Search icon

RINFRET LTD. INTERIOR DESIGN & DECORATION LLC

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

Company Details

Entity Name: RINFRET LTD. INTERIOR DESIGN & DECORATION LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 27 Feb 1997
Business ALEI: 0557279
Annual report due: 31 Mar 2026
Business address: 39 LEWIS STREET, GREENWICH, CT, 06830, United States
Mailing address: 39 LEWIS STREET, 2nd Floor, GREENWICH, CT, United States, 06830
ZIP code: 06830
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: jmz@rinfretltd.com

Industry & Business Activity

NAICS

541410 Interior Design Services

This industry comprises establishments primarily engaged in planning, designing, and administering projects in interior spaces to meet the physical and aesthetic needs of people using them, taking into consideration building codes, health and safety regulations, traffic patterns and floor planning, mechanical and electrical needs, and interior fittings and furniture. Interior designers and interior design consultants work in areas, such as hospitality design, health care design, institutional design, commercial and corporate design, and residential design. This industry also includes interior decorating consultants engaged exclusively in providing aesthetic services associated with interior spaces. Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of RINFRET LTD. INTERIOR DESIGN & DECORATION LLC, NEW YORK 3703348 NEW YORK

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
TOM S. WARD JR. Agent 125 Mason Street, GREENWICH, CT, 06836, United States ALBERT, WARD & JOHNSON, P.C., 125 MASON ST., GREENWICH, CT, 06836, United States +1 203-722-6815 jmz@rinfretltd.com 49 GILLIAM LANE, RIVERSIDE, CT, 06878, United States

Officer

Name Role Business address Residence address
CINDY RINFRET Officer 39 LEWIS STREET, 2ND FLOOR, GREENWICH, CT, 06830, United States 43 RALSEY ROAD S, STAMFORD, CT, 06902, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0620299 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2008-03-06 2024-04-01 2025-03-31

History

Type Old value New value Date of change
Name change EASON & RINFRET INTERIOR DESIGN LLC RINFRET LTD. INTERIOR DESIGN & DECORATION LLC 2000-09-19

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012929584 2025-03-10 - Annual Report Annual Report -
BF-0012295581 2024-02-01 - Annual Report Annual Report -
BF-0011265438 2023-01-26 - Annual Report Annual Report -
BF-0010377301 2022-03-07 - Annual Report Annual Report 2022
0007341372 2021-05-18 - Annual Report Annual Report 2021
0006924021 2020-06-15 - Annual Report Annual Report 2020
0006399512 2019-02-22 - Annual Report Annual Report 2019
0006276013 2018-11-13 - Annual Report Annual Report 2018
0005752958 2017-01-30 - Annual Report Annual Report 2017
0005476514 2016-01-29 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2805727310 2020-04-29 0156 PPP 39 LEWIS ST, GREENWICH, CT, 06830
Loan Status Date 2021-02-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 131587
Loan Approval Amount (current) 131587
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 GREENWICH, FAIRFIELD, CT, 06830-1000
Project Congressional District CT-04
Number of Employees 5
NAICS code 541410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 132538.75
Forgiveness Paid Date 2021-01-20

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
0005236119 Active OFS 2024-08-29 2029-08-29 ORIG FIN STMT

Parties

Name RINFRET LTD. INTERIOR DESIGN & DECORATION LLC
Role Debtor
Name C T CORPORATION SYSTEM, AS REPRESENTATIVE
Role Secured Party
0005212730 Active OFS 2024-05-03 2029-05-03 ORIG FIN STMT

Parties

Name RINFRET LTD. INTERIOR DESIGN & DECORATION LLC
Role Debtor
Name C T CORPORATION SYSTEM, AS REPRESENTATIVE
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