Search icon

OLDE ENGLISH DRYWALL, LLC

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

Company Details

Entity Name: OLDE ENGLISH DRYWALL, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 16 Jan 1996
Business ALEI: 0528725
Annual report due: 31 Mar 2025
Business address: 75 CURTIS ROAD, BRIDGEWATER, CT, 06752, United States
Mailing address: 75 CURTIS ROAD, BRIDGEWATER, CT, United States, 06752
ZIP code: 06752
County: Litchfield
Place of Formation: CONNECTICUT
E-Mail: williamoed@sbcglobal.net

Industry & Business Activity

NAICS

238310 Drywall and Insulation Contractors

This industry comprises establishments primarily engaged in drywall, plaster work, and building insulation work. Plaster work includes applying plain or ornamental plaster, and installation of lath to receive plaster. The work performed may include new work, additions, alterations, maintenance, and repairs. Establishments primarily engaged in providing firestop services are included in this industry. Learn more at the U.S. Census Bureau

Officer

Name Role Residence address
LINDA S. CROFUT Officer 75 CURTIS ROAD, Bridgewater, CT, 06752, United States
WILLIAM M. CROFUT Officer 75 CURTIS ROAD, BRIDGEWATER, CT, 06752, United States

Agent

Name Role
LUX & TIMMEL, LLC Agent

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0699555 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2024-09-04 2024-09-04 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012387891 2024-01-26 - Annual Report Annual Report -
BF-0011396099 2023-01-26 - Annual Report Annual Report -
BF-0010265115 2022-03-04 - Annual Report Annual Report 2022
0007092131 2021-02-01 - Annual Report Annual Report 2021
0006867937 2020-04-01 - Annual Report Annual Report 2020
0006355099 2019-02-01 - Annual Report Annual Report 2018
0006355114 2019-02-01 - Annual Report Annual Report 2019
0005945096 2017-10-12 2017-10-12 Change of Business Address Business Address Change -
0005737039 2017-01-11 - Annual Report Annual Report 2017
0005506993 2016-03-08 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9007908603 2021-03-25 0156 PPP 75 Curtis Rd, Bridgewater, CT, 06752-1205
Loan Status Date 2021-12-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2780
Loan Approval Amount (current) 2780
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16403
Servicing Lender Name Newtown Savings Bank
Servicing Lender Address 39 Main St, NEWTOWN, CT, 06470-2134
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bridgewater, LITCHFIELD, CT, 06752-1205
Project Congressional District CT-05
Number of Employees 2
NAICS code 238310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 16403
Originating Lender Name Newtown Savings Bank
Originating Lender Address NEWTOWN, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2797.68
Forgiveness Paid Date 2021-11-22
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