Search icon

MCCARTHY SEAMLESS GUTTERS, LLC

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

Company Details

Entity Name: MCCARTHY SEAMLESS GUTTERS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 22 May 2002
Business ALEI: 0715755
Annual report due: 31 Mar 2026
Business address: 2 MANNIONS LANE, DANBURY, CT, 06810, United States
Mailing address: 2 MANNIONS LANE, DANBURY, CT, United States, 06810
ZIP code: 06810
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: tmdach29@yahoo.com

Industry & Business Activity

NAICS

238990 All Other Specialty Trade Contractors

This industry comprises establishments primarily engaged in specialized trades (except foundation, structure, and building exterior contractors; building equipment contractors; building finishing contractors; and site preparation contractors). The specialty trade work performed includes 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
Joseph McCarthy Agent 2 MANNIONS LANE, DANBURY, CT, 06810, United States 2 MANNIONS LANE, DANBURY, CT, 06810, United States +1 203-948-4604 tmdach29@yahoo.com 2 MANNIONS LANE, DANBURY, CT, 06810, United States

Officer

Name Role Business address Residence address
JOSEPH MCCARTHY Officer 2 MANNIONS LANE, DANBURY, CT, 06810, United States 2 MANNIONS LANE, DANBURY, CT, 06810, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0575592 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2024-02-20 2024-02-20 2025-03-31

History

Type Old value New value Date of change
Name change MCCARTHY ALUMINUM PRODUCTS LLC MCCARTHY SEAMLESS GUTTERS, LLC 2019-07-01

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012953515 2025-03-10 - Annual Report Annual Report -
BF-0012087561 2024-01-24 - Annual Report Annual Report -
BF-0011408071 2023-02-23 - Annual Report Annual Report -
BF-0010239594 2022-03-30 - Annual Report Annual Report 2022
0007339295 2021-05-15 - Annual Report Annual Report 2021
0006862097 2020-03-31 - Annual Report Annual Report 2020
0006590522 2019-07-01 2019-07-01 Amendment Amend Name -
0006546022 2019-04-27 - Annual Report Annual Report 2019
0006223268 2018-07-27 2018-07-27 Interim Notice Interim Notice -
0006140771 2018-03-27 - Annual Report Annual Report 2018

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6793808709 2021-04-04 0156 PPP 2 Mannions Ln, Danbury, CT, 06810-8157
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 61023
Loan Approval Amount (current) 61023
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Danbury, FAIRFIELD, CT, 06810-8157
Project Congressional District CT-05
Number of Employees 4
NAICS code 332322
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 61165.11
Forgiveness Paid Date 2021-07-02
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