Search icon

PROFESSIONAL TOOLS AND EQUIPMENT, LLC

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

Company Details

Entity Name: PROFESSIONAL TOOLS AND EQUIPMENT, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 13 Apr 2009
Business ALEI: 0969087
Annual report due: 31 Mar 2025
Business address: 327 WESTPORT AVE, NORWALK, CT, 06851, United States
Mailing address: 327 WESTPORT AVE, NORWALK, CT, United States, 06851
ZIP code: 06851
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: dhayden29@aol.com

Industry & Business Activity

NAICS

455219 All Other General Merchandise Retailers

This U.S. industry comprises establishments primarily engaged in retailing new and used general merchandise (except department stores, warehouse clubs, superstores, and supercenters). These establishments retail a general line of new and used merchandise, such as apparel, automotive parts, dry goods, groceries, hardware, housewares or home furnishings, and other lines in limited amounts, with none of the lines predominating. This industry also includes establishments primarily engaged in retailing a general line of new and used merchandise on an auction basis. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
DEBORAH P. HAYDEN Agent 327 WESTPORT AVE, NORWALK, CT, 06851, United States 327 WESTPORT AVE, NORWALK, CT, 06851, United States +1 203-856-8910 dhayden29@aol.com 100 Seaview Ave, 2C, Norwalk, CT, 06855-2325, United States

Officer

Name Role Business address Residence address
DEBORAH HAYDEN Officer 327 WESTPORT AVE., NORWALK, CT, 06851, United States 72 LOCUST AVE., NEW CANAAN, CT, 06840, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012282900 2024-03-14 - Annual Report Annual Report -
BF-0010811565 2023-08-15 - Annual Report Annual Report -
BF-0011292454 2023-08-15 - Annual Report Annual Report -
BF-0009900936 2023-08-15 - Annual Report Annual Report -
BF-0009723393 2023-08-15 - Annual Report Annual Report 2020
BF-0011891773 2023-07-20 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0006554385 2019-05-09 - Annual Report Annual Report 2019
0006358564 2019-02-04 - Annual Report Annual Report 2017
0006358512 2019-02-04 - Annual Report Annual Report 2012
0006358542 2019-02-04 - Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2629497400 2020-05-06 0156 PPP 327 WESTPORT AVE, NORWALK, CT, 06851
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9427
Loan Approval Amount (current) 9427
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 NORWALK, FAIRFIELD, CT, 06851-1000
Project Congressional District CT-04
Number of Employees 1
NAICS code 423440
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9508.61
Forgiveness Paid Date 2021-03-22
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