Search icon

WOODBURY WALL SYSTEMS, LLC

Company Details

Entity Name: WOODBURY WALL SYSTEMS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Dissolved
Date Formed: 16 Mar 2001
Date of dissolution: 05 Jul 2023
Business ALEI: 0676329
NAICS code: 238310 - Drywall and Insulation Contractors
Business address: 30 OLD FLANDERS ROAD, WOODBURY, CT, 06798, United States
Mailing address: 30 OLD FLANDERS ROAD, WOODBURY, CT, United States, 06798
ZIP code: 06798
County: Litchfield
Place of Formation: CONNECTICUT
E-Mail: elind55@yahoo.com

Officer

Name Role Business address Residence address
DARRELL E. LIND Officer 30 OLD FLANDERS ROAD, WOODBURY, CT, 06798, United States 30 OLD FLANDERS ROAD, WOODBURY, CT, 06798, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Ellen Lind Agent 30 OLD FLANDERS ROAD, WOODBURY, CT, 06798, United States 30 OLD FLANDERS ROAD, WOODBURY, CT, 06798, United States +1 203-565-7090 elind55@yahoo.com 30 OLD FLANDERS ROAD, WOODBURY, CT, 06798, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011873828 2023-07-05 2023-07-05 Dissolution Certificate of Dissolution No data
BF-0011405150 2023-03-01 No data Annual Report Annual Report No data
BF-0010362166 2022-01-09 No data Annual Report Annual Report 2022
0007050570 2021-01-04 No data Annual Report Annual Report 2020
0007050591 2021-01-04 No data Annual Report Annual Report 2021
0006400085 2019-02-22 No data Annual Report Annual Report 2019
0006197036 2018-06-09 No data Annual Report Annual Report 2018
0005780278 2017-03-03 No data Annual Report Annual Report 2015
0005780293 2017-03-03 No data Annual Report Annual Report 2017
0005780285 2017-03-03 No data Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4232587306 2020-04-29 0156 PPP 30 Old Flanders Rd, Woodbury, CT, 06798-2109
Loan Status Date 2021-01-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20830
Loan Approval Amount (current) 20830
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16333
Servicing Lender Name Ion Bank
Servicing Lender Address 87 Church St, NAUGATUCK, CT, 06770-4111
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Woodbury, LITCHFIELD, CT, 06798-2109
Project Congressional District CT-05
Number of Employees 1
NAICS code 238310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 16333
Originating Lender Name Ion Bank
Originating Lender Address NAUGATUCK, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20944.12
Forgiveness Paid Date 2021-02-12

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website