Search icon

BURDICK HORTICULTURE, LLC

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

Company Details

Entity Name: BURDICK HORTICULTURE, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 25 Jan 2019
Business ALEI: 1297376
Annual report due: 31 Mar 2025
Business address: 16 MAIN STREET, CENTRAL VILLAGE, CT, 06332, United States
Mailing address: PO BOX 188, CENTRAL VILLAGE, CT, United States, 06332
ZIP code: 06332
County: Windham
Place of Formation: CONNECTICUT
E-Mail: burdickhort@gmail.com

Industry & Business Activity

NAICS

424930 Flower, Nursery Stock, and Florists' Supplies Merchant Wholesalers

This industry comprises establishments primarily engaged in the merchant wholesale distribution of flowers, florists' supplies, and/or nursery stock (except plant seeds and plant bulbs). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
PAUL M. SMITH Agent 124 WAUREGAN ROAD, DANIELSON, CT, 06239, United States 124 WAUREGAN ROAD, DANIELSON, CT, 06239, United States +1 860-928-2429 burdickhort@gmail.com 261 MAIN ST., MOOSUP, CT, 06354, United States

Officer

Name Role Business address Residence address
BENJAMIN F. BURDICK V Officer 16 MAIN STREET, PO BOX 188, CENTRAL VILLAGE, CT, 06332, United States 16 MAIN STREET, PO BOX 188, CENTRAL VILLAGE, CT, 06332, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012065623 2024-06-30 - Annual Report Annual Report -
BF-0011235853 2023-03-06 - Annual Report Annual Report -
BF-0010267828 2023-03-06 - Annual Report Annual Report 2022
0007210221 2021-03-08 - Annual Report Annual Report 2021
0006898340 2020-05-05 - Annual Report Annual Report 2020
0006341145 2019-01-25 2019-01-25 Business Formation Certificate of Organization -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1413138400 2021-02-01 0156 PPP 16 Main St, Central Village, CT, 06332-3265
Loan Status Date 2022-07-02
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8333.32
Loan Approval Amount (current) 8333.32
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16193
Servicing Lender Name Jewett City Savings Bank
Servicing Lender Address 111 Main St, JEWETT CITY, CT, 06351-2205
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Central Village, WINDHAM, CT, 06332-3265
Project Congressional District CT-02
Number of Employees 1
NAICS code 444220
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 16193
Originating Lender Name Jewett City Savings Bank
Originating Lender Address JEWETT CITY, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 8446.33
Forgiveness Paid Date 2022-06-23

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0003372476 Active OFS 2020-05-22 2025-05-22 ORIG FIN STMT

Parties

Name BURDICK HORTICULTURE, LLC
Role Debtor
Name JEWETT CITY SAVINGS BANK
Role Secured Party
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