Search icon

TIMBO TECH LLC

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

Company Details

Entity Name: TIMBO TECH LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 19 Apr 2013
Business ALEI: 1103749
Annual report due: 31 Mar 2026
Business address: 5 Jeff Ln, Canton, CT, 06019-2640, United States
Mailing address: 5 Jeff Ln, Canton, CT, United States, 06019-2640
ZIP code: 06019
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: tross28@gmail.com

Industry & Business Activity

NAICS

541511 Custom Computer Programming Services

This U.S. industry comprises establishments primarily engaged in writing, modifying, testing, and supporting software to meet the needs of a particular customer. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
TIMOTHY ROSS Officer 5 Jeff Ln, Canton, CT, 06019-2640, United States 30 KIRKWOOD RD, WEST HARTFORD, CT, 06117, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Timothy Ross Agent 5 Jeff Ln, Canton, CT, 06019-2640, United States 5 Jeff Ln, Canton, CT, 06019-2640, United States +1 860-371-6615 tross28@gmail.com 5 Jeff Ln, Canton, CT, 06019-2640, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013024705 2025-01-24 - Annual Report Annual Report -
BF-0013300072 2025-01-24 2025-01-24 Change of Business Address Business Address Change -
BF-0012164836 2024-01-29 - Annual Report Annual Report -
BF-0011296583 2023-05-24 - Annual Report Annual Report -
BF-0010603670 2022-06-24 - Annual Report Annual Report -
BF-0009496573 2022-05-19 - Annual Report Annual Report 2020
BF-0009943977 2022-05-19 - Annual Report Annual Report -
BF-0009496572 2022-05-19 - Annual Report Annual Report 2017
BF-0009496570 2022-05-19 - Annual Report Annual Report 2019
BF-0009496571 2022-05-19 - Annual Report Annual Report 2018

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9817788301 2021-01-31 0156 PPP 30 Kirkwood Rd, West Hartford, CT, 06117-2829
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20834
Loan Approval Amount (current) 20834
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address West Hartford, HARTFORD, CT, 06117-2829
Project Congressional District CT-01
Number of Employees 1
NAICS code 519190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Joint Venture
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20955.01
Forgiveness Paid Date 2021-09-17
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