Search icon

HAWKINS FINANCIAL, LLC

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: HAWKINS FINANCIAL, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Foreign
Status: Active
Sub status: Annual report past due
Date Formed: 29 Dec 2014
Business ALEI: 1164739
Annual report due: 31 Mar 2025
Business address: 309 RIVERSIDE DRIVE, FAIRFIELD, CT, 06824, United States
Mailing address: 309 RIVERSIDE DRIVE, FAIRFIELD, CT, United States, 06824
Mailing jurisdiction address: 7862 SAILBOAT KEY BLVD #601 7862 SAILBOAT KEY BLVD #601, SOUTH PASADENA, FL, 33707, United States
Office jurisdiction address: 7862 SAILBOAT KEY BLVD #601, SOUTH PASADENA, FL, 33707, United States
ZIP code: 06824
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: susan@captainqb.com

Industry & Business Activity

NAICS

541219 Other Accounting Services

This U.S. industry comprises establishments (except offices of CPAs) engaged in providing accounting services (except tax return preparation services only or payroll services only). These establishments may also provide tax return preparation or payroll services. Accountant (except CPA) offices, bookkeeper offices, and billing offices are included in this industry. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
SUSAN P. HAWKINS Officer 309 RIVERSIDE DRIVE, FAIRFIELD, CT, 06824, United States 309 RIVERSIDE DRIVE, FAIRFIELD, CT, 06824, United States
Robert Hawkins Officer - 309 Riverside Drive, Fairfield, CT, 06824, United States

Agent

Name Role Business address E-Mail
Secretary of State Agent 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States susan@captainqb.com

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011205490 2024-03-13 - Annual Report Annual Report -
BF-0012418157 2024-03-13 - Annual Report Annual Report -
BF-0010200920 2022-04-21 - Annual Report Annual Report 2022
0007153275 2021-02-15 - Annual Report Annual Report 2021
0006791709 2020-02-27 - Annual Report Annual Report 2020
0006436149 2019-03-08 - Annual Report Annual Report 2018
0006436153 2019-03-08 - Annual Report Annual Report 2019
0006436146 2019-03-08 - Annual Report Annual Report 2017
0005888937 2017-07-14 - Annual Report Annual Report 2016
0005888931 2017-07-14 2017-07-14 Change of Business Address Business Address Change -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1719058000 2020-06-23 0156 PPP 65 Mansfield Avenue, Darien, CT, 06820-2816
Loan Status Date 2021-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6907
Loan Approval Amount (current) 6907
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Darien, FAIRFIELD, CT, 06820-2816
Project Congressional District CT-04
Number of Employees 1
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6975.69
Forgiveness Paid Date 2021-06-22
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