Search icon

HOLLAND PACKAGING, LLC

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

Company Details

Entity Name: HOLLAND PACKAGING, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 19 Apr 2012
Business ALEI: 1069404
Annual report due: 31 Mar 2026
Business address: 221 South Street, New Britain, CT, 06051, United States
Mailing address: 221 South Street, Bld F5, New Britain, CT, United States, 06051
ZIP code: 06051
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: ande415@gmail.com

Industry & Business Activity

NAICS

423830 Industrial Machinery and Equipment Merchant Wholesalers

This industry comprises establishments primarily engaged in the merchant wholesale distribution of specialized machinery, equipment, and related parts generally used in manufacturing, oil well, and warehousing activities. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
PETER DEHERTOGH Agent 221 South Street, Bld F5, New Britain, CT, 06051, United States 160 N MAIN ST, WEST HARTFORD, CT, 06107, United States +1 401-338-5278 peter.dehertogh@hollandpkg.com 160 N MAIN ST, WEST HARTFORD, CT, 06107, United States

Officer

Name Role Residence address
Anne deHertogh Officer 160 N MAIN St, WEST HARTFORD, CT, 06107, United States

History

Type Old value New value Date of change
Name change HOLLAND ENGINEERING, LLC HOLLAND PACKAGING, LLC 2019-04-05

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013016485 2025-03-07 - Annual Report Annual Report -
BF-0012197242 2024-01-19 - Annual Report Annual Report -
BF-0011435019 2023-01-23 - Annual Report Annual Report -
BF-0010338426 2022-01-18 - Annual Report Annual Report 2022
0007135619 2021-02-08 - Annual Report Annual Report 2021
0006805023 2020-03-02 - Annual Report Annual Report 2020
0006525766 2019-04-05 2019-04-05 Amendment Amend Name -
0006347578 2019-01-30 - Annual Report Annual Report 2019
0006346244 2019-01-30 - Annual Report Annual Report 2018
0006054895 2018-02-05 - Annual Report Annual Report 2017

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2042637210 2020-04-15 0156 PPP 221 South St bldg. D, New Britain, CT, 06051
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21200
Loan Approval Amount (current) 21200
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New Britain, HARTFORD, CT, 06051-1000
Project Congressional District CT-05
Number of Employees 3
NAICS code 333993
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 21439.3
Forgiveness Paid Date 2021-06-08
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