Search icon

FINISH CARPENTRY LLC

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: FINISH CARPENTRY LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 26 May 2004
Business ALEI: 0785801
Annual report due: 31 Mar 2026
Business address: 142 BARCLAY DRIVE, STAMFORD, CT, 06903, United States
Mailing address: 142 BARCLAY DRIVE, STAMFORD, CT, United States, 06903
ZIP code: 06903
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: finishcarpentryllc@gmail.com

Industry & Business Activity

NAICS

238350 Finish Carpentry Contractors

This industry comprises establishments primarily engaged in finish carpentry work. The work performed may include 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
Slawomir Milewski Agent 142 BARCLAY DRIVE, STAMFORD, CT, 06903, United States 142 BARCLAY DRIVE, STAMFORD, CT, 06903, United States +1 203-979-4256 finishcarpentryllc@gmail.com 142 BARCLAY DRIVE, STAMFORD, CT, 06903, United States

Officer

Name Role Business address Residence address
SLAWOMIR MILEWSKI Officer 142 BARCLAY DRIVE, STAMFORD, CT, 06903, United States 142 BARCLAY DRIVE, STAMFORD, CT, 06903, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0564554 HOME IMPROVEMENT CONTRACTOR INACTIVE EXPIRED MORE THAN 3 YEARS - MUST REAPPLY - 2000-12-01 2001-11-30
HIC.0608571 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2005-12-01 2024-04-01 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012962586 2025-03-13 - Annual Report Annual Report -
BF-0012566696 2024-03-11 - Annual Report Annual Report -
BF-0009941096 2023-03-12 - Annual Report Annual Report -
BF-0011280743 2023-03-12 - Annual Report Annual Report -
BF-0009353205 2023-03-12 - Annual Report Annual Report 2018
BF-0009353202 2023-03-12 - Annual Report Annual Report 2017
BF-0009353203 2023-03-12 - Annual Report Annual Report 2020
BF-0010800873 2023-03-12 - Annual Report Annual Report -
BF-0009353204 2023-03-12 - Annual Report Annual Report 2019
BF-0009353206 2023-03-03 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6009157705 2020-05-01 0156 PPP 142 BARCLAY DR, STAMFORD, CT, 06903-4311
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address STAMFORD, FAIRFIELD, CT, 06903-4311
Project Congressional District CT-04
Number of Employees 1
NAICS code 238130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21014.07
Forgiveness Paid Date 2021-03-17
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