Search icon

FUTURE PAINTING, LLC

Headquarter
Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: FUTURE PAINTING, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 23 Jan 2002
Business ALEI: 0703026
Annual report due: 31 Mar 2026
Business address: 50 EXCHANGE PLACE, FAIRFIELD, CT, 06825, United States
Mailing address: 50 EXCHANGE PLACE, FAIRFIELD, CT, United States, 06825
ZIP code: 06825
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: futurepainting@gmail.com

Industry & Business Activity

NAICS

238320 Painting and Wall Covering Contractors

This industry comprises establishments primarily engaged in interior or exterior painting or interior wall covering. The work performed may include new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of FUTURE PAINTING, LLC, NEW YORK 5333601 NEW YORK

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
HERBERT VELIZ Agent 50 EXCHANGE PLACE, Fairfield, CT, 06825, United States 50 EXCHANGE PLACE, FAIRFIELD, CT, 06825, United States +1 203-667-0299 futurepainting@gmail.com 91 WESTWOOD RD, FAIRFIELD, CT, 06902, United States

Officer

Name Role Business address Phone E-Mail Residence address
HERBERT VELIZ Officer 50 EXCHANGE PLACE, FAIRFIELD, CT, 06825, United States +1 203-667-0299 futurepainting@gmail.com 91 WESTWOOD RD, FAIRFIELD, CT, 06902, United States
LILIAN VELIZ Officer 50 EXCHANGE PLACE, FAIRFIELD, CT, 06825, United States - - 91 WESTWOOD RD, FAIRFIELD, CT, 06825, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
NHC.0017465 NEW HOME CONSTRUCTION CONTRACTOR ACTIVE CURRENT 2024-01-03 2024-01-03 2025-03-31
HIC.0600254 HOME IMPROVEMENT CONTRACTOR QUALIFIED AUTHORIZED FOR HOME IMPROVEMENT 2004-06-01 - -

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012949911 2025-03-29 - Annual Report Annual Report -
BF-0012222467 2024-10-15 - Annual Report Annual Report -
BF-0008683974 2023-03-27 - Annual Report Annual Report 2020
BF-0009892597 2023-03-27 - Annual Report Annual Report -
BF-0010866903 2023-03-27 - Annual Report Annual Report -
BF-0011409034 2023-03-27 - Annual Report Annual Report -
0006503769 2019-03-28 - Annual Report Annual Report 2019
0006092082 2018-02-22 - Annual Report Annual Report 2018
0006092057 2018-02-22 - Annual Report Annual Report 2017
0005634499 2016-08-22 - Change of Agent Address Agent Address Change -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1541198510 2021-02-19 0156 PPP 91 Westwood Rd, Fairfield, CT, 06825-1658
Loan Status Date 2021-12-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30972.5
Loan Approval Amount (current) 30972.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fairfield, FAIRFIELD, CT, 06825-1658
Project Congressional District CT-04
Number of Employees 4
NAICS code 238320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 31185.87
Forgiveness Paid Date 2021-11-02

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
0005024961 Active OFS 2021-10-28 2027-04-17 AMENDMENT

Parties

Name FUTURE PAINTING, LLC
Role Debtor
Name JPMORGAN CHASE BANK, NA
Role Secured Party
0003174635 Active OFS 2017-04-17 2027-04-17 ORIG FIN STMT

Parties

Name FUTURE PAINTING, LLC
Role Debtor
Name JPMORGAN CHASE BANK, NA
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