Search icon

GRAFTON LLC

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

Company Details

Entity Name: GRAFTON LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 01 Sep 2015
Business ALEI: 1184851
Annual report due: 31 Mar 2026
Business address: 181 MILTON STREET, WEST HARTFORD, CT, 06119, United States
Mailing address: 231 Sycamore Lane, Wakefield, RI, United States, 02879
ZIP code: 06119
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: bob.hefner@hotmail.com

Industry & Business Activity

NAICS

812112 Beauty Salons

This U.S. industry comprises establishments (except those known as barber shops or men's hair stylist shops) primarily engaged in one or more of the following: (1) cutting, trimming, shampooing, coloring, waving, or styling hair; (2) providing facials; and (3) applying makeup (except permanent makeup). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
BRIAN ROBERT HEFNER Agent 181 MILTON STREET, WEST HARTFORD, CT, 06119, United States 181 MILTON STREET, WEST HARTFORD, CT, 06119, United States +1 401-332-9931 bob.hefner@hotmail.com 181 MILTON STREET, WEST HARTFORD, CT, 06119, United States

Officer

Name Role Residence address
ROBERT F HEFNER Officer 8080 TIGER LILY DRIVE, NAPLES, FL, 34113, United States
BRIAN R HEFNER Officer 181 MILTON STREET, WEST HARTFORD, CT, 06119, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013054963 2025-03-25 - Annual Report Annual Report -
BF-0012410290 2024-01-19 - Annual Report Annual Report -
BF-0011214337 2023-05-09 - Annual Report Annual Report -
BF-0010213411 2022-03-11 - Annual Report Annual Report 2022
0007205473 2021-03-05 - Annual Report Annual Report 2021
0006855782 2020-03-30 - Annual Report Annual Report 2016
0006855866 2020-03-30 - Annual Report Annual Report 2020
0006855856 2020-03-30 - Annual Report Annual Report 2019
0006855823 2020-03-30 - Annual Report Annual Report 2018
0006855800 2020-03-30 - Annual Report Annual Report 2017

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7094587703 2020-05-01 0156 PPP 181 MILTON ST, WEST HARTFORD, CT, 06119-1222
Loan Status Date 2022-06-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4437
Loan Approval Amount (current) 10782
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address WEST HARTFORD, HARTFORD, CT, 06119-1222
Project Congressional District CT-01
Number of Employees 2
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10115.84
Forgiveness Paid Date 2021-05-06
3534348508 2021-02-24 0156 PPS 181 Milton St, West Hartford, CT, 06119-1222
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10015
Loan Approval Amount (current) 10015
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address West Hartford, HARTFORD, CT, 06119-1222
Project Congressional District CT-01
Number of Employees 2
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Veteran
Forgiveness Amount 10069.05
Forgiveness Paid Date 2021-09-10

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
0003385195 Active OFS 2020-06-30 2025-06-30 ORIG FIN STMT

Parties

Name GRAFTON LLC
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
Role Secured Party
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