Search icon

N & H LLC

Date of last update: 17 Mar 2025. Data updated weekly.

Company Details

Entity Name: N & H LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 06 Jan 2016
Business ALEI: 1194408
Annual report due: 31 Mar 2025
Business address: 33 Michael Dr, Farmington, CT, 06032-1146, United States
Mailing address: 33 Michael Dr, Farmington, CT, United States, 06032-1146
ZIP code: 06032
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: enzoclothiersct@gmail.com

Industry & Business Activity

NAICS

458110 Clothing and Clothing Accessories Retailers

This industry comprises establishments primarily engaged in retailing general or specialized lines of new clothing and clothing accessories, such as hats and caps, costume jewelry, gloves, handbags, ties, wigs, toupees, and belts. These establishments may provide basic alterations, such as hemming, taking in or letting out seams, or lengthening or shortening sleeves. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
HASSAN B KHALID Agent 33 Michael Dr, Farmington, CT, 06032-1146, United States 33 Michael Dr, Farmington, CT, 06032-1146, United States +1 484-479-4381 thourihan@ajpcpa.com 33 Michael Dr, Farmington, CT, 06032-1146, United States

Officer

Name Role Business address Phone E-Mail Residence address
HASSAN B KHALID Officer 33 Michael Dr, Farmington, CT, 06032-1146, United States +1 484-479-4381 thourihan@ajpcpa.com 33 Michael Dr, Farmington, CT, 06032-1146, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012264721 2024-01-31 - Annual Report Annual Report -
BF-0011453206 2023-07-11 - Annual Report Annual Report -
BF-0010219393 2023-07-11 - Annual Report Annual Report 2022
0007158112 2021-02-15 - Annual Report Annual Report 2021
0007158105 2021-02-15 - Annual Report Annual Report 2020
0006567969 2019-06-03 - Annual Report Annual Report 2017
0006567976 2019-06-03 - Annual Report Annual Report 2018
0006567979 2019-06-03 - Annual Report Annual Report 2019
0005459985 2016-01-06 2016-01-06 Business Formation Certificate of Organization -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3514808703 2021-03-31 0156 PPP 194 Buckland Hills Dr Ste 1150, Manchester, CT, 06042-8748
Loan Status Date 2023-03-11
Loan Status Paid in Full
Loan Maturity in Months 37
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Manchester, HARTFORD, CT, 06042-8748
Project Congressional District CT-01
Number of Employees 5
NAICS code 448110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
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