Search icon

USES, DSTB, INC.

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

Company Details

Entity Name: USES, DSTB, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 07 Mar 2007
Business ALEI: 0891378
Annual report due: 07 Mar 2024
Business address: 152 OLD COLCHESTER RD, QUAKER HILL, CT, 06375, United States
Mailing address: P.O. BOX 156, QUAKER HILL, CT, United States, 06375
ZIP code: 06375
County: New London
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: Bill@bhacpaco.com

Industry & Business Activity

NAICS

923130 Administration of Human Resource Programs (except Education, Public Health, and Veterans' Affairs Programs)

This industry comprises government establishments primarily engaged in the planning, administration, and coordination of programs for public assistance, social work, and welfare activities. The administration of Social Security, disability insurance, Medicare, unemployment insurance, and workers' compensation programs are included in this industry. Learn more at the U.S. Census Bureau

Agent

Name Role
MARIANI RECK LANE, LLC Agent

Officer

Name Role Business address Residence address
E. BRIAN WOHLFORTH Officer 152 OLD COLCHESTER RD, QUAKER HILL, CT, 06375, United States 152 Old Colchester Rd, Quaker Hill, CT, 06375-1025, United States
TINA M. WOHLFORTH Officer 152 OLD COLCHESTER RD, QUAKER HILL, CT, 06375, United States 152 OLD COLCHESTER RD, QUAKER HILL, CT, 06375, United States
WILLIAM HANNAFORD Officer 280 MONTAUK AVENUE, NEW LONDON, CT, 06320, United States 938 OCEAN AVE, NEW LONDON, CT, 63205, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011417093 2023-06-26 - Annual Report Annual Report -
BF-0010871630 2023-06-26 - Annual Report Annual Report -
BF-0009833326 2023-06-26 - Annual Report Annual Report -
BF-0008761626 2023-02-03 - Annual Report Annual Report 2020
0006624662 2019-08-15 - Annual Report Annual Report 2018
0006624663 2019-08-15 - Annual Report Annual Report 2019
0005905516 2017-08-08 - Annual Report Annual Report 2016
0005905513 2017-08-08 - Annual Report Annual Report 2015
0005905520 2017-08-08 - Annual Report Annual Report 2017
0005266173 2015-01-26 - Annual Report Annual Report 2014

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2858867408 2020-05-06 0156 PPP 152 OLD COLCHESTER RD, QUAKER HILL, CT, 06375
Loan Status Date 2021-10-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12217
Loan Approval Amount (current) 12217
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address QUAKER HILL, NEW LONDON, CT, 06375-0001
Project Congressional District CT-02
Number of Employees 2
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12382.35
Forgiveness Paid Date 2021-09-14
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