Search icon

SIMSBURY PAINT, LLC

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

Company Details

Entity Name: SIMSBURY PAINT, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 09 Oct 2015
Business ALEI: 1187833
Annual report due: 31 Mar 2025
Business address: C/O MAHER'S PAINT & WALLPAPER, LLC 369 WEST MAIN STREET, AVON, CT, 06001, United States
Mailing address: C/O MAHER'S PAINT & WALLPAPER, LLC 369 WEST MAIN STREET, AVON, CT, United States, 06001
ZIP code: 06001
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: andy@maherspaint.com

Industry & Business Activity

NAICS

444120 Paint and Wallpaper Stores

This industry comprises establishments primarily engaged in retailing paint, wallpaper, and related supplies. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
ANDREW J. WHALEN Officer 369 WEST MAIN STREET, AVON, CT, 06001, United States 41 ROCKLYN DRIVE, WEST SIMSBURY, CT, 06092, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ANDREW C. GLASSMAN Agent C/O PULLMAN & COMLEY, LLC, 90 STATE HOUSE SQUARE, HARTFORD, CT, 06103, United States C/O PULLMAN & COMLEY, LLC, 90 STATE HOUSE SQUARE, HARTFORD, CT, 06103, United States +1 860-541-3316 ANDY@MAHERSPAINT.COM 40 PINNACLE MOUNTAIN ROAD, SIMSBURY, CT, 06070, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012409992 2024-02-26 - Annual Report Annual Report -
BF-0011219266 2023-02-19 - Annual Report Annual Report -
BF-0010341777 2022-03-23 - Annual Report Annual Report 2022
0007092553 2021-02-01 - Annual Report Annual Report 2021
0007092518 2021-02-01 - Annual Report Annual Report 2020
0006386464 2019-02-16 - Annual Report Annual Report 2019
0006067334 2018-02-09 - Annual Report Annual Report 2018
0005949235 2017-10-20 - Annual Report Annual Report 2017
0005683298 2016-10-29 - Annual Report Annual Report 2016
0005410097 2015-10-09 2015-10-09 Business Formation Certificate of Organization -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1984087308 2020-04-29 0156 PPP 1231 HOPMEADOW STREET, SIMSBURY, CT, 06070
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30357
Loan Approval Amount (current) 30357
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SIMSBURY, HARTFORD, CT, 06070-0001
Project Congressional District CT-05
Number of Employees 3
NAICS code 423120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30655.58
Forgiveness Paid Date 2021-04-29
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