Search icon

TIM MORAN WOODWINDS, LLC

Company Details

Entity Name: TIM MORAN WOODWINDS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 05 Dec 2013
Business ALEI: 1126935
Annual report due: 31 Mar 2025
NAICS code: 811490 - Other Personal and Household Goods Repair and Maintenance
Business address: 1652 WHITNEY AVENUE, HAMDEN, CT, 06517, United States
Mailing address: 1652 WHITNEY AVENUE, HAMDEN, CT, United States, 06517
ZIP code: 06517
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: tim@timmoranwoodwinds.com

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
TIMOTHY E. MORAN Agent 1652 WHITNEY AVENUE, HAMDEN, CT, 06517, United States 1652 WHITNEY AVENUE, HAMDEN, CT, 06517, United States +1 203-676-8063 tim@timmoranwoodwinds.com 25 JESSWIG DRIVE, HAMDEN, CT, 06517, United States

Officer

Name Role Business address Phone E-Mail Residence address
Diane Orson Moran Officer No data No data No data 25 Jesswig Dr, Hamden, CT, 06517-2134, United States
TIMOTHY E. MORAN Officer 1652 WHITNEY AVENUE, HAMDEN, CT, 06517, United States +1 203-676-8063 tim@timmoranwoodwinds.com 25 JESSWIG DRIVE, HAMDEN, CT, 06517, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012328869 2024-02-01 No data Annual Report Annual Report No data
BF-0011315676 2023-01-27 No data Annual Report Annual Report No data
BF-0010234252 2022-03-09 No data Annual Report Annual Report 2022
0007121144 2021-02-03 No data Annual Report Annual Report 2021
0006794826 2020-02-28 No data Annual Report Annual Report 2020
0006366828 2019-02-06 No data Annual Report Annual Report 2018
0006366837 2019-02-06 No data Annual Report Annual Report 2019
0006029257 2018-01-24 No data Annual Report Annual Report 2017
0005720432 2016-12-16 No data Annual Report Annual Report 2016
0005720430 2016-12-16 No data Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9730628906 2021-05-12 0156 PPS 1652 Whitney Ave N/A, Hamden, CT, 06517-1920
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) 30760
Loan Approval Amount (current) 30760
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 Hamden, NEW HAVEN, CT, 06517-1920
Project Congressional District CT-03
Number of Employees 1
NAICS code 451140
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 262380
Originating Lender Name Leader Bank, National Association
Originating Lender Address ARLINGTON, MA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30824.89
Forgiveness Paid Date 2021-09-20
4117687807 2020-05-27 0156 PPP 1652 Whitney Avenue, Hamden, CT, 06517-1920
Loan Status Date 2021-06-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11400
Loan Approval Amount (current) 11400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hamden, NEW HAVEN, CT, 06517-1920
Project Congressional District CT-03
Number of Employees 1
NAICS code 451140
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11509.88
Forgiveness Paid Date 2021-05-11

Date of last update: 17 Feb 2025

Sources: Connecticut's Official State Website