Search icon

HARDSCRABBLE, LLC

Date of last update: 17 Mar 2025. Data updated weekly.

Company Details

Entity Name: HARDSCRABBLE, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 28 Aug 2013
Business ALEI: 1117476
Annual report due: 31 Mar 2025
Business address: 569 BANTAM RD, LITCHFIELD, CT, 06759, United States
Mailing address: 20 HARDSCRABBLE RD 20 HARDSCRABBLE RD, WARREN, CT, United States, 06754
ZIP code: 06759
County: Litchfield
Place of Formation: CONNECTICUT
E-Mail: jbaker@litchfielddistillery.com

Industry & Business Activity

NAICS

312140 Distilleries

This industry comprises establishments primarily engaged in one or more of the following: (1) distilling potable liquors (except brandies); (2) distilling and blending liquors; and (3) blending and mixing liquors and other ingredients. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JOHN B BAKER Agent 20 HARDSCRABLE RD, WARREN, CT, 06754, United States 20 HARDSCRABLE RD, WARREN, CT, 06754, United States +1 203-592-7793 jbaker@litchfielddistillery.com 20 HARDSCRABLE RD, WARREN, CT, 06754, United States

Officer

Name Role Business address Phone E-Mail Residence address
JOHN B BAKER Officer 20 HARDSCRABLE RD, WARREN, CT, 06754, United States +1 203-592-7793 jbaker@litchfielddistillery.com 20 HARDSCRABLE RD, WARREN, CT, 06754, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
LCR.0000085 CONNECTICUT CRAFT CAFE LIQUOR ACTIVE CURRENT 2022-06-30 2024-06-30 2025-06-29
LMS.0000010 MANUFACTURER SPIRITS ACTIVE CURRENT 2021-03-03 2024-03-03 2025-03-02
LML.0000521 MANUFACTURER LIQUOR INACTIVE - 2014-11-03 2019-11-03 2021-03-02

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012252735 2024-02-08 - Annual Report Annual Report -
BF-0011315079 2023-05-10 - Annual Report Annual Report -
BF-0010307415 2022-05-19 - Annual Report Annual Report 2022
BF-0009592130 2021-06-30 - Annual Report Annual Report 2018
BF-0009592125 2021-06-30 - Annual Report Annual Report 2017
BF-0009592131 2021-06-30 - Annual Report Annual Report 2020
BF-0009947792 2021-06-30 - Annual Report Annual Report -
BF-0009592129 2021-06-30 - Annual Report Annual Report 2019
0005793235 2017-03-15 - Annual Report Annual Report 2015
0005793241 2017-03-15 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7111907706 2020-05-01 0156 PPP 569 BANTAM RD, LITCHFIELD, CT, 06759-3203
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44165
Loan Approval Amount (current) 44165
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address LITCHFIELD, LITCHFIELD, CT, 06759-3203
Project Congressional District CT-05
Number of Employees 4
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 44594.55
Forgiveness Paid Date 2021-04-22
See something incorrect or outdated? Let us know

Sources: 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