Search icon

OVER ANDOVER, LLC

Company Details

Entity Name: OVER ANDOVER, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 16 Jun 2016
Business ALEI: 1208653
Annual report due: 31 Mar 2025
NAICS code: 459420 - Gift, Novelty, and Souvenir Retailers
Business address: 415 ROUTE 6, ANDOVER, CT, 06232, United States
Mailing address: 176 Hebron Rd, Andover, CT, United States, 06232-1704
ZIP code: 06232
County: Tolland
Place of Formation: CONNECTICUT
E-Mail: overandoverct@gmail.com

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
WENDY KOPP Agent 415 ROUTE 6, ANDOVER, CT, 06232, United States 176 HEBRON ROAD, ANDOVER, CT, 06232, United States +1 860-306-3858 wendy.w.kopp@GMAIL.COM 176 HEBRON ROAD, ANDOVER, CT, 06232, United States

Officer

Name Role Business address Phone E-Mail Residence address
WENDY KOPP Officer 415 ROUTE 6, ANDOVER, CT, 06232, United States +1 860-306-3858 wendy.w.kopp@GMAIL.COM 176 HEBRON ROAD, ANDOVER, CT, 06232, United States
ERIC KOPP Officer 415 ROUTE 6, ANDOVER, CT, 06232, United States No data No data 176 HEBRON ROAD, ANDOVER, CT, 06232, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012259882 2024-03-11 No data Annual Report Annual Report No data
BF-0011462774 2023-03-30 No data Annual Report Annual Report No data
BF-0010410526 2022-04-01 No data Annual Report Annual Report 2022
0007233158 2021-03-16 No data Annual Report Annual Report 2020
0007233162 2021-03-16 No data Annual Report Annual Report 2021
0006501606 2019-03-27 No data Annual Report Annual Report 2019
0006239672 2018-08-30 No data Annual Report Annual Report 2018
0006239670 2018-08-30 No data Annual Report Annual Report 2017
0005587731 2016-06-16 2016-06-16 Business Formation Certificate of Organization No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2281268504 2021-02-20 0156 PPS 415 Route 6, Andover, CT, 06232-1319
Loan Status Date 2022-01-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2675
Loan Approval Amount (current) 2675
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 R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Andover, TOLLAND, CT, 06232-1319
Project Congressional District CT-02
Number of Employees 5
NAICS code 442299
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 2693.47
Forgiveness Paid Date 2021-12-06
2838877305 2020-04-29 0156 PPP 415 ROUTE 6, ANDOVER, CT, 06232
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) 11800
Loan Approval Amount (current) 11800
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 R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ANDOVER, TOLLAND, CT, 06232-0001
Project Congressional District CT-02
Number of Employees 3
NAICS code 442299
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 11897.31
Forgiveness Paid Date 2021-03-17

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website