Search icon

TILE DESIGNS BY LAURA, L.L.C.

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: TILE DESIGNS BY LAURA, L.L.C.
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 29 Mar 1999
Business ALEI: 0617367
Annual report due: 31 Mar 2026
Business address: 354 SACKETT POINT ROAD, NORTH HAVEN, CT, 06473, United States
Mailing address: 354 SACKETT POINT ROAD, NORTH HAVEN, CT, United States, 06473
ZIP code: 06473
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: tiledesigns354@yahoo.com

Industry & Business Activity

NAICS

444180 Other Building Material Dealers

This industry comprises establishments (except home centers, paint and wallpaper retailers, and hardware retailers) primarily engaged in retailing specialized lines of new building materials, such as lumber, fencing, glass, doors, plumbing fixtures and supplies, electrical supplies, prefabricated buildings and kits, and kitchen and bath cabinets and countertops to be installed. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Laura Mikolinski Agent 354 SACKETT POINT ROAD, NORTH HAVEN, CT, 06473, United States 354 SACKETT POINT ROAD, NORTH HAVEN, CT, 06473, United States +1 203-619-3245 tiledesigns354@yahoo.com 354 SACKETT POINT ROAD, NORTH HAVEN, CT, 06473, United States

Officer

Name Role Business address Residence address
LAURA MIKOLINSKI Officer 354 SACKETT POINT ROAD, NORTH HAVEN, CT, 06473, United States 79 KATHERINE DR., HAMDEN, CT, 06514, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012935404 2025-03-20 - Annual Report Annual Report -
BF-0012154804 2024-03-24 - Annual Report Annual Report -
BF-0011152291 2023-03-27 - Annual Report Annual Report -
BF-0010704946 2022-10-04 - Annual Report Annual Report -
BF-0009738294 2022-06-23 - Annual Report Annual Report 2018
BF-0009986151 2022-06-23 - Annual Report Annual Report -
BF-0009738297 2022-06-23 - Annual Report Annual Report 2017
BF-0009738302 2022-06-23 - Annual Report Annual Report 2012
BF-0009738298 2022-06-23 - Annual Report Annual Report 2020
BF-0009738296 2022-06-23 - Annual Report Annual Report 2019

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3532207109 2020-04-11 0156 PPP 354 Sackett Point Road, NEW HAVEN, CT, 06511
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10490
Loan Approval Amount (current) 10490
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW HAVEN, NEW HAVEN, CT, 06511-0200
Project Congressional District CT-03
Number of Employees 5
NAICS code 444190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10614.44
Forgiveness Paid Date 2021-07-09

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
0005280968 Active OFS 2025-04-04 2030-10-04 AMENDMENT

Parties

Name TILE DESIGNS BY LAURA, L.L.C.
Role Debtor
Name KEYBANK NATIONAL ASSOCIATION
Role Secured Party
0003388933 Active OFS 2020-07-17 2030-10-04 AMENDMENT

Parties

Name TILE DESIGNS BY LAURA, L.L.C.
Role Debtor
Name KEYBANK NATIONAL ASSOCIATION
Role Secured Party
0003388128 Active OFS 2020-07-10 2030-10-04 AMENDMENT

Parties

Name TILE DESIGNS BY LAURA, L.L.C.
Role Debtor
Name KEYBANK NATIONAL ASSOCIATION
Role Secured Party
0003049029 Active OFS 2015-04-09 2030-10-04 AMENDMENT

Parties

Name TILE DESIGNS BY LAURA, L.L.C.
Role Debtor
Name NEW HAVEN SAVINGS BANK
Role Secured Party
0002754556 Active OFS 2010-05-25 2030-10-04 AMENDMENT

Parties

Name TILE DESIGNS BY LAURA, L.L.C.
Role Debtor
Name NEW HAVEN SAVINGS BANK
Role Secured Party
0002329279 Active OFS 2005-05-11 2030-10-04 AMENDMENT

Parties

Name TILE DESIGNS BY LAURA, L.L.C.
Role Debtor
Name NEW HAVEN SAVINGS BANK
Role Secured Party
0002156608 Active OFS 2002-08-28 2030-10-04 AMENDMENT

Parties

Name TILE DESIGNS BY LAURA, L.L.C.
Role Debtor
Name NEW HAVEN SAVINGS BANK
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