Search icon

RICHARD HOLT ARCHITECT, LLC

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

Company Details

Entity Name: RICHARD HOLT ARCHITECT, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 06 Mar 2023
Business ALEI: 2739056
Annual report due: 31 Mar 2025
Business address: 31 Davis Dr, Guilford, CT, 06437-2914, United States
Mailing address: 31 Davis Dr, Guilford, CT, United States, 06437-2914
ZIP code: 06437
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: rholt.architect@gmail.com

Industry & Business Activity

NAICS

541310 Architectural Services

This industry comprises establishments primarily engaged in planning and designing residential, institutional, leisure, commercial, and industrial buildings and structures by applying knowledge of design, construction procedures, zoning regulations, building codes, and building materials. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
RICHARD HOLT Agent 31 Davis Dr, Guilford, CT, 06437-2914, United States 31 Davis Dr, Guilford, CT, 06437-2914, United States +1 805-795-8633 rholt.architect@gmail.com 31 Davis Dr, Guilford, CT, 06437-2914, United States

Officer

Name Role Business address Phone E-Mail Residence address
RICHARD HOLT Officer 31 Davis Dr, Guilford, CT, 06437-2914, United States +1 805-795-8633 rholt.architect@gmail.com 31 Davis Dr, Guilford, CT, 06437-2914, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
ARC.0000841 ARCHITECTURE FIRM ACTIVE CURRENT 2023-03-14 2024-08-01 2025-07-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012405340 2024-01-31 - Annual Report Annual Report -
BF-0011900269 2023-07-26 2023-07-26 Change of Business Address Business Address Change -
BF-0011725619 2023-03-06 - Business Formation Certificate of Organization -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3045627305 2020-04-29 0156 PPP 20 COLLINS DRIVE, BRANFORD, CT, 06405-3907
Loan Status Date 2021-02-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16590
Loan Approval Amount (current) 16590
Undisbursed Amount 0
Franchise Name -
Lender Location ID 93642
Servicing Lender Name Seasons FCU
Servicing Lender Address 524 S Main St, MIDDLETOWN, CT, 06457-4215
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address BRANFORD, NEW HAVEN, CT, 06405-3907
Project Congressional District CT-03
Number of Employees 1
NAICS code 541310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 93642
Originating Lender Name Seasons FCU
Originating Lender Address MIDDLETOWN, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16680.32
Forgiveness Paid Date 2020-12-01
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