Search icon

HARPOOL ENTERPRISES, LLC

Company Details

Entity Name: HARPOOL ENTERPRISES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Dissolved
Sub status: Annual report due
Date Formed: 29 Jan 2014
Date of dissolution: 01 Dec 2024
Business ALEI: 1132493
Annual report due: 31 Mar 2025
NAICS code: 541618 - Other Management Consulting Services
Business address: 16 LA ROVERA TERRACE, ANSONIA, CT, 06401, United States
Mailing address: 16 LA ROVERA TERRACE, ANSONIA, CT, United States, 06401
ZIP code: 06401
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: harpooldavid4@outlook.com

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
DAVID MELVIN HARPOOL Agent 16 LA ROVERA TERRACE, ANSONIA, CT, 06401, United States 16 LA ROVERA TERRACE, ANSONIA, CT, 06401, United States +1 203-985-9169 harpooldavid4@outlook.com 16 LA ROVERA TERRACE, ANSONIA, CT, 06401, United States

Officer

Name Role Business address Phone E-Mail Residence address
DAVID MELVIN HARPOOL Officer 16 LA ROVERA TERRACE, ANSONIA, CT, 06401, United States +1 203-985-9169 harpooldavid4@outlook.com 16 LA ROVERA TERRACE, ANSONIA, CT, 06401, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013233181 2024-11-29 2024-12-01 Dissolution Certificate of Dissolution No data
BF-0012232483 2024-01-19 No data Annual Report Annual Report No data
BF-0011322968 2023-02-07 No data Annual Report Annual Report No data
BF-0010372248 2022-01-25 No data Annual Report Annual Report 2022
0007099995 2021-02-01 No data Annual Report Annual Report 2021
0006724759 2020-01-16 No data Annual Report Annual Report 2020
0006386390 2019-02-16 No data Annual Report Annual Report 2019
0006031479 2018-01-24 No data Annual Report Annual Report 2018
0005735828 2017-01-11 No data Annual Report Annual Report 2017
0005499202 2016-03-03 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
4215777400 2020-05-08 0156 PPP 16 LAROVERA TERRACE, ANSONIA, CT, 06401
Loan Status Date 2021-05-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8215
Loan Approval Amount (current) 8215
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ANSONIA, NEW HAVEN, CT, 06401-0002
Project Congressional District CT-03
Number of Employees 1
NAICS code 611430
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8287.92
Forgiveness Paid Date 2021-04-01

Date of last update: 17 Feb 2025

Sources: Connecticut's Official State Website