Search icon

45 NOBLE STREET LLC

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

Company Details

Entity Name: 45 NOBLE STREET LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 02 Nov 2015
Business ALEI: 1189883
Annual report due: 31 Mar 2026
Business address: 232 DALE ROAD, WETHERSFIELD, CT, 06109, United States
Mailing address: 45 NOBLE STREET 45 NOBLE STREET, NEW BRITAIN, CT, United States, 06051
ZIP code: 06109
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: DACUNHASWOODWORKS@SBCGLOBAL.NET

Industry & Business Activity

NAICS

532310 General Rental Centers

This industry comprises establishments primarily engaged in renting a range of consumer, commercial, and industrial equipment. Establishments in this industry typically operate from conveniently located facilities where they maintain inventories of goods and equipment that they rent for short periods of time. The type of equipment that establishments in this industry provide often includes, but is not limited to: audio visual equipment, contractors' and builders' tools and equipment, home repair tools, lawn and garden equipment, moving equipment and supplies, and party and banquet equipment and supplies. Learn more at the U.S. Census Bureau

Officer

Name Role Residence address
THOMAS J. DACUNHA Officer 232 DALE RD., WETHERSFIELD, CT, 06109, United States

Agent

Name Role Business address Mailing address E-Mail Residence address
THOMAS DACUNHA Agent 232 DALE ROAD, WETHERSFIELD, CT, 06109, United States 232 DALE ROAD, WETHERSFIELD, CT, 06051, United States DACUNHASWOODWORKS@SBCGLOBAL.NET 232 DALE ROAD, WETHERSFIELD, CT, 06109, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013056836 2025-03-05 - Annual Report Annual Report -
BF-0012411546 2024-03-06 - Annual Report Annual Report -
BF-0011443827 2023-03-29 - Annual Report Annual Report -
BF-0010398634 2022-03-02 - Annual Report Annual Report 2022
0007326793 2021-05-07 - Annual Report Annual Report 2021
0007014300 2020-11-06 - Annual Report Annual Report 2020
0006531414 2019-04-11 - Annual Report Annual Report 2019
0006364876 2019-02-06 - Annual Report Annual Report 2018
0005967597 2017-11-16 - Annual Report Annual Report 2016
0005967601 2017-11-16 - Annual Report Annual Report 2017

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4516338310 2021-01-23 0156 PPS 232 Dale Rd, Wethersfield, CT, 06109-3257
Loan Status Date 2021-09-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3910
Loan Approval Amount (current) 3910
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Wethersfield, HARTFORD, CT, 06109-3257
Project Congressional District CT-01
Number of Employees 1
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3931.32
Forgiveness Paid Date 2021-08-16
1948157406 2020-05-05 0156 PPP 232 DALE RD, WETHERSFIELD, CT, 06109
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3910
Loan Approval Amount (current) 3910
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WETHERSFIELD, HARTFORD, CT, 06109-1000
Project Congressional District CT-01
Number of Employees 1
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3943.74
Forgiveness Paid Date 2021-03-23
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