Search icon

MEEHAN DEVELOPMENT GROUP, LLC

Headquarter

Company Details

Entity Name: MEEHAN DEVELOPMENT GROUP, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 12 Oct 2010
Business ALEI: 1017632
Annual report due: 31 Mar 2025
NAICS code: 236115 - New Single-Family Housing Construction (except For-Sale Builders)
Business address: 100 DEVONWOOD DRIVE, FARMINGTON, CT, 06032, United States
Mailing address: 100 DEVONWOOD DRIVE, FARMINGTON, CT, United States, 06032
ZIP code: 06032
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: PAUL@TEAMMEEHAN.COM

Links between entities

Type Company Name Company Number State
Headquarter of MEEHAN DEVELOPMENT GROUP, LLC, RHODE ISLAND 000799484 RHODE ISLAND

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Paul Meehan Agent 100Devonwood Drive, Farmington, , 06032, United States 100 Devonwood Drive, Farmington, CT, 06032, United States +1 860-469-5070 paul@teammeehan.com 60 Avondale Rd, Westerly, RI, 02891-5004, United States

Officer

Name Role Business address Residence address
PAUL B. MEEHAN Officer 100 DEVONWOOD DR, FARMINGTON, CT, 06032, United States 4 KENSINGTON PLACE, FARMINGTON, CT, 06032, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012154668 2024-04-01 No data Annual Report Annual Report No data
BF-0011188248 2023-02-18 No data Annual Report Annual Report No data
BF-0010747028 2022-09-14 No data Annual Report Annual Report No data
BF-0009913115 2022-09-14 No data Annual Report Annual Report No data
BF-0008469139 2022-09-14 No data Annual Report Annual Report 2020
BF-0008469140 2022-06-12 No data Annual Report Annual Report 2019
0006392855 2019-02-19 No data Annual Report Annual Report 2016
0006392858 2019-02-19 No data Annual Report Annual Report 2017
0006392860 2019-02-19 No data Annual Report Annual Report 2018
0006392849 2019-02-19 No data Annual Report Annual Report 2014

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4762507410 2020-05-11 0156 PPP 100 DEVONWOOD DR, FARMINGTON, CT, 06032
Loan Status Date 2021-09-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2377
Loan Approval Amount (current) 2377
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 FARMINGTON, HARTFORD, CT, 06032-1000
Project Congressional District CT-05
Number of Employees 1
NAICS code 531390
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 2406.7
Forgiveness Paid Date 2021-08-16

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website