Search icon

TRI MOUNTAIN LLC

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

Company Details

Entity Name: TRI MOUNTAIN LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 25 Apr 2018
Business ALEI: 1271326
Annual report due: 31 Mar 2024
Business address: 15 OAK TERRACE, DURHAM, CT, 06422, United States
Mailing address: PO BOX 51, DURHAM, CT, United States, 06422
ZIP code: 06422
County: Middlesex
Place of Formation: CONNECTICUT
E-Mail: trimountainllc@yahoo.com

Industry & Business Activity

NAICS

811411 Home and Garden Equipment Repair and Maintenance

This U.S. industry comprises establishments primarily engaged in repairing and servicing home and garden equipment without retailing new home and garden equipment, such as lawnmowers, handheld power tools, edgers, snowblowers, leaf blowers, and trimmers. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
TONYA JOHNSTONE Agent 15 OAK TERRACE, DURHAM, CT, 06422, United States 15 OAK TERRACE, DURHAM, CT, 06422, United States +1 203-988-2116 trimountainllc@yahoo.com 15 OAK TERRACE, DURHAM, CT, 06422, United States

Officer

Name Role Business address Phone E-Mail Residence address
ERIC KEHLENBACH Officer 15 OAK TERRACE, DURHAM, CT, 06422, United States - - 15 OAK TERRACE, DURHAM, CT, 06422, United States
TONYA JOHNSTONE Officer 15 OAK TERRACE, DURHAM, CT, 06422, United States +1 203-988-2116 trimountainllc@yahoo.com 15 OAK TERRACE, DURHAM, CT, 06422, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0654775 HOME IMPROVEMENT CONTRACTOR INACTIVE EXPIRED MORE THAN 3 YEARS - MUST REAPPLY 2019-04-03 2020-02-19 2020-11-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0010535450 2023-08-24 - Annual Report Annual Report -
BF-0011350209 2023-08-24 - Annual Report Annual Report -
BF-0009767458 2022-03-19 - Annual Report Annual Report -
0007026077 2020-11-24 - Annual Report Annual Report 2020
0006447556 2019-03-11 - Annual Report Annual Report 2019
0006170026 2018-04-25 2018-04-25 Business Formation Certificate of Organization -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4699907408 2020-05-10 0156 PPP 15 OAK TER, DURHAM, CT, 06422-1506
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5000
Loan Approval Amount (current) 5000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address DURHAM, MIDDLESEX, CT, 06422-1506
Project Congressional District CT-03
Number of Employees 1
NAICS code 561790
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4999.02
Forgiveness Paid Date 2021-03-10
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