Search icon

HAMILTON COMMUNICATIONS, LLC

Company Details

Entity Name: HAMILTON COMMUNICATIONS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 16 Aug 2016
Business ALEI: 1214753
Annual report due: 31 Mar 2025
Business address: 1442 ESSEX ROAD, WESTBROOK, CT, 06498, United States
Mailing address: 1442 ESSEX ROAD, WESTBROOK, CT, United States, 06498
ZIP code: 06498
County: Middlesex
Place of Formation: CONNECTICUT
E-Mail: hamcomm@comcast.net

Industry & Business Activity

NAICS

812990 All Other Personal Services

This industry comprises establishments primarily engaged in providing personal services (except personal care services, death care services, drycleaning and laundry services, pet care services, photofinishing services, or parking space and/or valet parking services). Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail Residence address
KEVIN H. ASPINWALL Officer 1442 ESSEX ROAD, WESTBROOK, CT, 06498, United States +1 860-227-1466 hamcomm@comcast.net 1442 ESSEX ROAD, WESTBROOK, CT, 06498, United States
JILL M. ASPINWALL Officer 1442 ESSEX ROAD, WESTBROOK, CT, 06498, United States - - 1442 ESSEX ROAD, WESTBROOK, CT, 06498, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
KEVIN H. ASPINWALL Agent 1442 ESSEX ROAD, WESTBROOK, CT, 06498, United States 1442 ESSEX ROAD, WESTBROOK, CT, 06498, United States +1 860-227-1466 hamcomm@comcast.net 1442 ESSEX ROAD, WESTBROOK, CT, 06498, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012253263 2024-04-18 - Annual Report Annual Report -
BF-0011461134 2023-05-09 - Annual Report Annual Report -
BF-0010266709 2022-04-12 - Annual Report Annual Report 2022
0007117464 2021-02-03 - Annual Report Annual Report 2021
0006932831 2020-06-26 - Annual Report Annual Report 2019
0006932845 2020-06-26 - Annual Report Annual Report 2020
0006476331 2019-03-19 - Annual Report Annual Report 2018
0006063551 2018-02-08 - Annual Report Annual Report 2017
0005633231 2016-08-16 2016-08-16 Business Formation Certificate of Organization -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4482708402 2021-02-06 0156 PPS 1442 Essex Rd, Westbrook, CT, 06498-1585
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45000
Loan Approval Amount (current) 45000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Westbrook, MIDDLESEX, CT, 06498-1585
Project Congressional District CT-02
Number of Employees 2
NAICS code 512110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 45368.63
Forgiveness Paid Date 2021-12-14
1360027205 2020-04-15 0156 PPP 1442 Essex Road, WESTBROOK, CT, 06498-1585
Loan Status Date 2021-06-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25000
Loan Approval Amount (current) 25000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address WESTBROOK, MIDDLESEX, CT, 06498-1585
Project Congressional District CT-02
Number of Employees 2
NAICS code 512110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25267.81
Forgiveness Paid Date 2021-05-27

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website