Search icon

RED HOODIE, LLC

Company Details

Entity Name: RED HOODIE, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 13 Nov 2006
Business ALEI: 0878958
Annual report due: 31 Mar 2025
NAICS code: 444240 - Nursery, Garden Center, and Farm Supply Retailers
Business address: 4 North Road, East Granby, CT, 06026, United States
Mailing address: 4 North Road, East Granby, CT, United States, 06026
ZIP code: 06026
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: ericolivieri@outlook.com

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7FMZ0 Active Non-Manufacturer 2015-08-24 2024-03-09 No data No data

Contact Information

POC HEIDI GUNAS
Phone +1 860-761-0381
Address 187 S SATELLITE RD, SOUTH WINDSOR, HARTFORD, CT, 06074 3474, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Officer

Name Role Business address Phone E-Mail Residence address
ERIC OLIVIERI Officer 67 MCGUIRE ROAD, SOUTH WINDSOR, CT, 06074, United States +1 860-798-7187 eric@kazequipment.com 146 Birch Mountain Road, Bolton, CT, 06043, United States
JOSEPH KAZMIR Officer 67 MCGUIRE ROAD, SOUTH WINDSOR, CT, 06074, United States No data No data 25 MILLER RD, BROAD BROOK, CT, 06016, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ERIC OLIVIERI Agent 146 Birch Mountain Road, Bolton, CT, 06043, United States 146 Birch Mountain Road, Bolton, CT, 06043, United States +1 860-798-7187 eric@kazequipment.com 146 Birch Mountain Road, Bolton, CT, 06043, United States

History

Type Old value New value Date of change
Name change KAZ EQUIPMENT, LLC RED HOODLE, LLC 2021-03-19

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012768188 2024-09-17 2024-09-17 Change of Business Address Business Address Change No data
BF-0012101040 2024-02-29 No data Annual Report Annual Report No data
BF-0011415402 2023-04-03 No data Annual Report Annual Report No data
BF-0010395024 2022-05-16 No data Annual Report Annual Report 2022
0007261275 2021-03-19 2021-03-19 Amendment Amend Name No data
0007181885 2021-02-22 No data Annual Report Annual Report 2019
0007181889 2021-02-22 No data Annual Report Annual Report 2021
0007181888 2021-02-22 No data Annual Report Annual Report 2020
0006208409 2018-06-29 No data Annual Report Annual Report 2018
0006022174 2018-01-22 No data Annual Report Annual Report 2017

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8940147204 2020-04-28 0156 PPP 67 McGuire Road, SOUTH WINDSOR, CT, 06074-4022
Loan Status Date 2021-01-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 168400
Loan Approval Amount (current) 168400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 32869
Servicing Lender Name PeoplesBank
Servicing Lender Address 330 Whitney Ave, HOLYOKE, MA, 01040-2751
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SOUTH WINDSOR, HARTFORD, CT, 06074-4022
Project Congressional District CT-01
Number of Employees 16
NAICS code 444210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 32869
Originating Lender Name PeoplesBank
Originating Lender Address HOLYOKE, MA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 169470.38
Forgiveness Paid Date 2020-12-28

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website