Search icon

NORTHEASTERN HOOD AND DUCT LLC

Company Details

Entity Name: NORTHEASTERN HOOD AND DUCT LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Forfeited
Sub status: Admin Dissolution Initiated
Date Formed: 01 Oct 2018
Business ALEI: 1286398
Annual report due: 31 Mar 2023
NAICS code: 812990 - All Other Personal Services
Business address: 350 LEDGE RD, DAYVILLE, CT, 06241, United States
Mailing address: 350 LEDGE RD, DAYVILLE, CT, United States, 06241
ZIP code: 06241
County: Windham
Place of Formation: CONNECTICUT
E-Mail: EFILE1234@INCFILE.COM

Agent

Name Role
REPUBLIC REGISTERED AGENT LLC Agent

Officer

Name Role Business address Residence address
SHERRIE WRIGHT Officer 350 LEDGE RD, DAYVILLE, CT, 06241, United States 350 LEDGE RD, DAYVILLE, CT, 06241, United States
JASON WRIGHT Officer 350 LEDGE RD, DAYVILLE, CT, 06241, United States 773 ORANGE STREET, NEW HAVEN, CT, 06511, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013226249 2024-11-22 No data Administrative Dissolution Certificate of Dissolution/Revocation No data
BF-0012737396 2024-08-20 No data Administrative Dissolution Notice of Intent to Dissolve/Revoke No data
BF-0011981174 2023-09-18 2023-09-18 Change of Agent Agent Change No data
BF-0010232144 2022-03-30 No data Annual Report Annual Report 2022
0007277434 2021-03-31 No data Annual Report Annual Report 2021
0006886311 2020-04-17 No data Annual Report Annual Report 2020
0006886308 2020-04-17 No data Annual Report Annual Report 2019
0006253563 2018-10-01 2018-10-01 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
4572908309 2021-01-23 0156 PPS 350 Ledge Rd, Killingly, CT, 06241-1908
Loan Status Date 2022-02-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18200
Loan Approval Amount (current) 18200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Killingly, WINDHAM, CT, 06241-1908
Project Congressional District CT-02
Number of Employees 4
NAICS code 721199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18382.5
Forgiveness Paid Date 2022-01-25
7195487304 2020-04-30 0156 PPP 350 Ledge Road, Killingly, CT, 06241
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9500
Loan Approval Amount (current) 9500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address Killingly, WINDHAM, CT, 06241-0001
Project Congressional District CT-02
Number of Employees 6
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9612.96
Forgiveness Paid Date 2021-07-12

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website