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 |
NAICS
541219 Other Accounting ServicesThis 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
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 |
Name | Role | Business address | |
---|---|---|---|
Secretary of State | Agent | 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States | susan@captainqb.com |
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 | - |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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