Search icon

OVERSTROM TECHNOLOGY LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: OVERSTROM TECHNOLOGY LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 10 Jan 2019
Business ALEI: 1293696
Annual report due: 31 Mar 2026
Business address: 185 WILLIAMS STREET E, GLASTONBURY, CT, 06033, United States
Mailing address: 185 WILLIAMS STREET E, GLASTONBURY, CT, United States, 06033
ZIP code: 06033
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: jeffrey@patriotek.com

Industry & Business Activity

NAICS

551114 Corporate, Subsidiary, and Regional Managing Offices

This U.S. industry comprises establishments (except government establishments) primarily engaged in administering, overseeing, and managing other establishments of the company or enterprise. These establishments normally undertake the strategic or organizational planning and decision-making role of the company or enterprise. Establishments in this industry may hold the securities of the company or enterprise. Learn more at the U.S. Census Bureau

Agent

Name Role
Kennedy Luce LLC Agent

Officer

Name Role Business address Residence address
JEFFREY OVERSTROM Officer 185 WILLIAMS STREET, GLASTONBURY, CT, 06033, United States 185 WILLIAMS STREET, GLASTONBURY, CT, 06033, United States
FABRINA DERRYBERRY Officer 185 WILLIAMS STREET, GLASTONBURY, CT, 06033, United States 185 WILLIAMS STREET, GLASTONBURY, CT, 06033, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013100829 2025-03-25 - Annual Report Annual Report -
BF-0012065478 2024-05-31 - Annual Report Annual Report -
BF-0011240921 2023-03-09 - Annual Report Annual Report -
BF-0010188770 2022-04-02 - Annual Report Annual Report 2022
BF-0008266574 2021-08-24 - Annual Report Annual Report 2020
BF-0009906258 2021-08-24 - Annual Report Annual Report -
0006341075 2019-01-28 2019-01-28 Change of Business Address Business Address Change -
0006315757 2019-01-10 2019-01-10 Business Formation Certificate of Organization -
0006296359 2018-12-19 2018-12-19 Name Reservation Reservation of Name -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5200057300 2020-04-30 0156 PPP 185 Williams St E, Glastonbury, CT, 06033-2301
Loan Status Date 2021-10-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8400
Loan Approval Amount (current) 8400
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 U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address Glastonbury, HARTFORD, CT, 06033-2301
Project Congressional District CT-01
Number of Employees 2
NAICS code 541690
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 16495
Originating Lender Name Thomaston Savings Bank
Originating Lender Address THOMASTON, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8512.54
Forgiveness Paid Date 2021-09-16
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