Search icon

ROCKY HILL SNOW REMOVAL LLC

Date of last update: 17 Mar 2025. Data updated weekly.

Company Details

Entity Name: ROCKY HILL SNOW REMOVAL LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 08 Oct 2019
Business ALEI: 1323878
Annual report due: 31 Mar 2025
Business address: 24 PRATT STREET, ROCKY HILL, CT, 06067, United States
Mailing address: 24 PRATT STREET, ROCKY HILL, CT, United States, 06067
ZIP code: 06067
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: rhsnowseal@gmail.com

Industry & Business Activity

NAICS

561730 Landscaping Services

This industry comprises (1) establishments primarily engaged in providing landscape care and maintenance services and/or installing trees, shrubs, plants, lawns, or gardens and (2) establishments primarily engaged in providing these services along with the design of landscape plans and/or the construction (i.e., installation) of walkways, retaining walls, decks, fences, ponds, and similar structures. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
THOMAS NEVICO Agent 24 PRATT STREET, ROCKY HILL, CT, 06067, United States 24 PRATT STREET, ROCKY HILL, CT, 06067, United States +1 860-604-5309 TNEVICO22@GMAIL.COM 24 PRATT STREET, ROCKY HILL, CT, 06067, United States

Officer

Name Role Business address Phone E-Mail Residence address
THOMAS NEVICO Officer 24 PRATT STREET, ROCKY HILL, CT, 06067, United States +1 860-604-5309 TNEVICO22@GMAIL.COM 24 PRATT STREET, ROCKY HILL, CT, 06067, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012055937 2024-06-07 - Annual Report Annual Report -
BF-0011492581 2023-02-24 - Annual Report Annual Report -
BF-0009100891 2022-07-27 - Annual Report Annual Report 2020
BF-0010916746 2022-07-27 - Annual Report Annual Report -
BF-0009899529 2022-07-27 - Annual Report Annual Report -
BF-0010482825 2022-02-22 2022-02-22 Interim Notice Interim Notice -
0006657468 2019-10-08 2019-10-08 Business Formation Certificate of Organization -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3378568806 2021-04-14 0156 PPP 24 Pratt St, Rocky Hill, CT, 06067-2613
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7184.37
Loan Approval Amount (current) 7184.37
Undisbursed Amount 0
Franchise Name -
Lender Location ID 93608
Servicing Lender Name Nutmeg State Financial Credit Union
Servicing Lender Address 521 Cromwell Ave, ROCKY HILL, CT, 06067-1805
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rocky Hill, HARTFORD, CT, 06067-2613
Project Congressional District CT-01
Number of Employees 1
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 93608
Originating Lender Name Nutmeg State Financial Credit Union
Originating Lender Address ROCKY HILL, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7218.89
Forgiveness Paid Date 2021-10-25
See something incorrect or outdated? Let us know

Sources: 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