Search icon

TM WARD CO. OF CONNECTICUT, LLC

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

Company Details

Entity Name: TM WARD CO. OF CONNECTICUT, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 04 Nov 2005
Business ALEI: 0839125
Annual report due: 31 Mar 2026
Business address: 5 WILBUR STREET, NORWALK, CT, 06854, United States
Mailing address: 5 WILBUR STREET, NORWALK, CT, United States, 06854
ZIP code: 06854
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: jeffsommer@yahoo.com

Industry & Business Activity

NAICS

424490 Other Grocery and Related Products Merchant Wholesalers

This industry comprises establishments primarily engaged in the merchant wholesale distribution of groceries and related products (except a general line of groceries; packaged frozen food; dairy products (except dried and canned); poultry products (except canned); confectioneries; fish and seafood (except canned); meat products (except canned); and fresh fruits and vegetables). Included in this industry are establishments primarily engaged in the bottling and merchant wholesale distribution of spring and mineral waters processed by others. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JEFFREY SOMMER Agent 5 WILBUR STREET, NORWALK, CT, 06854, United States 5 WILBUR STREET, NORWALK, CT, 06854, United States +1 973-390-4957 jeffsommer@yahoo.com 5 Sunwich Rd, Norwalk, CT, 06853-1637, United States

Officer

Name Role Business address Phone E-Mail Residence address
JEFFREY SOMMER Officer 5 WILBUR STREET, NORWALK, CT, 06854, United States +1 973-390-4957 jeffsommer@yahoo.com 5 Sunwich Rd, Norwalk, CT, 06853-1637, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012973484 2025-03-13 - Annual Report Annual Report -
BF-0012325183 2024-01-29 - Annual Report Annual Report -
BF-0011732057 2023-03-24 - Annual Report Annual Report -
BF-0009847188 2022-11-17 - Annual Report Annual Report -
BF-0010729430 2022-11-17 - Annual Report Annual Report -
BF-0009307824 2022-06-03 - Annual Report Annual Report 2020
0006362515 2019-02-05 - Annual Report Annual Report 2019
0006362492 2019-02-05 - Annual Report Annual Report 2018
0006042278 2018-01-29 - Annual Report Annual Report 2017
0005690928 2016-11-09 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5620028305 2021-01-25 0156 PPS 5 Wilbur St, Norwalk, CT, 06854-4112
Loan Status Date 2021-12-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 67685
Loan Approval Amount (current) 67685
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Norwalk, FAIRFIELD, CT, 06854-4112
Project Congressional District CT-04
Number of Employees 6
NAICS code 311920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 68232.04
Forgiveness Paid Date 2021-11-17
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