Search icon

HOLLOW TREE SELF STORAGE, LLC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: HOLLOW TREE SELF STORAGE, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 06 Jun 2017
Business ALEI: 1241108
Annual report due: 31 Mar 2026
Business address: 131 HOLLOW TREE RIDGE ROAD, DARIEN, CT, 06820, United States
Mailing address: 131 HOLLOW TREE RIDGE ROAD, DARIEN, CT, United States, 06820
ZIP code: 06820
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: holly.hertzconstruction@gmail.com

Industry & Business Activity

NAICS

813990 Other Similar Organizations (except Business, Professional, Labor, and Political Organizations)

This industry comprises establishments (except religious organizations, social advocacy organizations, civic and social organizations, business associations, professional organizations, labor unions, and political organizations) primarily engaged in promoting the interests of their members. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
JOHN D. HERTZ JR. Officer 131 HOLLOW TREE RIDGE ROAD, DARIEN, CT, 06820, United States 609 HOLLOW TREE RIDGE ROAD, DARIEN, CT, 06820, United States
TIMOTHY WOOD Officer 131 HOLLOW TREE RIDGE ROAD, DARIEN, CT, 06820, United States 19 RIVER DRIVE, CONNECTICUT, NORWALK, CT, 06855, United States
PAUL HERTZ Officer 131 HOLLOW TREE RIDGE ROAD, DARIEN, CT, 06820, United States 6 PHEASANT LANE, CONNECTICUT, NORWALK, CT, 06854, United States
ROBERT WOOD Officer 131 HOLLOW TREE RIDGE ROAD, DARIEN, CT, 06820, United States 555 BELDEN HILL, WILTON, CT, 06897, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
John Hertz Agent 131 Hollow Tree Ridge Rd, Darien, CT, 06820-5046, United States 131 Hollow Tree Ridge Rd, Darien, CT, 06820-5046, United States +1 203-223-3092 johndhertz1@gmail.com 131 Hollow Tree Ridge Rd, Darien, CT, 06820-5046, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013081455 2025-03-25 - Annual Report Annual Report -
BF-0012119905 2024-01-15 - Annual Report Annual Report -
BF-0011335614 2023-01-20 - Annual Report Annual Report -
BF-0010358718 2022-02-18 - Annual Report Annual Report 2022
0007107084 2021-02-02 - Annual Report Annual Report 2021
0006713446 2020-01-07 - Annual Report Annual Report 2020
0006363379 2019-02-05 - Annual Report Annual Report 2019
0006255320 2018-10-04 - Annual Report Annual Report 2018
0005858451 2017-06-06 2017-06-06 Business Formation Certificate of Organization -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4866867004 2020-04-04 0156 PPP 131 HOLLOW TREE RIDGE RD, DARIEN, CT, 06820-5046
Loan Status Date 2021-03-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23200
Loan Approval Amount (current) 23200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16490
Servicing Lender Name First County Bank
Servicing Lender Address 117 Prospect St, STAMFORD, CT, 06901-1201
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address DARIEN, FAIRFIELD, CT, 06820-5046
Project Congressional District CT-04
Number of Employees 4
NAICS code 531130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 16490
Originating Lender Name First County Bank
Originating Lender Address STAMFORD, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23390.68
Forgiveness Paid Date 2021-02-19
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