Search icon

THE LIGHT HANGAR COMPANY, LLC

Company Details

Entity Name: THE LIGHT HANGAR COMPANY, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Dissolved
Date Formed: 09 May 2018
Date of dissolution: 13 Dec 2022
Business ALEI: 1272745
NAICS code: 454390 - Other Direct Selling Establishments
Business address: 1 TOWN LINE ROAD UNIT 7, PLAINVILLE, CT, 06062, United States
Mailing address: 1 TOWN LINE ROAD UNIT 7, PLAINVILLE, CT, United States, 06062
ZIP code: 06062
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: THELIGHTHANGARCO@GMAIL.COM

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
LAURA DAVIS Agent 136 WILCOX STREET, BRISTOL, CT, 06010, United States 136 WILCOX STREET, BRISTOL, CT, 06010, United States +1 860-992-7522 thelighthangarco@gmail.com 136 WILCOX STREET, BRISTOL, CT, 06010, United States

Officer

Name Role Business address Phone E-Mail Residence address
LAURA DAVIS Officer 1 TOWNLINE ROAD, UNIT 7, PLAINVILLE, CT, 06062, United States +1 860-992-7522 thelighthangarco@gmail.com 136 WILCOX STREET, BRISTOL, CT, 06010, United States
JEFFREY DAVIS Officer 1 TOWNLINE ROAD, UNIT 7, PLAINVILLE, CT, 06062, United States No data No data RT. 57, SANDISFIELD, MA, 01255, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011528642 2022-12-13 2022-12-13 Dissolution Certificate of Dissolution No data
BF-0010311420 2022-01-07 No data Annual Report Annual Report 2022
0007170831 2021-02-12 No data Annual Report Annual Report 2021
0006782547 2020-02-25 No data Annual Report Annual Report 2020
0006303999 2019-01-02 No data Annual Report Annual Report 2019
0006180479 2018-05-09 2018-05-09 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
4542708601 2021-03-18 0156 PPP 1 Town Line Rd, Plainville, CT, 06062-2750
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) 545
Loan Approval Amount (current) 545
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 U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Plainville, HARTFORD, CT, 06062-2750
Project Congressional District CT-05
Number of Employees 1
NAICS code 453998
Borrower Race White
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 Female Owned
Veteran Non-Veteran
Forgiveness Amount 546.37
Forgiveness Paid Date 2021-06-23

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website