Search icon

HYDROCLONIX LLC

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

Company Details

Entity Name: HYDROCLONIX LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 14 Jun 2019
Business ALEI: 1312718
Annual report due: 31 Mar 2025
Business address: 35 DIANA COURT, CHESHIRE, CT, 06410, United States
Mailing address: 35 DIANA COURT, CHESHIRE, CT, United States, 06410
ZIP code: 06410
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: hydroclonix@gmail.com

Industry & Business Activity

NAICS

111422 Floriculture Production

This U.S. industry comprises establishments primarily engaged in growing and/or producing floriculture products (e.g., cut flowers and roses, cut cultivated greens, potted flowering and foliage plants, and flower seeds) under cover and in open fields. Learn more at the U.S. Census Bureau

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
LBNUN3U24NR9 2021-03-13 35 DIANA CT, CHESHIRE, CT, 06410, 1207, USA 35 DIANA CT, CHESHIRE, CT, 06410, USA

Business Information

Congressional District 05
State/Country of Incorporation CT, USA
Activation Date 2020-03-30
Initial Registration Date 2020-03-13
Entity Start Date 2019-06-16
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name BRANT SMITH
Address 35 DIANA COURT, CHESHIRE, CT, 06410, USA
Government Business
Title PRIMARY POC
Name BRANT SMITH
Address 35 DIANA COURT, CHESHIRE, CT, 06410, USA
Past Performance Information not Available

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
SAMUEL M HURWITZ Agent 271 WHITNEY AVENUE, NEW HAVEN, CT, 06511, United States 271 WHITNEY AVENUE, NEW HAVEN, CT, 06511, United States +1 860-227-8786 hydroclonix@gmail.com 185 LINDEN STREET, NEW HAVEN, CT, 06511, United States

Officer

Name Role Business address Residence address
BRANT SMITH Officer 35 DIANA COURT, CHESHIRE, CT, 06410, United States 33 FOXBORO POINT, ESSEX, CT, 06426, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HEMP.000004.CT HEMP PRODUCER ACTIVE ACTIVE 2021-01-19 2024-01-20 2026-12-31
CSM.0001833-HEMP MANUFACTURER OF HEMP CONSUMABLES ACTIVE CURRENT 2020-08-21 2024-07-01 2027-06-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012121402 2024-03-13 - Annual Report Annual Report -
BF-0011484392 2023-05-10 - Annual Report Annual Report -
BF-0010536775 2022-06-23 - Annual Report Annual Report -
BF-0009782112 2022-02-05 - Annual Report Annual Report -
0006800020 2020-02-29 - Annual Report Annual Report 2020
0006578352 2019-06-14 2019-06-14 Business Formation Certificate of Organization -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4104997110 2020-04-12 0156 PPP 35 DIANA CT, CHESHIRE, CT, 06410-1207
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 61250
Loan Approval Amount (current) 61250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16282
Servicing Lender Name Liberty Bank
Servicing Lender Address 315 Main St, MIDDLETOWN, CT, 06457-3345
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, 06410-1207
Project Congressional District CT-05
Number of Employees 8
NAICS code 111998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 16282
Originating Lender Name Liberty Bank
Originating Lender Address MIDDLETOWN, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 61813.16
Forgiveness Paid Date 2021-03-25
3164758602 2021-03-16 0156 PPS 35 Diana Ct, Cheshire, CT, 06410-1207
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62500
Loan Approval Amount (current) 62500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16282
Servicing Lender Name Liberty Bank
Servicing Lender Address 315 Main St, MIDDLETOWN, CT, 06457-3345
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, 06410-1207
Project Congressional District CT-05
Number of Employees 11
NAICS code 111998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 16282
Originating Lender Name Liberty Bank
Originating Lender Address MIDDLETOWN, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 62803.82
Forgiveness Paid Date 2021-09-14
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