Search icon

Laysville Hardware LLC

Company claim

Is this your business?

Get access!

Company Details

Entity Name: Laysville Hardware LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 17 Feb 2024
Business ALEI: 2950232
Annual report due: 31 Mar 2026
Business address: 171 Boston Post Rd, Old Lyme, CT, 06371-1348, United States
Mailing address: 171 Boston Post Rd, Old Lyme, CT, United States, 06371-1348
ZIP code: 06371
County: New London
Place of Formation: CONNECTICUT
E-Mail: coffeehugh@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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Francis Sablone Agent 19 Halls Rd, 110, Old Lyme, CT, 06371-1457, United States PO Box 189, Old Lyme, CT, 06371, United States +1 860-876-0080 frsablone@gmail.com 16 Coult Ln, Old Lyme, CT, 06371-1104, United States

Officer

Name Role Business address Residence address
Hugh Coffee Officer 14 Joshua Lane, Lyme, CT, 06371, United States 14 Joshua Lane, Lyme, CT, 06371, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
RGD.0004914 RETAIL GASOLINE DEALER PENDING REFERRED TO STANDARDS DIVISION - - -
DEV.0014158 OPERATOR OF WEIGHING & MEASURING DEVICES APPROVED CURRENT 2024-12-13 2024-12-13 2025-07-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012859481 2025-05-14 - Annual Report Annual Report -
BF-0012557249 2024-02-17 - Business Formation Certificate of Organization -

USAspending Awards / Financial Assistance

Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
30000.00
Total Face Value Of Loan:
30000.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$30,000
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$30,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$30,196.44
Servicing Lender:
Citizens Bank, National Association
Use of Proceeds:
Payroll: $30,000

Debts and Liens

Subsequent Filing No:
0005261548
Filing Type:
ORIG FIN STMT
Status:
Active
Type:
OFS
Filing Date:
2025-01-06
Lapse Date:
2030-01-06

Reviews Leave a review

This company hasn't received any reviews.

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