Search icon

GERRISH PAINTING, LLC

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

Company Details

Entity Name: GERRISH PAINTING, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 05 Sep 1995
Business ALEI: 0521691
Annual report due: 31 Mar 2026
Business address: 162 APPLEWOOD LANE, NAUGATUCK, CT, 06770, United States
Mailing address: 162 APPLEWOOD LANE, NAUGATUCK, CT, United States, 06770
ZIP code: 06770
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: tbgerrish@comcast.net

Industry & Business Activity

NAICS

238320 Painting and Wall Covering Contractors

This industry comprises establishments primarily engaged in interior or exterior painting or interior wall covering. The work performed may include new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
THEODORE RAY GERRISH Agent 162 APPLEWOOD LANE, NAUGATUCK, CT, 06770, United States 162 APPLEWOOD LANE, NAUGATUCK, CT, 06770, United States +1 203-887-8087 tbgerrish@comcast.net 162 APPLEWOOD LANE, NAUGATUCK, CT, 06770, United States

Officer

Name Role Business address Phone E-Mail Residence address
BONNIE GERRISH Officer 162 APPLEWOOD LANE, NAUGATUCK, CT, 06770, United States - - 162 APPLEWOOD LANE, NAUGATUCK, CT, 06770, United States
THEODORE RAY GERRISH Officer - +1 203-887-8087 tbgerrish@comcast.net 162 APPLEWOOD LANE, NAUGATUCK, CT, 06770, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0523865 HOME IMPROVEMENT CONTRACTOR INACTIVE DOES NOT WISH TO RENEW - 1995-09-01 1996-11-30
HIC.0554313 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 1999-12-01 2024-04-01 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012924036 2025-01-16 - Annual Report Annual Report -
BF-0012357643 2024-02-16 - Annual Report Annual Report -
BF-0011258475 2023-01-26 - Annual Report Annual Report -
BF-0010236046 2022-03-27 - Annual Report Annual Report 2022
0007087977 2021-01-30 - Annual Report Annual Report 2021
0006827758 2020-03-11 - Annual Report Annual Report 2020
0006491092 2019-03-26 - Annual Report Annual Report 2019
0006319089 2019-01-12 - Annual Report Annual Report 2018
0006053328 2018-02-03 - Annual Report Annual Report 2017
0005674977 2016-10-17 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5947198508 2021-03-02 0156 PPP 162 Applewood Ln, Naugatuck, CT, 06770-3181
Loan Status Date 2021-11-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5000
Loan Approval Amount (current) 5000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16333
Servicing Lender Name Ion Bank
Servicing Lender Address 87 Church St, NAUGATUCK, CT, 06770-4111
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Naugatuck, NEW HAVEN, CT, 06770-3181
Project Congressional District CT-03
Number of Employees 1
NAICS code 236118
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 16333
Originating Lender Name Ion Bank
Originating Lender Address NAUGATUCK, CT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 5028.77
Forgiveness Paid Date 2021-10-13
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