Search icon

FH MOTT FUEL LLC

Company Details

Entity Name: FH MOTT FUEL LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 28 Oct 2009
Business ALEI: 0986794
Annual report due: 31 Mar 2025
NAICS code: 457210 - Fuel Dealers
Business address: 16 DOREN AVENUE, HAMDEN, CT, 06517, United States
Mailing address: 16 DOREN AVENUE, HAMDEN, CT, United States, 06517
ZIP code: 06517
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: FHMOTTFUEL@YAHOO.COM

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
FREDERICK J. MOTT Agent 405 TREADWELL STREET, HAMDEN, CT, 06514, United States 405 TREADWELL STREET, HAMDEN, CT, 06514, United States +1 203-640-2961 FHMOTTFUEL@YAHOO.COM 15 CHATTERTON WOODS, HAMDEN, CT, 06518, United States

Officer

Name Role Business address Phone E-Mail Residence address
Frederick H. Mott Officer 16 Doren Ave, Hamden, CT, 06517-2506, United States No data No data No data
FREDERICK J. MOTT Officer 16 DOREN AVENUE, HAMDEN, CT, 06517, United States +1 203-640-2961 FHMOTTFUEL@YAHOO.COM 15 CHATTERTON WOODS, HAMDEN, CT, 06518, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012202478 2024-03-29 No data Annual Report Annual Report No data
BF-0011179716 2023-04-01 No data Annual Report Annual Report No data
BF-0010690223 2022-07-21 2022-07-21 Interim Notice Interim Notice No data
BF-0010353596 2022-03-30 No data Annual Report Annual Report 2022
BF-0008347377 2021-06-26 No data Annual Report Annual Report 2020
BF-0009873710 2021-06-26 No data Annual Report Annual Report No data
0007362475 2021-06-08 No data Annual Report Annual Report 2019
0007362472 2021-06-08 No data Annual Report Annual Report 2018
0007355233 2021-05-31 No data Annual Report Annual Report 2017
0007355232 2021-05-31 No data Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2462248704 2021-03-29 0156 PPS 16 Doren Ave, Hamden, CT, 06517-2506
Loan Status Date 2021-11-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32855
Loan Approval Amount (current) 32855
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 U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hamden, NEW HAVEN, CT, 06517-2506
Project Congressional District CT-03
Number of Employees 2
NAICS code 454310
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 33017.92
Forgiveness Paid Date 2021-10-13
3138468300 2021-01-21 0156 PPP 16 Doren Ave, Hamden, CT, 06517-2506
Loan Status Date 2021-09-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32855
Loan Approval Amount (current) 32855
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 U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hamden, NEW HAVEN, CT, 06517-2506
Project Congressional District CT-03
Number of Employees 2
NAICS code 454310
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 33020.63
Forgiveness Paid Date 2021-08-06

Date of last update: 17 Feb 2025

Sources: Connecticut's Official State Website