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 |
NAICS
312140 DistilleriesThis 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
Name | Role | Business address | Mailing address | Phone | 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 |
Name | Role | Business address | Phone | 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 |
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 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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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