Search icon

CT PROFESSIONAL PAINTING, LLC

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

Company Details

Entity Name: CT PROFESSIONAL PAINTING, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 05 Nov 2002
Business ALEI: 0730434
Annual report due: 31 Mar 2026
Business address: 85 Walnut Street, Manchester, CT, 06040, United States
Mailing address: 85 Walnut Street, Manchester, CT, United States, 06040
ZIP code: 06040
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: ct_professionalpainting@yahoo.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

Officer

Name Role Business address Residence address
NILSON A GUERRERO Officer 85 Walnut Street, Manchester, CT, 06040, United States 85 Walnut Street, Manchester, CT, 06040, United States

Agent

Name Role
IRC MULTISERVICES LLC Agent

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0579808 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2003-04-21 2024-04-01 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012957651 2025-03-19 - Annual Report Annual Report -
BF-0012069979 2024-02-13 - Annual Report Annual Report -
BF-0011272994 2023-06-07 - Annual Report Annual Report -
BF-0010265277 2022-05-27 - Annual Report Annual Report 2022
0007121519 2021-02-03 - Annual Report Annual Report 2021
0006862466 2020-03-31 - Annual Report Annual Report 2019
0006862496 2020-03-31 - Annual Report Annual Report 2020
0006253329 2018-10-01 2018-10-01 Interim Notice Interim Notice -
0006161710 2018-04-14 - Annual Report Annual Report 2018
0006072538 2018-02-12 - Annual Report Annual Report 2017

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5268328508 2021-02-27 0156 PPP 60 Fenwick St, Hartford, CT, 06114-3013
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11791
Loan Approval Amount (current) 11791
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hartford, HARTFORD, CT, 06114-3013
Project Congressional District CT-01
Number of Employees 2
NAICS code 238320
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 11849.79
Forgiveness Paid Date 2021-09-01

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
0003411253 Active OFS 2020-11-06 2025-11-06 ORIG FIN STMT

Parties

Name CT PROFESSIONAL PAINTING, LLC
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
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