Search icon

NICOLE DRYWALL, L.L.C.

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

Company Details

Entity Name: NICOLE DRYWALL, L.L.C.
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 26 Dec 1995
Business ALEI: 0528866
Annual report due: 31 Mar 2026
Business address: 15 CAMBRIDGE DR, PROSPECT, CT, 06712, United States
Mailing address: 15 CAMBRIDGE DR, PROSPECT, CT, United States, 06712
ZIP code: 06712
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: donnaciaramella3@gmail.com

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 Business address Phone E-Mail Residence address
JOSEPH CIARAMELLA Officer 15 CAMBRIDGE DR, PROSPECT, CT, 06712, United States - - 15 CAMBRIDGE DR, PROSPECT, CT, 06712, United States
Donna Ciaramella Officer - +1 203-525-2765 donnaciaramella3@gmail.com 15 Cambridge Dr, Prospect, CT, 06712, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Donna Ciaramella Agent 15 CAMBRIDGE DR, PROSPECT, CT, 06712, United States 15 CAMBRIDGE DR, PROSPECT, CT, 06712, United States +1 203-525-2765 donnaciaramella3@gmail.com 15 Cambridge Dr, Prospect, CT, 06712, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012920043 2025-01-25 - Annual Report Annual Report -
BF-0012388953 2024-01-13 - Annual Report Annual Report -
BF-0011396377 2023-01-26 - Annual Report Annual Report -
BF-0010226370 2022-03-05 - Annual Report Annual Report 2022
0007154966 2021-02-15 - Annual Report Annual Report 2021
0006761529 2020-02-19 - Annual Report Annual Report 2020
0006311819 2019-01-08 - Annual Report Annual Report 2019
0005997251 2018-01-06 - Annual Report Annual Report 2017
0005997265 2018-01-06 - Annual Report Annual Report 2018
0005711046 2016-12-03 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5496798805 2021-04-17 0156 PPP 15 Cambridge Dr, Prospect, CT, 06712-1571
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Prospect, NEW HAVEN, CT, 06712-1571
Project Congressional District CT-03
Number of Employees 1
NAICS code 238310
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Single Member LLC
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 20886.65
Forgiveness Paid Date 2021-07-26
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