Search icon

HARVEST BUILDING COMPANY, LLC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: HARVEST BUILDING COMPANY, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 24 Oct 2013
Business ALEI: 1122563
Annual report due: 31 Mar 2026
Business address: 8 Day Dr, Old Saybrook, CT, 06475-1007, United States
Mailing address: 8 Day Dr, Old Saybrook, CT, United States, 06475-1007
ZIP code: 06475
County: Middlesex
Place of Formation: CONNECTICUT
E-Mail: adamjpipkin@gmail.com

Industry & Business Activity

NAICS

238350 Finish Carpentry Contractors

This industry comprises establishments primarily engaged in finish carpentry work. The work performed may include new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau

Officer

Name Role Residence address
ADAM PIPKIN Officer 8 Day Dr, Old Saybrook, CT, 06475-1007, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ADAM JOHN PIPKIN Agent 8 Day Dr, Old Saybrook, CT, 06475-1007, United States 8 Day Dr, Old Saybrook, CT, 06475-1007, United States +1 860-575-1234 adamjpipkin@gmail.com 8 Day Dr, Old Saybrook, CT, 06475-1007, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0638058 HOME IMPROVEMENT CONTRACTOR INACTIVE - 2013-11-07 2022-02-17 2023-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013033866 2025-04-15 - Annual Report Annual Report -
BF-0012330036 2024-08-27 - Annual Report Annual Report -
BF-0011314921 2023-02-12 - Annual Report Annual Report -
BF-0010825629 2023-02-12 - Annual Report Annual Report -
BF-0009795589 2023-02-12 - Annual Report Annual Report -
0006744232 2020-02-06 - Annual Report Annual Report 2018
0006744214 2020-02-06 - Annual Report Annual Report 2015
0006744246 2020-02-06 - Annual Report Annual Report 2020
0006744222 2020-02-06 - Annual Report Annual Report 2016
0006744202 2020-02-06 - Annual Report Annual Report 2014

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3649778410 2021-02-05 0156 PPS 55 Pond Meadow Rd, Ivoryton, CT, 06442-1122
Loan Status Date 2022-03-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20000
Loan Approval Amount (current) 20000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16282
Servicing Lender Name Liberty Bank
Servicing Lender Address 315 Main St, MIDDLETOWN, CT, 06457-3345
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ivoryton, MIDDLESEX, CT, 06442-1122
Project Congressional District CT-02
Number of Employees 1
NAICS code 236115
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 16282
Originating Lender Name Liberty Bank
Originating Lender Address MIDDLETOWN, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20206.11
Forgiveness Paid Date 2022-02-25
7337777206 2020-04-28 0156 PPP 55 Pond Meadow Rd., Ivoryton, CT, 06442
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20000
Loan Approval Amount (current) 20000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16282
Servicing Lender Name Liberty Bank
Servicing Lender Address 315 Main St, MIDDLETOWN, CT, 06457-3345
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ivoryton, MIDDLESEX, CT, 06442-0001
Project Congressional District CT-02
Number of Employees 1
NAICS code 236115
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 16282
Originating Lender Name Liberty Bank
Originating Lender Address MIDDLETOWN, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20177.22
Forgiveness Paid Date 2021-03-24

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005127782 Active OFS 2023-03-22 2028-03-22 ORIG FIN STMT

Parties

Name HARVEST BUILDING COMPANY, LLC
Role Debtor
Name LIBERTY BANK
Role Secured Party
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