Search icon

DUHAMEL & DUHAMEL, LLC

Company Details

Entity Name: DUHAMEL & DUHAMEL, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 18 Jul 2013
Business ALEI: 1113206
Annual report due: 31 Mar 2024
NAICS code: 541990 - All Other Professional, Scientific, and Technical Services
Business address: 1181 Main St S, Southbury, CT, 06488-2157, United States
Mailing address: PO Box 353, Southbury, CT, United States, 06488
ZIP code: 06488
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: pjduhamel@duhamels.com

Officer

Name Role Business address Phone E-Mail Residence address
PETER J. DUHAMEL Officer 1181 Main St S, Southbury, CT, 06488-2157, United States +1 203-721-4099 pjduhamel@duhamels.com CRESTWOOD DR., SANDY HOOK, CT, 06482, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
PETER J. DUHAMEL Agent 1181 Main St S, Southbury, CT, 06488-2157, United States PO Box 353, Southbury, CT, 06488, United States +1 203-721-4099 pjduhamel@duhamels.com CRESTWOOD DR., SANDY HOOK, CT, 06482, United States

History

Type Old value New value Date of change
Name change DUHAMEL & DUHAMEL APPRAISERS, LLC DUHAMEL & DUHAMEL, LLC 2018-04-13

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011306159 2023-02-13 No data Annual Report Annual Report No data
BF-0010213338 2022-06-24 No data Annual Report Annual Report 2022
BF-0010166076 2021-12-14 No data Change of Business Address Business Address Change No data
0007327857 2021-05-10 No data Annual Report Annual Report 2021
0006783136 2020-02-25 No data Annual Report Annual Report 2020
0006526051 2019-04-08 No data Annual Report Annual Report 2019
0006162739 2018-04-13 2018-04-13 Amendment Amend Name No data
0006021405 2018-01-22 No data Annual Report Annual Report 2018
0005882997 2017-07-10 No data Annual Report Annual Report 2017
0005598243 2016-07-08 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
1872848302 2021-01-20 0156 PPS 40 North St, Danbury, CT, 06810-5620
Loan Status Date 2022-01-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 98000
Loan Approval Amount (current) 98000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16403
Servicing Lender Name Newtown Savings Bank
Servicing Lender Address 39 Main St, NEWTOWN, CT, 06470-2134
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Danbury, FAIRFIELD, CT, 06810-5620
Project Congressional District CT-05
Number of Employees 10
NAICS code 524298
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 16403
Originating Lender Name Newtown Savings Bank
Originating Lender Address NEWTOWN, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 98841.17
Forgiveness Paid Date 2021-12-01
5502367109 2020-04-13 0156 PPP 40 North Street, DANBURY, CT, 06810-5620
Loan Status Date 2021-07-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 98000
Loan Approval Amount (current) 98000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16403
Servicing Lender Name Newtown Savings Bank
Servicing Lender Address 39 Main St, NEWTOWN, CT, 06470-2134
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address DANBURY, FAIRFIELD, CT, 06810-5620
Project Congressional District CT-05
Number of Employees 10
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 16403
Originating Lender Name Newtown Savings Bank
Originating Lender Address NEWTOWN, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 99143.33
Forgiveness Paid Date 2021-06-24

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website