Search icon

LTW SERVICES LLC

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

Entity Name: LTW SERVICES LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 30 Jul 2010
Business ALEI: 1011565
Annual report due: 31 Mar 2025
Business address: 210C W MAIN ST, AVON, CT, 06001, United States
Mailing address: 210C W MAIN ST, AVON, CT, United States, 06001
ZIP code: 06001
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: dmoore@a1conflictresolver.com

Industry & Business Activity

NAICS

445250 Fish and Seafood Retailers

This industry comprises establishments primarily engaged in retailing fresh, frozen, or cured fish and seafood products not for immediate consumption. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
LEE T WYRICK Agent 210C W MAIN ST, AVON, CT, 06001, United States 210C W MAIN ST, AVON, CT, 06001, United States +1 860-803-7523 dmoore@a1conflictresolver.com 81 Dunne Avenue, COLLINSVILLE, CT, 06019, United States

Officer

Name Role Business address Phone E-Mail Residence address
LEE T WYRICK Officer 210C W MAIN ST, AVON, CT, 06001, United States +1 860-803-7523 dmoore@a1conflictresolver.com 81 Dunne Avenue, COLLINSVILLE, CT, 06019, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012355406 2024-01-30 - Annual Report Annual Report -
BF-0012542690 2024-01-30 2024-01-30 Change of NAICS Code NAICS Code Change -
BF-0008639872 2023-02-17 - Annual Report Annual Report 2020
BF-0010744717 2023-02-17 - Annual Report Annual Report -
BF-0011185189 2023-02-17 - Annual Report Annual Report -
BF-0009873967 2023-02-17 - Annual Report Annual Report -
0006513122 2019-04-01 2019-04-01 Interim Notice Interim Notice -
0006513147 2019-04-01 2019-04-01 Interim Notice Interim Notice -
0006513194 2019-04-01 - Annual Report Annual Report 2019
0006280305 2018-11-20 - Annual Report Annual Report 2018

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6200027808 2020-06-01 0156 PPP 210C W MAIN STREET ROUTE 44, AVON, CT, 06001
Loan Status Date 2022-07-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23486
Loan Approval Amount (current) 23486
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address AVON, HARTFORD, CT, 06001-0001
Project Congressional District CT-05
Number of Employees 4
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23963.44
Forgiveness Paid Date 2022-06-14
See something incorrect or outdated? Let us know

Sources: 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