-4263
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2000000
Loan Approval Amount (current) 2000000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 33436
Servicing Lender Name Westfield Bank
Servicing Lender Address 141 Elm St, WESTFIELD, MA, 01085-2910
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Waterford, SOUTHEASTERN CT, CT, 06385-4263
Project Congressional District CT-02
Number of Employees 128
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 33436
Originating Lender Name Westfield Bank
Originating Lender Address WESTFIELD, MA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 1778252.54
Forgiveness Paid Date 2022-03-15

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website