Search icon

QUIET CORNER HOP FARM, LLC

Company Details

Entity Name: QUIET CORNER HOP FARM, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 08 Aug 2017
Business ALEI: 1246546
Annual report due: 31 Mar 2025
NAICS code: 111998 - All Other Miscellaneous Crop Farming
Business address: 22 N Bear Hill Rd, Chaplin, CT, 06235-2404, United States
Mailing address: 22 N Bear Hill Rd, Chaplin, CT, United States, 06235-2404
ZIP code: 06235
County: Windham
Place of Formation: CONNECTICUT
E-Mail: ireland01bill@aol.com

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
William Ireland Agent 22 N Bear Hill Rd, Chaplin, CT, 06235-2404, United States 22 N Bear Hill Rd, Chaplin, CT, 06235-2404, United States +1 860-942-4656 ireland01bill@aol.com 22 N Bear Hill Rd, Chaplin, CT, 06235-2404, United States

Officer

Name Role Business address Residence address
WILLIAM IRELAND III Officer 22 NORTH BEAR ROAD, CHAPLIN, CT, 06235, United States 22 NORTH BEAR ROAD, CHAPLIN, CT, 06235, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012118308 2024-02-06 No data Annual Report Annual Report No data
BF-0011346541 2023-02-27 No data Annual Report Annual Report No data
BF-0010292584 2022-04-08 No data Annual Report Annual Report 2022
0007155558 2021-02-15 No data Annual Report Annual Report 2021
0006825808 2020-03-10 No data Annual Report Annual Report 2020
0006440949 2019-03-11 No data Annual Report Annual Report 2019
0006381797 2019-02-13 2019-02-13 Change of Business Address Business Address Change No data
0006381811 2019-02-13 No data Annual Report Annual Report 2018
0005905721 2017-08-08 2017-08-08 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
3493687109 2020-04-11 0156 PPP 5 North Bedlam Road, CHAPLIN, CT, 06235-2330
Loan Status Date 2021-09-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8900
Loan Approval Amount (current) 8900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 33209
Servicing Lender Name Berkshire Bank
Servicing Lender Address 99 North St, PITTSFIELD, MA, 01201-5114
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CHAPLIN, WINDHAM, CT, 06235-2330
Project Congressional District CT-02
Number of Employees 3
NAICS code 111998
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 33209
Originating Lender Name Berkshire Bank
Originating Lender Address PITTSFIELD, MA
Gender Male Owned
Veteran Veteran
Forgiveness Amount 9010.21
Forgiveness Paid Date 2021-08-09
9525968403 2021-02-17 0156 PPS 5 N Bedlam Rd, Chaplin, CT, 06235-2330
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8332
Loan Approval Amount (current) 8332
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Chaplin, WINDHAM, CT, 06235-2330
Project Congressional District CT-02
Number of Employees 4
NAICS code 111998
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Male Owned
Veteran Veteran
Forgiveness Amount 8416.23
Forgiveness Paid Date 2022-03-03

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website