Search icon

TERRY KORTH HARDWOOD FLOORS, LLC

Company Details

Entity Name: TERRY KORTH HARDWOOD FLOORS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 04 Jun 2010
Business ALEI: 1006701
Annual report due: 31 Mar 2025
NAICS code: 238330 - Flooring Contractors
Business address: 101 BLOOMINGDALE ROAD, QUAKER HILL, CT, 06375, United States
Mailing address: 101 BLOOMINGDALE ROAD, QUAKER HILL, CT, United States, 06375
ZIP code: 06375
County: New London
Place of Formation: CONNECTICUT
E-Mail: Terry@Korthfloors.com

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
TERRY E. KORTH Agent 101 BLOOMINGDALE ROAD, QUAKER HILL, CT, 06375, United States 101 BLOOMINGDALE ROAD, QUAKER HILL, CT, 06375, United States +1 860-910-1695 TERRY@KORTHFLOORS.COM 101 BLOOMINGDALE ROAD, QUAKER HILL, CT, 06375, United States

Officer

Name Role Business address Phone E-Mail Residence address
TERRY E. KORTH Officer 101 BLOOMINGDALE ROAD, QUAKER HILL, CT, 06375, United States +1 860-910-1695 TERRY@KORTHFLOORS.COM 101 BLOOMINGDALE ROAD, QUAKER HILL, CT, 06375, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0628963 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2010-11-17 2024-04-01 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012156454 2024-03-15 No data Annual Report Annual Report No data
BF-0011184635 2023-03-19 No data Annual Report Annual Report No data
BF-0010347896 2022-05-09 No data Annual Report Annual Report 2022
0007144792 2021-02-11 No data Annual Report Annual Report 2021
0006784699 2020-02-26 No data Annual Report Annual Report 2020
0006406645 2019-02-25 No data Annual Report Annual Report 2019
0006069129 2018-02-10 No data Annual Report Annual Report 2018
0005861604 2017-06-07 No data Annual Report Annual Report 2016
0005861611 2017-06-07 No data Annual Report Annual Report 2017
0005861593 2017-06-07 No data Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9780607303 2020-05-02 0156 PPP 101 BLOOMINGDALE ROAD, QUAKER HILL, CT, 06375
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7200
Loan Approval Amount (current) 7200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
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 1
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7272.79
Forgiveness Paid Date 2021-05-13

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website