Search icon

THOMAS P. CARLONE, AIA, LLC

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

Entity Name: THOMAS P. CARLONE, AIA, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 20 Sep 2005
Business ALEI: 0834447
Annual report due: 31 Mar 2025
Business address: 11 Ocean Ave, HArwichport, MA, 02646, United States
Mailing address: 11 Ocean Ave, HArwichport, MA, United States, 02646
Place of Formation: CONNECTICUT
E-Mail: tcarlone@tpcarchitects.com

Industry & Business Activity

NAICS

541330 Engineering Services

This industry comprises establishments primarily engaged in applying physical laws and principles of engineering in the design, development, and utilization of machines, materials, instruments, structures, processes, and systems. The assignments undertaken by these establishments may involve any of the following activities: provision of advice, preparation of feasibility studies, preparation of preliminary and final plans and designs, provision of technical services during the construction or installation phase, inspection and evaluation of engineering projects, and related services. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail Residence address
THOMAS P. CARLONE Officer 22 NORTH FARMS ROAD, AVON, CT, 06001, United States +1 860-637-4183 tcarlone@tpcarchitects.com CT, 57 Overshot Dr, South Glastonbury, CT, 06073-2231, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
THOMAS P. CARLONE Agent 11 Ocean Ave, HArwichport, MA, 02646, United States 57 Overshot Dr, South Glastonbury, CT, 06073-2231, United States +1 860-637-4183 tcarlone@tpcarchitects.com CT, 57 Overshot Dr, South Glastonbury, CT, 06073-2231, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012129420 2024-02-08 - Annual Report Annual Report -
BF-0011168210 2023-03-20 - Annual Report Annual Report -
BF-0010245558 2022-04-06 - Annual Report Annual Report 2022
0007132271 2021-02-08 - Annual Report Annual Report 2021
0006825867 2020-03-11 - Annual Report Annual Report 2020
0006678244 2019-11-12 - Annual Report Annual Report 2019
0006678240 2019-11-12 - Annual Report Annual Report 2018
0006458006 2019-03-13 - Annual Report Annual Report 2017
0006364599 2019-02-06 - Annual Report Annual Report 2016
0006050274 2018-02-01 - Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2705267306 2020-04-29 0156 PPP 22 North Farms Road, Avon, CT, 06001
Loan Status Date 2021-04-22
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, 06001-0001
Project Congressional District CT-05
Number of Employees 1
NAICS code 541310
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 21007.34
Forgiveness Paid Date 2021-03-18
See something incorrect or outdated? Let us know

Sources: 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