Search icon

THIMBLE ISLAND OUTBOARD LLC

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

Company Details

Entity Name: THIMBLE ISLAND OUTBOARD LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 22 Mar 2016
Business ALEI: 1201315
Annual report due: 31 Mar 2026
Business address: 4 INDIAN POINT ROAD, BRANFORD (STONY CREEK), CT, 06405, United States
Mailing address: 4 INDIAN POINT ROAD, BRANFORD (STONY CREEK), CT, United States, 06405
ZIP code: 06405
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: bryan@thimblemarine.com
E-Mail: erin@thimblemarine.com

Industry & Business Activity

NAICS

488390 Other Support Activities for Water Transportation

This industry comprises establishments primarily engaged in providing services to water transportation (except port and harbor operations; marine cargo handling services; and navigational services to shipping). Learn more at the U.S. Census Bureau

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
THIMBLE ISLAND OUTBOARD LLC 401(K) PROFIT SHARING PLAN & TRUST 2019 812023276 2022-01-10 THIMBLE ISLAND OUTBOARD LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541990
Sponsor’s telephone number 2034810590
Plan sponsor’s address 4 INDIAN POINT RD, BRANFORD, CT, 064055707

Signature of

Role Plan administrator
Date 2022-01-10
Name of individual signing BRYAN INFANTINO
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2022-01-10
Name of individual signing BRYAN INFANTINO
Valid signature Filed with authorized/valid electronic signature
THIMBLE ISLAND OUTBOARD LLC 401(K) PROFIT SHARING PLAN & TRUST 2018 812023276 2019-10-07 THIMBLE ISLAND OUTBOARD LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541990
Sponsor’s telephone number 2034810590
Plan sponsor’s address 4 INDIAN POINT RD, BRANFORD, CT, 064055707

Signature of

Role Plan administrator
Date 2019-10-07
Name of individual signing BRYAN INFANTINO
Valid signature Filed with authorized/valid electronic signature
THIMBLE ISLAND OUTBOARD LLC 401 K PROFIT SHARING PLAN TRUST 2017 812023276 2018-10-18 THIMBLE ISLAND OUTBOARD LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541990
Sponsor’s telephone number 2034810590
Plan sponsor’s address 4 INDIAN POINT RD, BRANFORD, CT, 06405

Signature of

Role Plan administrator
Date 2018-10-18
Name of individual signing BRYAN INFANTINO
Valid signature Filed with authorized/valid electronic signature
THIMBLE ISLAND OUTBOARD LLC 401 K PROFIT SHARING PLAN TRUST 2016 812023276 2017-07-21 THIMBLE ISLAND OUTBOARD LLC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541990
Sponsor’s telephone number 2034810590
Plan sponsor’s address 4 INDIAN POINT RD, BRANFORD, CT, 06405

Signature of

Role Plan administrator
Date 2017-07-21
Name of individual signing BRYAN INFANTINO
Valid signature Filed with authorized/valid electronic signature

Officer

Name Role Business address Phone E-Mail Residence address
BRYAN M. INFANTINO Officer 4 INDIAN POINT ROAD, BRANFORD (STONY CREEK), CT, 06405, United States +1 203-641-8868 bryan@thimblemarine.com 148 SCONSET LANE, BRANFORD, CT, 06405, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
BRYAN M. INFANTINO Agent 4 INDIAN POINT ROAD, BRANFORD (STONY CREEK), CT, 06405, United States 4 INDIAN POINT ROAD, BRANFORD (STONY CREEK), CT, 06405, United States +1 203-641-8868 bryan@thimblemarine.com 148 SCONSET LANE, BRANFORD, CT, 06405, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
DEV.0012999 OPERATOR OF WEIGHING & MEASURING DEVICES ACTIVE CURRENT 2019-04-02 2024-08-01 2025-07-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012423452 2024-01-29 - Annual Report Annual Report -
BF-0011445277 2023-01-30 - Annual Report Annual Report -
BF-0010209385 2022-02-17 - Annual Report Annual Report 2022
0007076040 2021-01-22 - Annual Report Annual Report 2021
0007076033 2021-01-22 - Annual Report Annual Report 2019
0007076029 2021-01-22 - Annual Report Annual Report 2017
0007076032 2021-01-22 - Annual Report Annual Report 2018
0007076036 2021-01-22 - Annual Report Annual Report 2020
0005520006 2016-03-22 2016-03-22 Business Formation Certificate of Organization -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6410107305 2020-04-30 0156 PPP 4 INDIAN POINT RD, BRANFORD, CT, 06405-5790
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42630
Loan Approval Amount (current) 38000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address BRANFORD, NEW HAVEN, CT, 06405-5790
Project Congressional District CT-03
Number of Employees 4
NAICS code 713930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 38551.78
Forgiveness Paid Date 2021-10-19
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