Search icon

MILLER REMODELING LLC

Headquarter

Company Details

Entity Name: MILLER REMODELING LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 04 Aug 2003
Business ALEI: 0756146
Annual report due: 31 Mar 2025
NAICS code: 236118 - Residential Remodelers
Business address: 14 MCKERNAN DR, PLAINVILLE, CT, 06062, United States
Mailing address: 14 MCKERNAN DR, PLAINVILLE, CT, United States, 06062
ZIP code: 06062
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: Wgm3@sbcglobal.net

Links between entities

Type Company Name Company Number State
Headquarter of MILLER REMODELING LLC, RHODE ISLAND 000396411 RHODE ISLAND

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
William Miller Agent 14 McKernan Dr, Plainville, CT, 06062-1920, United States 14 McKernan Dr, Plainville, CT, 06062-1920, United States +1 860-919-6264 wgm3@sbcglobal.net 21 Hyde Farm Ter, East Hampton, CT, 06424-1728, United States

Officer

Name Role Business address Residence address
WILLIAM G MILLER III Officer 14 MCKERNAN DR, PLAINVILLE, CT, 06062, United States 14 MCKERNAN DR, PLAINVILLE, CT, 06062, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0581407 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT No data 2024-04-01 2025-03-31
NHC.0017498 NEW HOME CONSTRUCTION CONTRACTOR ACTIVE CURRENT 2024-01-26 2024-01-26 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012080986 2024-02-17 No data Annual Report Annual Report No data
BF-0011276033 2023-06-22 No data Annual Report Annual Report No data
BF-0010629358 2023-06-22 No data Annual Report Annual Report No data
BF-0010018147 2022-05-24 No data Annual Report Annual Report No data
BF-0009054330 2022-05-24 No data Annual Report Annual Report 2018
BF-0009043867 2022-05-24 No data Annual Report Annual Report 2013
BF-0009054404 2022-05-24 No data Annual Report Annual Report 2020
BF-0009048959 2022-05-24 No data Annual Report Annual Report 2012
BF-0009077839 2022-05-24 No data Annual Report Annual Report 2014
BF-0009115884 2022-05-24 No data Annual Report Annual Report 2017

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2781627309 2020-04-29 0156 PPP 14 MCKERNAN DR, PLAINVILLE, CT, 06062-1920
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16250
Loan Approval Amount (current) 16250
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 PLAINVILLE, HARTFORD, CT, 06062-1920
Project Congressional District CT-05
Number of Employees 1
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16396.47
Forgiveness Paid Date 2021-03-29
9114748500 2021-03-12 0156 PPS 14 McKernan Dr, Plainville, CT, 06062-1920
Loan Status Date 2021-09-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17000
Loan Approval Amount (current) 17000
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 Plainville, HARTFORD, CT, 06062-1920
Project Congressional District CT-05
Number of Employees 1
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17075.92
Forgiveness Paid Date 2021-08-27

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website