Search icon

HOP RIVER AEROSPACE, LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: HOP RIVER AEROSPACE, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 17 Jan 2017
Business ALEI: 1228012
Annual report due: 31 Mar 2026
Business address: 199 HOP RIVER ROAD, BOLTON, CT, 06043, United States
Mailing address: 199 HOP RIVER ROAD, BOLTON, CT, United States, 06043
ZIP code: 06043
County: Tolland
Place of Formation: CONNECTICUT
E-Mail: pam@donbrooksassoc.com

Industry & Business Activity

NAICS

336412 Aircraft Engine and Engine Parts Manufacturing

This U.S. industry comprises establishments primarily engaged in one or more of the following: (1) manufacturing aircraft engines and engine parts; (2) developing and making prototypes of aircraft engines and engine parts; (3) aircraft propulsion system conversion (i.e., major modifications to systems); and (4) aircraft propulsion systems overhaul and rebuilding (i.e., periodic restoration of aircraft propulsion system to original design specifications). Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail Residence address
BRIAN J. MARTIN Officer 199 HOP RIVER ROAD, BOLTON, CT, 06043, United States +1 860-324-3737 PAM@DONBROOKSASSOC.COM 382 HACKMATACK ST, MANCHESTER, CT, 06040, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
BRIAN J. MARTIN Agent 199 HOP RIVER ROAD, BOLTON, CT, 06043, United States 382 HACKMATACK STREET, MANCHESTER, CT, 06040, United States +1 860-324-3737 PAM@DONBROOKSASSOC.COM 382 HACKMATACK ST, MANCHESTER, CT, 06040, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013071830 2025-03-30 - Annual Report Annual Report -
BF-0011467023 2024-02-01 - Annual Report Annual Report -
BF-0012247401 2024-02-01 - Annual Report Annual Report -
BF-0010227805 2022-03-31 - Annual Report Annual Report 2022
0007371163 2021-06-14 - Annual Report Annual Report 2021
0006719952 2020-01-11 - Annual Report Annual Report 2019
0006719951 2020-01-11 - Annual Report Annual Report 2018
0006719955 2020-01-11 - Annual Report Annual Report 2020
0005749575 2017-01-17 2017-01-17 Business Formation Certificate of Organization -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5071118304 2021-01-25 0156 PPS 199 Hopriver Rd, Bolton, CT, 06043-7443
Loan Status Date 2021-07-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41667.5
Loan Approval Amount (current) 41667.5
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 Bolton, TOLLAND, CT, 06043-7443
Project Congressional District CT-02
Number of Employees 2
NAICS code 334511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 41836.45
Forgiveness Paid Date 2021-06-28
8874187304 2020-05-01 0156 PPP 199 HOPRIVER RD, BOLTON, CT, 06043
Loan Status Date 2021-02-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 55355
Loan Approval Amount (current) 55355
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 BOLTON, TOLLAND, CT, 06043-7200
Project Congressional District CT-02
Number of Employees 2
NAICS code 334511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 55758.41
Forgiveness Paid Date 2021-01-26

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0003317851 Active OFS 2019-07-05 2024-07-05 ORIG FIN STMT

Parties

Name HOP RIVER AEROSPACE, LLC
Role Debtor
Name U.S. BANK EQUIPMENT FINANCE, A DIVISION OF U.S. BANK NATIONAL ASSOCIATION
Role Secured Party
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