Search icon

CONNECTICUT AWNING & BLIND, LLC

Company Details

Entity Name: CONNECTICUT AWNING & BLIND, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 18 Nov 2003
Business ALEI: 0765733
Annual report due: 31 Mar 2025
NAICS code: 444110 - Home Centers
Business address: 80 TURNPIKE DRIVE, UNIT 3, MIDDLEBURY, CT, 06762, United States
Mailing address: 80 TURNPIKE DRIVE, UNIT 3, MIDDLEBURY, CT, United States, 06762
ZIP code: 06762
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: BOBW@CTAWNINGANDBLIND.COM

Officer

Name Role Business address Residence address
MARK METCALFE Officer 80 TURNPIKE DRIVE UNIT 3, MIDDLEBURY, CT, 06762, United States 23 PLEASANT STREET, WOODBURY, CT, 06798, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ROBERT WALKER Agent 80 TURNPIKE DRIVE UNIT 3., MIDDLEBURY, CT, 06762, United States 80 TURNPIKE DRIVE UNIT 3, MIDDLEBURY, CT, 06762, United States +1 203-217-8809 bobw@ctawningandblind.com 48 CARRIAGE DRIVE, MIDDLEBURY, CT, 06762, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0612055 HOME IMPROVEMENT CONTRACTOR INACTIVE No data 2006-07-27 2021-02-04 2021-11-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012539500 2024-02-01 No data Annual Report Annual Report No data
BF-0012212792 2023-11-09 2023-11-09 Reinstatement Certificate of Reinstatement No data
BF-0011953133 2023-08-31 No data Administrative Dissolution Certificate of Dissolution/Revocation No data
BF-0011826023 2023-05-30 No data Administrative Dissolution Notice of Intent to Dissolve/Revoke No data
0006407338 2019-02-25 No data Annual Report Annual Report 2018
0006407310 2019-02-25 No data Annual Report Annual Report 2017
0005860636 2017-06-07 No data Annual Report Annual Report 2016
0005860652 2017-06-07 No data Change of Agent Address Agent Address Change No data
0005860591 2017-06-07 No data Annual Report Annual Report 2012
0005860631 2017-06-07 No data Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1326547302 2020-04-28 0156 PPP 80 TURNPIKE DRIVE, MIDDLEBURY, CT, 06762
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7100
Loan Approval Amount (current) 7174
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 N
Business Age Description Existing or more than 2 years old
Project Address MIDDLEBURY, NEW HAVEN, CT, 06762-0001
Project Congressional District CT-05
Number of Employees 2
NAICS code 442291
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 7287.8
Forgiveness Paid Date 2021-12-07

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website