Search icon

CHARTER OAK PROPERTY SERVICES, LLC

Company Details

Entity Name: CHARTER OAK PROPERTY SERVICES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Dissolved
Date Formed: 14 Aug 2012
Date of dissolution: 11 Feb 2023
Business ALEI: 1080551
NAICS code: 531311 - Residential Property Managers
Business address: 20 RIVERWALK DRIVE, WEATOGUE, CT, 06089, United States
Mailing address: P.O. BOX 340127, HARTFORD, CT, United States, 06134
ZIP code: 06089
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: urda471@comcast.net

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MITCHELL URDA Agent 20 RIVERWALK DRIVE, WEATOGUE, CT, 06089, United States p. o. box 340127, Hartford, CT, 06134, United States +1 860-651-4245 urda471@comcast.net 471 FIRETOWN ROAD, SIMSBURY, CT, 06070, United States

Officer

Name Role Business address Phone E-Mail Residence address
MAT MCDONALD Officer No data No data No data 169 HILLSIDE AVE, HARTFORD, CT, 06106, United States
MITCHELL URDA Officer 20 RIVERWALK DRIVE, WEATOGUE, CT, 06089, United States +1 860-651-4245 urda471@comcast.net 471 FIRETOWN ROAD, SIMSBURY, CT, 06070, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011697397 2023-02-11 2023-02-11 Dissolution Certificate of Dissolution No data
BF-0010343565 2022-03-23 No data Annual Report Annual Report 2022
0007088166 2021-01-30 No data Annual Report Annual Report 2021
0006761704 2020-02-19 No data Annual Report Annual Report 2020
0006487045 2019-03-25 No data Annual Report Annual Report 2019
0006095847 2018-02-26 No data Annual Report Annual Report 2018
0005900236 2017-08-01 No data Annual Report Annual Report 2017
0005864538 2017-06-12 No data Annual Report Annual Report 2015
0005864539 2017-06-12 No data Annual Report Annual Report 2016
0005150409 2014-07-25 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
8104008710 2021-04-07 0156 PPS 20 Riverwalk Dr, Weatogue, CT, 06089-9612
Loan Status Date 2022-04-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2460
Loan Approval Amount (current) 2460
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16533
Servicing Lender Name Northwest Community Bank
Servicing Lender Address 86 Main St, WINSTED, CT, 06098-1711
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Weatogue, HARTFORD, CT, 06089-9612
Project Congressional District CT-05
Number of Employees 2
NAICS code 531110
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 16533
Originating Lender Name Northwest Community Bank
Originating Lender Address WINSTED, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 2482.98
Forgiveness Paid Date 2022-03-16
2289177303 2020-04-29 0156 PPP 20 RIVERWALK DR, WEATOGUE, CT, 06089-9612
Loan Status Date 2021-01-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11700
Loan Approval Amount (current) 2700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16533
Servicing Lender Name Northwest Community Bank
Servicing Lender Address 86 Main St, WINSTED, CT, 06098-1711
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WEATOGUE, HARTFORD, CT, 06089-9612
Project Congressional District CT-05
Number of Employees 6
NAICS code 531311
Borrower Race Black or African American
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 16533
Originating Lender Name Northwest Community Bank
Originating Lender Address WINSTED, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 2715.46
Forgiveness Paid Date 2020-12-08

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website