Search icon

LINDSAY CLARKE ENTERPRISES, LLC

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

Company Details

Entity Name: LINDSAY CLARKE ENTERPRISES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 13 Apr 2009
Business ALEI: 0968732
Annual report due: 31 Mar 2026
Business address: 699 BLOOMFIELD AVE, BLOOMFIELD, CT, 06002, UNITED STATES
Mailing address: 699 BLOOMFIELD AVE, BLOOMFIELD, CT, UNITED STATES, 06002
ZIP code: 06002
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: jmichel@centralcth.com

Small and Minority Owned Details

Certification Type: MBE
Class Description: No minority race/ethnicity identified
Woman Owned: Not Identified as Women-Owned
Disabled Owned: Not disabled-owned
Active Date: 2014-04-14
Expiration Date: 2016-04-14
Status: Expired
Product: Home Improvement Contractor preforming all the work associated with a contract for construction for home improvement such as: Finish carpentry/framing, roofing, window and door installation, decks, finishing basements, interior painting, installation of cabinets, closets etc. Will sub-contract electrical and plumbing
Goods And Services Description: Building and Facility Construction and Maintenance Services

Industry & Business Activity

NAICS

236118 Residential Remodelers

This U.S. industry comprises establishments primarily responsible for the remodeling construction (including additions, alterations, reconstruction, maintenance, and repairs) of houses and other residential buildings, single-family and multifamily. Included in this industry are remodeling general contractors, for-sale remodelers, remodeling design-build firms, and remodeling project construction management firms. Learn more at the U.S. Census Bureau

Agent

Name Role
CENTRAL CONNECTICUT HOLDINGS, LLC Agent

Officer

Name Role Business address Residence address
LINDSAY CLARKE Officer 699 BLOOMFIELD AVE, BLOOMFIELD, CT, 06002, United States 94 WADHAMS RD, BLOOMFIELD, CT, 06002, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0626106 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2010-02-09 2024-04-14 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012996587 2025-03-31 - Annual Report Annual Report -
BF-0012567828 2024-03-23 - Annual Report Annual Report -
BF-0011792312 2023-05-04 2023-05-04 Reinstatement Certificate of Reinstatement -
BF-0011718052 2023-03-01 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0008644956 2023-02-13 - Annual Report Annual Report 2015
BF-0011330907 2022-11-29 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0005082712 2014-04-09 - Annual Report Annual Report 2014
0005082707 2014-04-09 - Annual Report Annual Report 2013
0005082700 2014-04-09 - Annual Report Annual Report 2012
0005082689 2014-04-09 - Annual Report Annual Report 2010

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2440067810 2020-05-23 0156 PPP 94 WADHAMS RD, BLOOMFIELD, CT, 06002-1232
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1927
Loan Approval Amount (current) 1927
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BLOOMFIELD, HARTFORD, CT, 06002-1232
Project Congressional District CT-01
Number of Employees 1
NAICS code 561499
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1947.54
Forgiveness Paid Date 2021-06-17
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