Search icon

KMB JAWORSKI PLUMBING & REMODELING, LLC

Company Details

Entity Name: KMB JAWORSKI PLUMBING & REMODELING, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 18 Sep 2003
Business ALEI: 0757648
Annual report due: 31 Mar 2025
NAICS code: 238990 - All Other Specialty Trade Contractors
Business address: 23 Sandy Beach Rd, Ellington, CT, 06029-3118, United States
Mailing address: 23 Sandy Beach Rd, Ellington, CT, United States, 06029-3118
ZIP code: 06029
County: Tolland
Place of Formation: CONNECTICUT
E-Mail: kmbjaworskig@comcast.net

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Kyle A Jaworski Agent 23 Sandy Beach Rd, Ellington, CT, 06029-3118, United States 23 Sandy Beach Rd, Ellington, CT, 06029-3118, United States +1 860-748-9559 kylejaworski@comcast.net 23 Sandy Beach Rd, Ellington, CT, 06029-3118, United States

Officer

Name Role Business address Phone E-Mail Residence address
Kyle A Jaworski Officer 23 Sandy Beach Rd, Ellington, CT, 06029-3118, United States +1 860-748-9559 kylejaworski@comcast.net 23 Sandy Beach Rd, Ellington, CT, 06029-3118, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0601829 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2004-08-24 2024-04-01 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013265195 2025-01-02 2025-01-02 Change of Agent Agent Change No data
BF-0013261100 2024-12-27 2024-12-27 Change of Agent Agent Change No data
BF-0013261102 2024-12-27 2024-12-27 Change of Business Address Business Address Change No data
BF-0013261095 2024-12-27 2024-12-27 Interim Notice Interim Notice No data
BF-0012083056 2024-09-22 No data Annual Report Annual Report No data
BF-0011277390 2024-09-21 No data Annual Report Annual Report No data
BF-0012746408 2024-08-27 No data Administrative Dissolution Notice of Intent to Dissolve/Revoke No data
BF-0010396409 2022-05-19 No data Annual Report Annual Report 2022
0007168278 2021-02-17 No data Annual Report Annual Report 2021
0006781006 2020-02-25 No data Annual Report Annual Report 2020

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4313447802 2020-05-28 0156 PPP 36 Vaalcom Rd, TOLLAND, CT, 06084-3512
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10010
Loan Approval Amount (current) 10010
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Unanswered
Project Address TOLLAND, TOLLAND, CT, 06084-3512
Project Congressional District CT-02
Number of Employees 1
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10132.86
Forgiveness Paid Date 2021-08-26

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website