Search icon

HMB ELECTRONICS, LLC

Company Details

Entity Name: HMB ELECTRONICS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 22 Mar 2013
Business ALEI: 1100665
Annual report due: 31 Mar 2026
NAICS code: 423610 - Electrical Apparatus and Equipment, Wiring Supplies, and Related Equipment Merchant Wholesalers
Business address: 8 BEACH STREET, NORTH HAVEN, CT, 06473, United States
Mailing address: 8 BEACH ST, NORTH HAVEN, CT, United States, 06473
ZIP code: 06473
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: heather@hmbelectronics.com

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
70BT6 Active Non-Manufacturer 2013-11-07 2024-03-07 2026-09-08 2022-10-07

Contact Information

POC HEATHER M. BARLETTA
Phone +1 203-239-9422
Fax +1 203-889-0250
Address 420 SACKETT POINT RD BLDG 2 UNIT 2, NORTH HAVEN, CT, 06473 3171, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
RICHARD C. MARQUETTE Agent 60 WASHINGTON AVENUE, SUITE #302, HAMDEN, CT, 06518, United States 60 WASHINGTON AVENUE, SUITE #302, HAMDEN, CT, 06518, United States +1 203-288-8867 heather@hmbelectronics.com 37 Clark Avenue, North Haven, CT, 06473, United States

Officer

Name Role Business address Residence address
HEATHER BARLETTA Officer 8 BEACH STREET, NORTH HAVEN, CT, 06473, United States 8 BEACH STREET, NORTH HAVEN, CT, 06473, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012342132 2024-02-19 No data Annual Report Annual Report No data
BF-0011703829 2023-02-17 No data Annual Report Annual Report No data
BF-0010628706 2022-11-18 No data Annual Report Annual Report No data
BF-0008830834 2022-05-26 No data Annual Report Annual Report 2018
BF-0009945297 2022-05-26 No data Annual Report Annual Report No data
BF-0008830836 2022-05-26 No data Annual Report Annual Report 2017
BF-0008830833 2022-05-26 No data Annual Report Annual Report 2020
BF-0008830835 2022-05-26 No data Annual Report Annual Report 2019
0007098364 2021-02-01 No data Annual Report Annual Report 2015
0007098413 2021-02-01 No data Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2161858510 2021-02-20 0156 PPP 8 Beach St, North Haven, CT, 06473-3320
Loan Status Date 2022-04-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3845
Loan Approval Amount (current) 3845
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 North Haven, NEW HAVEN, CT, 06473-3320
Project Congressional District CT-03
Number of Employees 1
NAICS code 423690
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 3884.5
Forgiveness Paid Date 2022-03-08

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website