Search icon

QUINN AND GRAY LLC

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

Company Details

Entity Name: QUINN AND GRAY LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 24 Oct 2018
Business ALEI: 1288686
Annual report due: 31 Mar 2026
Business address: 35 OLD ARMY ROAD, WATERTOWN, CT, 06795, United States
Mailing address: 35 OLD ARMY ROAD, WATERTOWN, CT, United States, 06795
ZIP code: 06795
County: Litchfield
Place of Formation: CONNECTICUT
E-Mail: alombard2@aol.com

Industry & Business Activity

NAICS

611110 Elementary and Secondary Schools

This industry comprises establishments primarily engaged in furnishing academic courses and associated course work that comprise a basic preparatory education. A basic preparatory education ordinarily constitutes kindergarten through 12th grade. This industry includes school boards and school districts. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ALICIA LOMBARD Agent 35 OLD ARMY ROAD, WATERTOWN, CT, 06795, United States 35 OLD ARMY ROAD, WATERTOWN, CT, 06795, United States +1 203-510-6515 alombard2@aol.com 35 OLD ARMY ROAD, WATERTOWN, CT, 06795, United States

Officer

Name Role Business address Phone E-Mail Residence address
ALICIA LOMBARD Officer 35 OLD ARMY ROAD, WATERTOWN, CT, 06795, United States +1 203-510-6515 alombard2@aol.com 35 OLD ARMY ROAD, WATERTOWN, CT, 06795, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013103886 2025-04-12 - Annual Report Annual Report -
BF-0012345329 2024-03-09 - Annual Report Annual Report -
BF-0010629833 2023-03-22 - Annual Report Annual Report -
BF-0011240159 2023-03-22 - Annual Report Annual Report -
BF-0009855491 2022-05-24 - Annual Report Annual Report -
BF-0009588595 2022-05-24 - Annual Report Annual Report 2019
BF-0009588594 2022-05-24 - Annual Report Annual Report 2020
0006264314 2018-10-24 2018-10-24 Business Formation Certificate of Organization -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9604048505 2021-03-12 0156 PPP 35 Old Army Rd, Watertown, CT, 06795-3035
Loan Status Date 2021-07-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10801.5
Loan Approval Amount (current) 10801.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16495
Servicing Lender Name Thomaston Savings Bank
Servicing Lender Address 203 Main St, THOMASTON, CT, 06787-1721
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Watertown, LITCHFIELD, CT, 06795-3035
Project Congressional District CT-05
Number of Employees 1
NAICS code 611110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 16495
Originating Lender Name Thomaston Savings Bank
Originating Lender Address THOMASTON, CT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 10826.95
Forgiveness Paid Date 2021-06-14
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