Search icon

ROY WILCOX HANDYMAN & SONS LLC

Company Details

Entity Name: ROY WILCOX HANDYMAN & SONS LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 07 Aug 2014
Business ALEI: 1151271
Annual report due: 31 Mar 2026
NAICS code: 238990 - All Other Specialty Trade Contractors
Business address: 35 HIGH STREET, NORTH CANAAN, CT, 06018, United States
Mailing address: 35 HIGH STREET, NORTH CANAAN, CT, United States, 06018
ZIP code: 06018
County: Litchfield
Place of Formation: CONNECTICUT
E-Mail: roywilcox31@yahoo.com

Officer

Name Role Business address Phone E-Mail Residence address
Michael Wilcox Officer 35 High St, Canaan, CT, 06018, United States No data No data 615 South Main St Rte 7, Sheffield, MA, 01257, United States
MATTHEW C. WILCOX Officer 35 HIGH STREET, NORTH CANAAN, CT, 06018, United States No data No data 172 Torringford St, Winsted, CT, 06098, United States
ROYCE C. WILCOX Officer 35 HIGH STREET, NORTH CANAAN, CT, 06018, United States +1 860-309-1823 roywilcox31@yahoo.com 35 HIGH STREET, NORTH CANAAN, CT, 06018, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ROYCE C. WILCOX Agent 35 HIGH STREET, NORTH CANAAN, CT, 06018, United States 35 HIGH STREET, NORTH CANAAN, CT, 06018, United States +1 860-309-1823 roywilcox31@yahoo.com 35 HIGH STREET, NORTH CANAAN, CT, 06018, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013041554 2025-01-28 No data Annual Report Annual Report No data
BF-0012238836 2024-01-29 No data Annual Report Annual Report No data
BF-0011875216 2023-07-06 2023-07-06 Interim Notice Interim Notice No data
BF-0011191210 2023-02-13 No data Annual Report Annual Report No data
BF-0010193813 2022-01-27 No data Annual Report Annual Report 2022
BF-0009801987 2021-09-27 No data Annual Report Annual Report No data
0006792980 2020-02-27 No data Annual Report Annual Report 2020
0006792964 2020-02-27 No data Annual Report Annual Report 2019
0006066858 2018-02-09 No data Annual Report Annual Report 2017
0006066871 2018-02-09 No data Annual Report Annual Report 2018

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2219307800 2020-05-22 0156 PPP 35 HIGH ST, CANAAN, CT, 06018-2541
Loan Status Date 2021-01-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16480
Loan Approval Amount (current) 16480
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Unanswered
Project Address CANAAN, LITCHFIELD, CT, 06018-2541
Project Congressional District CT-05
Number of Employees 3
NAICS code 238110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 16194
Originating Lender Name NBT Bank National Association
Originating Lender Address Lakeville, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16570.75
Forgiveness Paid Date 2020-12-15
4442498308 2021-01-23 0156 PPS 35 High St, Canaan, CT, 06018-2541
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16480
Loan Approval Amount (current) 16480
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Canaan, LITCHFIELD, CT, 06018-2541
Project Congressional District CT-05
Number of Employees 3
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 16194
Originating Lender Name NBT Bank National Association
Originating Lender Address Lakeville, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16600.55
Forgiveness Paid Date 2021-10-25

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website