Search icon

GUTTERMASTER LLC

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

Company Details

Entity Name: GUTTERMASTER LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 15 Oct 1998
Business ALEI: 0604592
Annual report due: 31 Mar 2026
Business address: 13 EASTVIEW DR, VERNON, CT, 06066, United States
Mailing address: 13 EASTVIEW DR, VERNON, CT, United States, 06066
ZIP code: 06066
County: Tolland
Place of Formation: CONNECTICUT
E-Mail: ottrandy13@yahoo.com

Industry & Business Activity

NAICS

238170 Siding Contractors

This industry comprises establishments primarily engaged in installing siding of wood, aluminum, vinyl, or other exterior finish material (except brick, stone, stucco, or curtain wall). This industry also includes establishments installing gutters and downspouts. The work performed may include new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
RANDY L. OTT Agent 13 EASTVIEW DR, VERNON, CT, 06066, United States 13 EASTVIEW DR, VERNON-ROCKVILLE, CT, 06066, United States +1 860-748-1543 ottrandy13@yahoo.com CT, 13 EASTVIEW DR, VERNON-ROCKVILLE, CT, 06066, United States

Officer

Name Role Business address Phone E-Mail Residence address
RANDY L. OTT Officer 13 EASTVIEW DR, VERNON, CT, 06066, United States +1 860-748-1543 ottrandy13@yahoo.com CT, 13 EASTVIEW DR, VERNON-ROCKVILLE, CT, 06066, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0573571 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2001-12-03 2024-04-01 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012936712 2025-03-27 - Annual Report Annual Report -
BF-0012353050 2024-04-18 - Annual Report Annual Report -
BF-0011153008 2023-03-27 - Annual Report Annual Report -
BF-0010262456 2022-03-23 - Annual Report Annual Report 2022
0007263843 2021-03-27 - Annual Report Annual Report 2019
0007263840 2021-03-27 - Annual Report Annual Report 2018
0007263836 2021-03-27 - Annual Report Annual Report 2016
0007263847 2021-03-27 - Annual Report Annual Report 2020
0007263839 2021-03-27 - Annual Report Annual Report 2017
0007263832 2021-03-27 - Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3845707303 2020-04-29 0156 PPP 13 EASTVIEW DR, VERNON ROCKVILLE, CT, 06066
Loan Status Date 2021-10-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4890
Loan Approval Amount (current) 4890
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 R
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address VERNON ROCKVILLE, TOLLAND, CT, 06066-0001
Project Congressional District CT-02
Number of Employees 2
NAICS code 561790
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4955.91
Forgiveness Paid Date 2021-09-13
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