Search icon

THOMAS HOOKER BREWING COMPANY, LLC

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

Company Details

Entity Name: THOMAS HOOKER BREWING COMPANY, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 17 Feb 2006
Business ALEI: 0849555
Annual report due: 31 Mar 2024
Business address: 16 TOBEY RD, BLOOMFIELD, CT, 06002, United States
Mailing address: 16 TOBEY RD, BLOOMFIELD, CT, United States, 06002
ZIP code: 06002
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: curt@thomashookerbeer.com

Industry & Business Activity

NAICS

312120 Breweries

This industry comprises establishments primarily engaged in brewing beer, ale, lager, malt liquors, and nonalcoholic beer. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
THOMASJ. O'NEILL III Agent 2 BEVERLY LANE, MARLBOROUGH, CT, 06447, United States 2 BEVERLY LANE, MARLBOROUGH, CT, 06447, United States +1 860-508-4578 curt@thomashookerbeer.com 2 BEVERLY LANE, MARLBOROUGH, CT, 06447, United States

Officer

Name Role Business address Residence address
CURT CAMERON Officer 16 TOBEY ROAD, BLOOMFIELD, CT, 06002, United States 291 COTTON HILL ROAD, NEW HARTFORD, CT, 06057, United States
THOMAS O'NEILL Officer 16 TOBEY RD., BLOOMFIELD, CT, 06002, United States 151 BAY DR., HENDERSONVILLE, TN, 37075, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
CSM.0002873-TIB MANUFACTURER OF THC-INFUSED BEVERAGES PENDING NEW APPLICATION REVIEW REQUIRED - - -
LMB.0001587 MANUFACTURER BEER ACTIVE IN RENEWAL CURRENT 2020-10-30 2023-10-31 2024-10-30
NAB.0001608 NON-ALCOHOLIC BEVERAGE & WATER BOTTLERS ACTIVE CURRENT 2020-04-17 2024-07-01 2025-06-30
LMP.0000023 MANUFACTURER FOR BEER AND BREW PUB INACTIVE - 2016-06-02 2019-06-02 2020-10-01
LMB.0001515 MANUFACTURER BEER INACTIVE CANCELLATION/NPI 2007-01-16 2016-01-16 2016-07-15

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011410544 2023-05-30 - Annual Report Annual Report -
BF-0010331101 2022-03-02 - Annual Report Annual Report 2022
0007092343 2021-02-01 - Annual Report Annual Report 2021
0006864979 2020-03-31 - Annual Report Annual Report 2020
0006313041 2019-01-08 - Annual Report Annual Report 2019
0006313038 2019-01-08 - Annual Report Annual Report 2018
0005973845 2017-11-28 - Annual Report Annual Report 2017
0005494159 2016-02-26 - Annual Report Annual Report 2015
0005494162 2016-02-26 - Annual Report Annual Report 2016
0005494153 2016-02-26 - Annual Report Annual Report 2014

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5912997004 2020-04-06 0156 PPP 16 TOBEY RD, BLOOMFIELD, CT, 06002-3522
Loan Status Date 2021-02-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 147600
Loan Approval Amount (current) 147600
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 U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BLOOMFIELD, HARTFORD, CT, 06002-3522
Project Congressional District CT-01
Number of Employees 54
NAICS code 312120
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 16104
Originating Lender Name Collinsville Bank, A Division of
Originating Lender Address COLLINSVILLE, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 148724.19
Forgiveness Paid Date 2021-01-20

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
0005257518 Active MUNICIPAL 2024-12-18 2039-11-20 AMENDMENT

Parties

Name THOMAS HOOKER BREWING COMPANY, LLC
Role Debtor
Name Town of Bloomfield, CT.
Role Secured Party
0005251493 Active MUNICIPAL 2024-11-20 2039-11-20 ORIG FIN STMT

Parties

Name THOMAS HOOKER BREWING COMPANY, LLC
Role Debtor
Name Town of Bloomfield, CT.
Role Secured Party
0005239395 Active OFS 2024-09-18 2030-02-04 AMENDMENT

Parties

Name THOMAS HOOKER BREWING COMPANY, LLC
Role Debtor
Name STATE OF CONNECTICUT DEPARTMENT OF ECONOMIC AND COMMUNITY DEVELOPMENT
Role Secured Party
0005239398 Active OFS 2024-09-18 2030-02-04 AMENDMENT

Parties

Name THOMAS HOOKER BREWING COMPANY, LLC
Role Debtor
Name STATE OF CONNECTICUT DEPARTMENT OF ECONOMIC AND COMMUNITY DEVELOPMENT
Role Secured Party
0005150367 Active OFS 2023-06-23 2028-07-13 AMENDMENT

Parties

Name THOMAS HOOKER BREWING COMPANY, LLC
Role Debtor
Name COLLINSVILLE BANK
Role Secured Party
0005150368 Active OFS 2023-06-23 2028-07-13 AMENDMENT

Parties

Name THOMAS HOOKER BREWING COMPANY, LLC
Role Debtor
Name COLLINSVILLE BANK
Role Secured Party
Name NORTHWEST COMMUNITY BANK, AS SUCCESSOR IN INTEREST TO ALL ASSETS AND LIABILITIES OF COLLINSVILLE BAN
Role Secured Party
0005031816 Active OFS 2021-12-01 2027-02-01 AMENDMENT

Parties

Name THOMAS HOOKER BREWING COMPANY, LLC
Role Debtor
Name STATE OF CONNECTICUT DEPARTMENT OF ECONOMIC AND COMMUNITY DEVELOPMENT
Role Secured Party
0003423018 Active OFS 2021-01-27 2026-01-27 ORIG FIN STMT

Parties

Name THOMAS HOOKER BREWING COMPANY, LLC
Role Debtor
Name STATE OF CONNECTICUT DEPARTMENT OF ECONOMIC AND COMMUNITY DEVELOPMENT
Role Secured Party
0003346433 Active OFS 2019-12-23 2030-02-04 AMENDMENT

Parties

Name STATE OF CONNECTICUT DEPARTMENT OF ECONOMIC AND COMMUNITY DEVELOPMENT
Role Secured Party
Name THOMAS HOOKER BREWING COMPANY, LLC
Role Debtor
0003346432 Active OFS 2019-12-23 2030-02-04 AMENDMENT

Parties

Name THOMAS HOOKER BREWING COMPANY, LLC
Role Debtor
Name STATE OF CONNECTICUT DEPARTMENT OF ECONOMIC AND COMMUNITY DEVELOPMENT
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
2639265 Intrastate Non-Hazmat 2015-05-27 - - 1 1 Private(Property)
Legal Name THOMAS HOOKER BREWING COMPANY LLC
DBA Name -
Physical Address 16 TOBEY ROAD, BLOOMFIELD, CT, 06002, US
Mailing Address 16 TOBEY ROAD, BLOOMFIELD, CT, 06002, US
Phone (860) 242-3111
Fax -
E-mail CURT@THOMASHOOKERBEER.COM

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