Search icon

TOMLINSON HARDWARE CT, LLC

Headquarter
Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: TOMLINSON HARDWARE CT, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 08 Apr 2013
Business ALEI: 1103592
Annual report due: 31 Mar 2026
Business address: 97 BAYVIEW AVENUE, MYSTIC, CT, 06355, United States
Mailing address: 97 BAYVIEW AVENUE, MYSTIC, CT, United States, 06355
ZIP code: 06355
County: New London
Place of Formation: CONNECTICUT
E-Mail: wickedgoodkitchens@gmail.com

Industry & Business Activity

NAICS

236118 Residential Remodelers

This U.S. industry comprises establishments primarily responsible for the remodeling construction (including additions, alterations, reconstruction, maintenance, and repairs) of houses and other residential buildings, single-family and multifamily. Included in this industry are remodeling general contractors, for-sale remodelers, remodeling design-build firms, and remodeling project construction management firms. Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of TOMLINSON HARDWARE CT, LLC, RHODE ISLAND 001688535 RHODE ISLAND

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ERIC M. JANNEY Agent 12 ROOSEVELT AVE, MYSTIC, CT, 06355, United States 12 ROOSEVELT AVE, MYSTIC, CT, 06355, United States +1 215-850-2646 wickedgoodkitchens@gmail.com 975 STONINGTON ROAD, PAWCATUCK, CT, 06379, United States

Officer

Name Role Residence address
ANDREW TOMLINSON Officer 97 BAYVIEW AVENUE, MYSTIC, CT, 06355, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0638447 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2013-12-05 2024-04-01 2025-03-31

History

Type Old value New value Date of change
Name change TOMLINSON HARDWARE, LLC TOMLINSON HARDWARE CT, LLC 2013-05-13

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013029117 2025-03-26 - Annual Report Annual Report -
BF-0012256838 2024-01-30 - Annual Report Annual Report -
BF-0011305188 2023-03-22 - Annual Report Annual Report -
BF-0010377968 2022-02-26 - Annual Report Annual Report 2022
0007192762 2021-02-27 - Annual Report Annual Report 2021
0006968196 2020-08-28 - Annual Report Annual Report 2019
0006968198 2020-08-28 - Annual Report Annual Report 2020
0006127388 2018-03-17 - Annual Report Annual Report 2016
0006127391 2018-03-17 - Annual Report Annual Report 2018
0006127384 2018-03-17 - Annual Report Annual Report 2014

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9435297708 2020-05-01 0156 PPP 35 F Williams Ave, Mystic, CT, 06355
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18700
Loan Approval Amount (current) 18700
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Mystic, NEW LONDON, CT, 06355-0001
Project Congressional District CT-02
Number of Employees 1
NAICS code 561990
Borrower Race Unanswered
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 Unanswered
Veteran Unanswered
Forgiveness Amount 18972.56
Forgiveness Paid Date 2021-10-19

Property Vision Details

This table provides a snapshot of property information, including key details such as the property address, owner, assessed value, recent sales history (if available), and notable features.

Town Location MBLU Size PID url
Stonington 252 S BROAD ST #A-A2 50/4/12/AA2/ - 3748 Source Link
Acct Number 00601800
Assessment Value $78,300
Appraisal Value $111,800
Land Use Description RTL CONDO M-06

Parties

Name TOMLINSON HARDWARE CT, LLC
Sale Date 2022-10-13
Sale Price $127,000
Name THE HOLLAND COMPANIES, L.L.C.
Sale Date 2007-07-06
Name NALL JEAN M & HOLLAND COMPANIES LLC
Sale Date 2001-04-10
Sale Price $58,000
Name NALL JEAN M & NORVILLE L JR
Sale Date 1984-11-28
Name POND SIDE, INC.
Sale Date 1981-04-09
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