Search icon

PROFESSIONAL LOCKSMITH, LLC

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

Company Details

Entity Name: PROFESSIONAL LOCKSMITH, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 05 Feb 2010
Business ALEI: 0995289
Annual report due: 31 Mar 2025
Business address: 540 HOPMEADOW STREET, SIMSBURY, CT, 06070, United States
Mailing address: 540 HOPMEADOW STREET, SIMSBURY, CT, United States, 06070
ZIP code: 06070
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: dafd540@hotmail.com

Industry & Business Activity

NAICS

811411 Home and Garden Equipment Repair and Maintenance

This U.S. industry comprises establishments primarily engaged in repairing and servicing home and garden equipment without retailing new home and garden equipment, such as lawnmowers, handheld power tools, edgers, snowblowers, leaf blowers, and trimmers. Learn more at the U.S. Census Bureau

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7LA54 Obsolete Non-Manufacturer 2016-03-31 2024-03-09 2023-01-04 -

Contact Information

POC CHARLES DEVITO
Phone +1 860-724-2005
Address 540 HOPMEADOW ST, SIMSBURY, CT, 06070 2496, 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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
CHARLES J DEVITO Agent 540 HOPMEADOW ST, SIMSBURY, CT, 06070, United States 540 HOPMEADOW ST, SIMSBURY, CT, 06070, United States +1 860-724-2005 dafd540@hotmail.com 11 Aspenwood Dr, Windsor, CT, 06095-1654, United States

Officer

Name Role Business address Phone E-Mail Residence address
CHARLES J DEVITO Officer 540 HOPMEADOW ST, SIMSBURY, CT, 06070, United States +1 860-724-2005 dafd540@hotmail.com 11 Aspenwood Dr, Windsor, CT, 06095-1654, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012199226 2024-03-14 - Annual Report Annual Report -
BF-0011176688 2023-02-01 - Annual Report Annual Report -
BF-0010359043 2022-02-28 - Annual Report Annual Report 2022
0007190271 2021-02-25 - Annual Report Annual Report 2021
0006779251 2020-02-25 - Annual Report Annual Report 2020
0006466134 2019-03-14 - Annual Report Annual Report 2019
0006362009 2019-02-05 - Annual Report Annual Report 2018
0006361933 2019-02-05 - Annual Report Annual Report 2017
0006062996 2018-02-08 - Annual Report Annual Report 2014
0006063006 2018-02-08 - Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9002937203 2020-04-28 0156 PPP 540 Hopmeadow Street, Simsbury, CT, 06070
Loan Status Date 2021-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8766.57
Loan Approval Amount (current) 8766.57
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16282
Servicing Lender Name Liberty Bank
Servicing Lender Address 315 Main St, MIDDLETOWN, CT, 06457-3345
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Simsbury, HARTFORD, CT, 06070-0001
Project Congressional District CT-05
Number of Employees 2
NAICS code 561622
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 16282
Originating Lender Name Liberty Bank
Originating Lender Address MIDDLETOWN, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 8845.96
Forgiveness Paid Date 2021-03-30
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