Search icon

GEORGE HOME LLC

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

Company Details

Entity Name: GEORGE HOME LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 23 Jan 2017
Business ALEI: 1229007
Annual report due: 31 Mar 2026
Business address: 4 TITUS ROAD, WASHINGTON DEPOT, CT, 06794, United States
Mailing address: 4 TITUS ROAD, WASHINGTON DEPOT, CT, United States, 06794
ZIP code: 06794
County: Litchfield
Place of Formation: CONNECTICUT
E-Mail: ajhun@gi-cpas.com

Industry & Business Activity

NAICS

449129 All Other Home Furnishings Retailers

This U.S. industry comprises establishments primarily engaged in retailing new home furnishings (except furniture, floor coverings, and window treatments). Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
JESSE W HENLEY Officer 4 TITUS ROAD, WASHINGTON DEPOT, CT, 06794, United States 37 OLD NORTH ROAD, WASHINGTON, CT, 06793, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
BRUCE GLICKMAN Agent 4 TITUS ROAD, WASHINGTON DEPOT, CT, 06794, United States 4 TITUS ROAD, WASHINGTON DEPOT, CT, 06794, United States +1 212-869-9532 MIVANIS@GI-CPAS.COM 18 PLUMB HILL RD, WASHINGTON, CT, 06793, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013072234 2025-03-19 - Annual Report Annual Report -
BF-0012247429 2024-03-14 - Annual Report Annual Report -
BF-0011327954 2023-03-15 - Annual Report Annual Report -
BF-0010243424 2022-03-28 - Annual Report Annual Report 2022
0007191344 2021-02-26 - Annual Report Annual Report 2021
0006769841 2020-02-21 - Annual Report Annual Report 2020
0006769826 2020-02-21 - Annual Report Annual Report 2019
0006769802 2020-02-21 - Annual Report Annual Report 2018
0006769751 2020-02-21 2020-02-21 Change of Agent Address Agent Address Change -
0005760789 2017-01-23 2017-01-23 Business Formation Certificate of Organization -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4326867308 2020-04-29 0156 PPP 4 TITUS RD, WASHINGTON DEPOT, CT, 06794-1517
Loan Status Date 2021-01-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14917.5
Loan Approval Amount (current) 14917.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16148
Servicing Lender Name The National Iron Bank
Servicing Lender Address 195 Main St, SALISBURY, CT, 06068
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Unanswered
Project Address WASHINGTON DEPOT, LITCHFIELD, CT, 06794-1517
Project Congressional District CT-05
Number of Employees 3
NAICS code 448150
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 16148
Originating Lender Name The National Iron Bank
Originating Lender Address SALISBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14702.43
Forgiveness Paid Date 2020-11-25
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