Search icon

HOOT PRODUCTS, LLC

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

Company Details

Entity Name: HOOT PRODUCTS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 17 Apr 2019
Business ALEI: 1306579
Annual report due: 31 Mar 2026
Business address: 41 GLENBROOK DR, CHESHIRE, CT, 06410, United States
Mailing address: 41 GLENBROOK DR, CHESHIRE, CT, United States, 06410
ZIP code: 06410
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: SHOPBACS44@GMAIL.COM

Industry & Business Activity

NAICS

455219 All Other General Merchandise Retailers

This U.S. industry comprises establishments primarily engaged in retailing new and used general merchandise (except department stores, warehouse clubs, superstores, and supercenters). These establishments retail a general line of new and used merchandise, such as apparel, automotive parts, dry goods, groceries, hardware, housewares or home furnishings, and other lines in limited amounts, with none of the lines predominating. This industry also includes establishments primarily engaged in retailing a general line of new and used merchandise on an auction basis. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
Andrea Cofrancesco Officer - 41 Glenbrook Dr, Cheshire, CT, 06410-2322, United States
Brad Sherman Officer 40 Capital Dr, Wallingford, CT, 06492-2318, United States -

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
BRAD SHERMAN Agent 41 GLENBROOK DR, CHESHIRE, CT, 06410, United States 41 GLENBROOK DR, CHESHIRE, CT, 06410, United States +1 203-815-2266 bradsherman@hootproductsllc.com 181 Creamery Rd, Cheshire, CT, 06410-1619, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013109962 2025-03-28 - Annual Report Annual Report -
BF-0012273573 2024-04-18 - Annual Report Annual Report -
BF-0012501487 2023-12-20 2023-12-20 Interim Notice Interim Notice -
BF-0011733915 2023-05-10 - Annual Report Annual Report -
BF-0010550764 2022-11-22 - Annual Report Annual Report -
BF-0009892803 2022-04-06 - Annual Report Annual Report -
BF-0009194302 2021-06-22 - Annual Report Annual Report 2020
0006634490 2019-08-26 2019-08-26 Interim Notice Interim Notice -
0006536490 2019-04-17 2019-04-17 Business Formation Certificate of Organization -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8366268903 2021-05-11 0156 PPP 41 Glenbrook Dr, Cheshire, CT, 06410-2322
Loan Status Date 2021-11-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12880
Loan Approval Amount (current) 12880
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 N
Business Age Description Existing or more than 2 years old
Project Address Cheshire, NEW HAVEN, CT, 06410-2322
Project Congressional District CT-05
Number of Employees 2
NAICS code 454110
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 Male Owned
Veteran Non-Veteran
Forgiveness Amount 12936.46
Forgiveness Paid Date 2021-10-22

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
0005279036 Active OFS 2025-03-31 2029-11-20 AMENDMENT

Parties

Name HOOT PRODUCTS, LLC
Role Debtor
Name FIRST CORPORATE SOLUTIONS, AS REPRESENTATIVE
Role Secured Party
0005251720 Active OFS 2024-11-20 2029-11-20 ORIG FIN STMT

Parties

Name HOOT PRODUCTS, LLC
Role Debtor
Name FIRST CORPORATE SOLUTIONS, AS REPRESENTATIVE
Role Secured Party
0005162990 Active OFS 2023-09-01 2025-07-17 AMENDMENT

Parties

Name HOOT PRODUCTS, LLC
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
Role Secured Party
0003389864 Active OFS 2020-07-17 2025-07-17 ORIG FIN STMT

Parties

Name HOOT PRODUCTS, LLC
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
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