Search icon

MICHAEL HAMMOND LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: MICHAEL HAMMOND LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 29 Dec 2005
Business ALEI: 0843722
Annual report due: 31 Mar 2025
Business address: 38 WEST HILLS RD, IVORYTON, CT, 06442, United States
Mailing address: P.O. BOX 607, ESSEX, CT, United States, 06426
ZIP code: 06442
County: Middlesex
Place of Formation: CONNECTICUT
E-Mail: mhammond@connectedlegal.com

Industry & Business Activity

NAICS

541110 Offices of Lawyers

This industry comprises offices of legal practitioners known as lawyers or attorneys (i.e., counselors-at-law) primarily engaged in the practice of law. Establishments in this industry may provide expertise in a range or in specific areas of law, such as criminal law, corporate law, family and estate law, patent law, real estate law, or tax law. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MICHAEL P. HAMMOND JR. Agent 38 WEST HILLS RD, IVORYTON, CT, 06442, United States PO BOX 607, ESSEX, CT, 06426, United States +1 860-767-7759 mhammond@connectedlegal.com 38 WEST HILLS ROAD, IVORYTON, CT, 06442, United States

Officer

Name Role Business address Phone E-Mail Residence address
MICHAEL P. HAMMOND JR. Officer 38 WEST HILLS ROAD, IVORYTON, CT, 06442, United States +1 860-767-7759 mhammond@connectedlegal.com 38 WEST HILLS ROAD, IVORYTON, CT, 06442, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012143452 2024-03-24 - Annual Report Annual Report -
BF-0011171426 2023-06-22 - Annual Report Annual Report -
BF-0010529455 2023-06-22 - Annual Report Annual Report -
BF-0009793133 2022-03-06 - Annual Report Annual Report -
0007049787 2020-12-31 - Annual Report Annual Report 2020
0006705632 2019-12-30 - Annual Report Annual Report 2019
0006705624 2019-12-30 - Annual Report Annual Report 2018
0005993395 2017-12-30 - Annual Report Annual Report 2015
0005993397 2017-12-30 - Annual Report Annual Report 2017
0005993404 2017-12-30 2017-12-30 Interim Notice Interim Notice -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8461718600 2021-03-24 0156 PPP 78 Main St, Centerbrook, CT, 06409-1001
Loan Status Date 2021-10-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833.32
Loan Approval Amount (current) 20833.32
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16143
Servicing Lender Name Essex Savings Bank
Servicing Lender Address 35 Plains Rd, ESSEX, CT, 06426-1503
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Centerbrook, MIDDLESEX, CT, 06409-1001
Project Congressional District CT-02
Number of Employees 1
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Single Member LLC
Originating Lender ID 16143
Originating Lender Name Essex Savings Bank
Originating Lender Address ESSEX, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20928.07
Forgiveness Paid Date 2021-09-15
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