Search icon

HIPP IMPROVEMENTS LLC

Company Details

Entity Name: HIPP IMPROVEMENTS LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 25 Sep 2006
Business ALEI: 0873934
Annual report due: 31 Mar 2025
NAICS code: 238350 - Finish Carpentry Contractors
Business address: 78 BOARDMAN RD, NEW MILFORD, CT, 06776, United States
Mailing address: 78 BOARDMAN RD, NEW MILFORD, CT, United States, 06776
ZIP code: 06776
County: Litchfield
Place of Formation: CONNECTICUT
E-Mail: James@hippimprovements.com

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JAMES HIPP Agent 78 BOARDMAN RD, NEW MILFORD, CT, 06776, United States 78 BOARDMAN RD, NEW MILFORD, CT, 06776, United States +1 203-417-8557 james@hippimprovements.com 78 BOARDMAN RD, NEW MILFORD, CT, 06776, United States

Officer

Name Role Business address Phone E-Mail Residence address
JAMES HIPP Officer 78 BOARDMAN RD, NEW MILFORD, CT, 06776, United States +1 203-417-8557 james@hippimprovements.com 78 BOARDMAN RD, NEW MILFORD, CT, 06776, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
NHC.0017016 NEW HOME CONSTRUCTION CONTRACTOR ACTIVE CURRENT 2023-01-23 2024-04-01 2025-03-31
HIC.0613428 HOME IMPROVEMENT CONTRACTOR QUALIFIED AUTHORIZED FOR HOME IMPROVEMENT 2006-10-24 No data No data

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012101149 2024-03-07 No data Annual Report Annual Report No data
BF-0011410475 2024-03-07 No data Annual Report Annual Report No data
BF-0010307520 2022-03-28 No data Annual Report Annual Report 2022
0007093433 2021-02-01 No data Annual Report Annual Report 2021
0006789681 2020-02-26 No data Annual Report Annual Report 2020
0006690396 2019-12-04 No data Annual Report Annual Report 2018
0006690395 2019-12-04 No data Annual Report Annual Report 2017
0006690398 2019-12-04 No data Annual Report Annual Report 2019
0005927122 2017-09-15 No data Annual Report Annual Report 2016
0005649210 2016-09-12 No data Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9210098604 2021-03-25 0156 PPP 78 Boardman Rd, New Milford, CT, 06776-5516
Loan Status Date 2021-10-14
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 16333
Servicing Lender Name Ion Bank
Servicing Lender Address 87 Church St, NAUGATUCK, CT, 06770-4111
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New Milford, LITCHFIELD, CT, 06776-5516
Project Congressional District CT-05
Number of Employees 1
NAICS code 238350
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 16333
Originating Lender Name Ion Bank
Originating Lender Address NAUGATUCK, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20929.21
Forgiveness Paid Date 2021-09-20

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website