Search icon

TERRAPIN SALES, LLC

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

Entity Name: TERRAPIN SALES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 18 May 2015
Business ALEI: 1175148
Annual report due: 31 Mar 2025
Business address: 205 TALCOTT NOTCH ROAD, FARMINGTON, CT, 06032, United States
Mailing address: 205 TALCOTT NOTCH ROAD, FARMINGTON, CT, United States, 06032
ZIP code: 06032
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: ronsager@terrapinsalesllc.com

Industry & Business Activity

NAICS

562910 Remediation Services

This industry comprises establishments primarily engaged in one or more of the following: (1) remediation and cleanup of contaminated buildings, mine sites, soil, or ground water; (2) integrated mine reclamation activities, including demolition, soil remediation, waste water treatment, hazardous material removal, contouring land, and revegetation; and (3) asbestos, lead paint, and other toxic material abatement. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
RONALD SAGER Officer 205 TALCOTT NOTCH ROAD, FARMINGTON, CT, 06032, United States 205 TALCOTT NOTCH ROAD, FARMINGTON, CT, 06032, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
DAVID L. GRIFFITH Agent 66 CEDAR STREET, NEWINGTON, CT, 06111, United States 66 CEDAR STREET, NEWINGTON, CT, 06111, United States +1 860-614-5884 d.griffith@newingtonlaw.com 283 CULVER ST, NEWINGTON, CT, 06111, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0647294 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2016-12-12 2024-04-01 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012416725 2024-02-16 - Annual Report Annual Report -
BF-0009932364 2023-02-26 - Annual Report Annual Report -
BF-0008611082 2023-02-26 - Annual Report Annual Report 2018
BF-0008611080 2023-02-26 - Annual Report Annual Report 2019
BF-0008611081 2023-02-26 - Annual Report Annual Report 2020
BF-0010758327 2023-02-26 - Annual Report Annual Report -
BF-0011206660 2023-02-26 - Annual Report Annual Report -
BF-0008611079 2023-02-25 - Annual Report Annual Report 2017
BF-0008611078 2023-02-25 - Annual Report Annual Report 2016
BF-0011694705 2023-02-08 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2970967207 2020-04-16 0156 PPP 205 TALCOTT NOTCH RD, FARMINGTON, CT, 06032-1630
Loan Status Date 2021-01-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36300
Loan Approval Amount (current) 36300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16333
Servicing Lender Name Ion Bank
Servicing Lender Address 87 Church St, NAUGATUCK, CT, 06770-4111
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FARMINGTON, HARTFORD, CT, 06032-1630
Project Congressional District CT-05
Number of Employees 4
NAICS code 114119
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 16333
Originating Lender Name Ion Bank
Originating Lender Address NAUGATUCK, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 36531.72
Forgiveness Paid Date 2020-12-17
See something incorrect or outdated? Let us know

Sources: 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