Search icon

DANBURY DRYWALL SYSTEMS, LLC

Headquarter
Date of last update: 05 May 2025. Data updated weekly.

Company Details

Entity Name: DANBURY DRYWALL SYSTEMS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 12 Jul 1996
Business ALEI: 0541528
Annual report due: 31 Mar 2026
Business address: 28 OLD GRAY'S BRIDGE ROAD STE. 6, BROOKFIELD, CT, 06804, United States
Mailing address: 28 OLD GRAY'S BRIDGE ROAD STE. 6, BROOKFIELD, CT, United States, 06804
ZIP code: 06804
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: danburysystems@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

Links between entities

Type Company Name Company Number State
Headquarter of DANBURY DRYWALL SYSTEMS, LLC, NEW YORK 2711482 NEW YORK

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Brian Clavette Agent 28 OLD GRAY'S BRIDGE ROAD STE. 6, BROOKFIELD, CT, 06804, United States 28 OLD GRAY'S BRIDGE ROAD STE. 6, BROOKFIELD, CT, 06804, United States +1 203-948-3667 danburysystems@sbcglobal.net 28 OLD GRAY'S BRIDGE ROAD STE. 6, BROOKFIELD, CT, 06804, United States

Officer

Name Role Business address Residence address
BRIAN CLAVETTE Officer 28 OLD GRAY'S BRIDGE ROAD, SUITE 6, BROOKFIELD, CT, 06804, United States 31 CANNON DRIVE, DANBURY, CT, 06811, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0554300 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-0012925941 2025-03-24 - Annual Report Annual Report -
BF-0012293321 2024-03-20 - Annual Report Annual Report -
BF-0011257111 2023-01-17 - Annual Report Annual Report -
BF-0010387408 2022-03-03 - Annual Report Annual Report 2022
0007094616 2021-02-01 - Annual Report Annual Report 2021
0006934129 2020-06-29 - Annual Report Annual Report 2020
0006482792 2019-03-21 - Annual Report Annual Report 2019
0006278217 2018-11-15 2018-11-15 Change of Business Address Business Address Change -
0006146218 2018-03-30 - Annual Report Annual Report 2018
0005889431 2017-07-17 - Annual Report Annual Report 2017

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
123300840 0111500 1999-04-27 35 WEST STREET, DANBURY, CT, 06811
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 1999-04-27
Case Closed 1999-05-20

Related Activity

Type Referral
Activity Nr 201522273
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B15
Issuance Date 1999-05-05
Abatement Due Date 1999-05-11
Current Penalty 187.5
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 1
Gravity 03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6907347204 2020-04-28 0156 PPP 28 OLD GRAY'S BRIDGE ROAD, BROOKFIELD, CT, 06804
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62800
Loan Approval Amount (current) 62800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKFIELD, FAIRFIELD, CT, 06804-0001
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 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 63579.41
Forgiveness Paid Date 2021-07-29
6350288306 2021-01-26 0156 PPS 28 Old Grays Bridge Rd, Brookfield, CT, 06804-2673
Loan Status Date 2022-09-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49187
Loan Approval Amount (current) 49187
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brookfield, FAIRFIELD, CT, 06804-2673
Project Congressional District CT-05
Number of Employees 5
NAICS code 238310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 49929.52
Forgiveness Paid Date 2022-08-11

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0003423721 Active OFS 2021-02-02 2026-02-02 ORIG FIN STMT

Parties

Name DANBURY DRYWALL, INC.
Role Debtor
Name C T CORPORATION SYSTEM, AS REPRESENTATIVE
Role Secured Party
Name DANBURY DRYWALL SYSTEMS, LLC
Role Debtor
0003390014 Active OFS 2020-07-17 2025-07-17 ORIG FIN STMT

Parties

Name DANBURY DRYWALL SYSTEMS, LLC
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
Role Secured Party
0003321685 Active MUNICIPAL 2019-07-29 2034-05-28 AMENDMENT

Parties

Name DANBURY DRYWALL SYSTEMS, LLC
Role Debtor
Name TAX COLLECTOR CITY OF DANBURY
Role Secured Party
0003320908 Active OFS 2019-07-24 2024-07-24 ORIG FIN STMT

Parties

Name DANBURY DRYWALL SYSTEMS, LLC
Role Debtor
Name FINANCIAL AGENT SERVICES
Role Secured Party
0003309109 Active MUNICIPAL 2019-05-28 2034-05-28 ORIG FIN STMT

Parties

Name DANBURY DRYWALL SYSTEMS, LLC
Role Debtor
Name TAX COLLECTOR CITY OF DANBURY
Role Secured Party
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