Search icon

DESIGNS PLUS KITCHEN & BATH LLC

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

Company Details

Entity Name: DESIGNS PLUS KITCHEN & BATH LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 30 Apr 2001
Business ALEI: 0680422
Annual report due: 31 Mar 2026
Business address: 246 FEDERAL ROAD, UNIT C-11, BROOKFIELD, CT, 06804, United States
Mailing address: 10 Apple Blossom Lane, New Fairfield, CT, United States, 06812
ZIP code: 06804
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: designspluskitchen@gmail.com

Industry & Business Activity

NAICS

236118 Residential Remodelers

This U.S. industry comprises establishments primarily responsible for the remodeling construction (including additions, alterations, reconstruction, maintenance, and repairs) of houses and other residential buildings, single-family and multifamily. Included in this industry are remodeling general contractors, for-sale remodelers, remodeling design-build firms, and remodeling project construction management firms. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
JOHN A. PIELA JR. Officer 246 FEDERAL ROAD, UNIT C-11, BROOKFIELD, CT, 06804, United States 10 Apple Blossom Lane, NEW FAIRFIELD, CT, 06812, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JOHN A PIELA JR. Agent 246 Federal Rd., C-11, Brookfield, CT, 06804, United States 10 Apple Blossom Lane, New Fairfield, CT, 06812, United States +1 203-994-3845 designspluskitchen@gmail.com 10 Apple Blossom Lane, NEW FAIRFIELD, CT, 06812, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0571929 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2001-06-25 2024-04-01 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012948362 2025-02-20 - Annual Report Annual Report -
BF-0012233749 2024-02-28 - Annual Report Annual Report -
BF-0011405580 2023-02-03 - Annual Report Annual Report -
BF-0008131051 2022-08-16 - Annual Report Annual Report 2018
BF-0008131053 2022-08-16 - Annual Report Annual Report 2017
BF-0008131054 2022-08-16 - Annual Report Annual Report 2020
BF-0008131052 2022-08-16 - Annual Report Annual Report 2014
BF-0010865372 2022-08-16 - Annual Report Annual Report -
BF-0008131055 2022-08-16 - Annual Report Annual Report 2016
BF-0010047706 2022-08-16 - Annual Report Annual Report -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2767317303 2020-04-29 0156 PPP 246 Federal Rd C11, Brookfield, CT, 06804
Loan Status Date 2021-09-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10827
Loan Approval Amount (current) 10827
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16105
Servicing Lender Name Savings Bank of Danbury
Servicing Lender Address 220 Main St, DANBURY, CT, 06810-6635
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brookfield, FAIRFIELD, CT, 06804-0001
Project Congressional District CT-05
Number of Employees 2
NAICS code 337110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 16105
Originating Lender Name Savings Bank of Danbury
Originating Lender Address DANBURY, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 10955.42
Forgiveness Paid Date 2021-08-25
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