Search icon

ROBERT D. WOOD CARPENTRY & RESTORATION, LLC

Headquarter

Company Details

Entity Name: ROBERT D. WOOD CARPENTRY & RESTORATION, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 24 Dec 1997
Business ALEI: 0579195
Annual report due: 31 Mar 2025
NAICS code: 238350 - Finish Carpentry Contractors
Business address: 338 ELM ST, STONINGTON, CT, 06378, United States
Mailing address: 338 ELM ST, STONINGTON, CT, United States, 06378
ZIP code: 06378
County: New London
Place of Formation: CONNECTICUT
E-Mail: admin@amtax.cpa

Links between entities

Type Company Name Company Number State
Headquarter of ROBERT D. WOOD CARPENTRY & RESTORATION, LLC, RHODE ISLAND 000333767 RHODE ISLAND

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ROBERT D. WOOD Agent 338 ELM STREET, STONINGTON, CT, 06378, United States 338 ELM STREET, STONINGTON, CT, 06378, United States +1 860-460-2561 rwoodcarpentry@comcast.net 29 LORDS HILL ROAD, STONINGTON, CT, 06378, United States

Officer

Name Role Business address Phone E-Mail Residence address
ROBERT D. WOOD Officer 338 ELM STREET, STONINGTON, CT, 06378, United States +1 860-460-2561 rwoodcarpentry@comcast.net 29 LORDS HILL ROAD, STONINGTON, CT, 06378, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012158402 2024-02-05 No data Annual Report Annual Report No data
BF-0011266651 2023-01-19 No data Annual Report Annual Report No data
BF-0010239481 2022-03-09 No data Annual Report Annual Report 2022
0007074283 2021-01-20 No data Annual Report Annual Report 2021
0006758446 2020-02-17 No data Annual Report Annual Report 2020
0006511683 2019-03-30 No data Annual Report Annual Report 2019
0006125014 2018-03-15 No data Annual Report Annual Report 2018
0005979344 2017-12-05 No data Annual Report Annual Report 2017
0005717422 2016-12-13 No data Annual Report Annual Report 2016
0005439763 2015-12-02 No data Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5642158310 2021-01-25 0156 PPS 338 Elm St, Stonington, CT, 06378-2926
Loan Status Date 2022-03-31
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 88760
Loan Approval Amount (current) 88760
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16318
Servicing Lender Name Chelsea Groton Bank
Servicing Lender Address 1 Franklin Sq, NORWICH, CT, 06360-5825
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Stonington, NEW LONDON, CT, 06378-2926
Project Congressional District CT-02
Number of Employees 5
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 16318
Originating Lender Name Chelsea Groton Bank
Originating Lender Address NORWICH, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 89657.33
Forgiveness Paid Date 2022-02-03
4635217207 2020-04-27 0156 PPP 338 ELM ST, STONINGTON, CT, 06378-2926
Loan Status Date 2022-02-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 87707
Loan Approval Amount (current) 87707
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16318
Servicing Lender Name Chelsea Groton Bank
Servicing Lender Address 1 Franklin Sq, NORWICH, CT, 06360-5825
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address STONINGTON, NEW LONDON, CT, 06378-2926
Project Congressional District CT-02
Number of Employees 7
NAICS code 238350
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 16318
Originating Lender Name Chelsea Groton Bank
Originating Lender Address NORWICH, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 88766.69
Forgiveness Paid Date 2021-07-15

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website