Search icon

TORRINGTON TAX COLLECTOR, LLC

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

Company Details

Entity Name: TORRINGTON TAX COLLECTOR, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 11 Dec 2014
Business ALEI: 1163600
Annual report due: 31 Mar 2025
Business address: 1002 MIDDLEBURY RD, WATERTOWN, CT, 06795, United States
Mailing address: PO BOX 7208, PROSPECT, CT, United States, 06712
ZIP code: 06795
County: Litchfield
Place of Formation: CONNECTICUT
E-Mail: ldinicola@ttc-ct.us

Industry & Business Activity

NAICS

523999 Miscellaneous Financial Investment Activities

This U.S. industry comprises establishments primarily engaged in acting as agents and/or brokers (except securities brokerages and commodity contracts brokerages) in buying or selling financial contracts and those providing financial investment services (except securities and commodity exchanges; portfolio management; investment advice; and trust, fiduciary, and custody services) on a fee or commission basis. Learn more at the U.S. Census Bureau

Officer

Name Role Residence address
LEONELLO DINICOLA Officer 1002 MIDDLEBURY RD, WATERTOWN, CT, 06795, United States

Agent

Name Role
BERCHEM MOSES PC Agent

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012416777 2024-02-29 - Annual Report Annual Report -
BF-0011209440 2023-02-01 - Annual Report Annual Report -
BF-0010224738 2022-03-17 - Annual Report Annual Report 2022
0007177043 2021-02-19 - Annual Report Annual Report 2021
0006801264 2020-03-02 - Annual Report Annual Report 2020
0006398007 2019-02-22 - Annual Report Annual Report 2019
0006277820 2018-11-15 2018-11-15 Change of Agent Agent Change -
0006141980 2018-03-28 - Annual Report Annual Report 2018
0006137867 2018-03-26 - Annual Report Annual Report 2017
0005933151 2017-09-22 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7893907002 2020-04-08 0156 PPP 1002 MIDDLEBURY RD, WATERTOWN, CT, 06795-3025
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34700
Loan Approval Amount (current) 34700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WATERTOWN, LITCHFIELD, CT, 06795-3025
Project Congressional District CT-05
Number of Employees 5
NAICS code 921130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 34993.76
Forgiveness Paid Date 2021-03-03

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
0005282011 Active OFS 2025-04-08 2030-06-01 AMENDMENT

Parties

Name TORRINGTON TAX COLLECTOR, LLC
Role Debtor
Name M&T Bank, successor by merger to People's United Bank, National Association
Role Secured Party
Name PEOPLE'S UNITED BANK, NATIONAL ASSOCIATION
Role Secured Party
0005277211 Active OFS 2025-03-21 2030-03-21 ORIG FIN STMT

Parties

Name TORRINGTON TAX COLLECTOR, LLC
Role Debtor
Name TORRINGTON SAVINGS BANK
Role Secured Party
0005272944 Active MUNICIPAL 2025-03-05 2040-03-05 ORIG FIN STMT

Parties

Name Walkman, LLC
Role Debtor
Name TORRINGTON TAX COLLECTOR, LLC
Role Secured Party
0005257635 Active MUNICIPAL 2024-12-18 2039-12-18 AMENDMENT

Parties

Name FRITZ AIR, LLC
Role Debtor
Name TORRINGTON TAX COLLECTOR, LLC
Role Secured Party
0005257629 Active MUNICIPAL 2024-12-18 2039-12-18 ORIG FIN STMT

Parties

Name FRITZ AIR, LLC
Role Debtor
Name TORRINGTON TAX COLLECTOR, LLC
Role Secured Party
0005254582 Active MUNICIPAL 2024-12-05 2032-05-22 AMENDMENT

Parties

Name TORRINGTON TAX COLLECTOR, LLC
Role Secured Party
Name MARIOTTI ENTERPRISES, INC.
Role Debtor
0005255228 Active OFS 2024-12-05 2030-06-01 AMENDMENT

Parties

Name TORRINGTON TAX COLLECTOR, LLC
Role Debtor
Name M&T Bank, successor by merger to People's United Bank, National Association
Role Secured Party
Name PEOPLE'S UNITED BANK, NATIONAL ASSOCIATION
Role Secured Party
0005228099 Active MUNICIPAL 2024-07-11 2032-05-22 AMENDMENT

Parties

Name NOAD R V CONSTRUCTION
Role Debtor
Name TORRINGTON TAX COLLECTOR, LLC
Role Secured Party
0005212769 Active MUNICIPAL 2024-05-06 2039-05-06 ORIG FIN STMT

Parties

Name DEUTERMANN GARRETT
Role Debtor
Name TORRINGTON TAX COLLECTOR, LLC
Role Secured Party
0005158738 Active MUNICIPAL 2023-08-10 2032-05-23 AMENDMENT

Parties

Name HOLMGREN SEVEN K
Role Debtor
Name TORRINGTON TAX COLLECTOR, LLC
Role Secured Party
Name VIKING REMODELING & HOME IMPROVMNT
Role Debtor
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