Search icon

PRODUCTION PAINTING, LLC

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

Company Details

Entity Name: PRODUCTION PAINTING, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 14 Apr 2005
Business ALEI: 0818497
Annual report due: 31 Mar 2026
Business address: 65 HIGH RIDGE RD., STAMFORD, CT, 06905, United States
Mailing address: 65 HIGH RIDGE RD., 255, STAMFORD, CT, United States, 06905
ZIP code: 06905
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: productionpainting@hotmail.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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Brett Price Agent 65 HIGH RIDGE RD., STAMFORD, CT, 06905, United States 65 HIGH RIDGE RD., STAMFORD, CT, 06905, United States +1 203-524-4612 productionpainting@hotmail.com 65 HIGH RIDGE RD., STAMFORD, CT, 06905, United States

Officer

Name Role Business address Residence address
BRETT PRICE Officer 65 HIGH RIDGE RD. #255, STAMFORD, CT, 06905, United States 65 HIGH RIDGE RD. #255, STAMFORD, CT, 06905, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0548439 HOME IMPROVEMENT CONTRACTOR INACTIVE EXPIRED MORE THAN 3 YEARS - MUST REAPPLY - 1999-12-01 2000-11-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012129755 2025-02-13 - Annual Report Annual Report -
BF-0012971605 2025-02-13 - Annual Report Annual Report -
BF-0008599683 2023-02-23 - Annual Report Annual Report 2019
BF-0008599682 2023-02-23 - Annual Report Annual Report 2020
BF-0008599681 2023-02-23 - Annual Report Annual Report 2017
BF-0008599684 2023-02-23 - Annual Report Annual Report 2018
BF-0011167887 2023-02-23 - Annual Report Annual Report -
BF-0010727097 2023-02-23 - Annual Report Annual Report -
BF-0008599685 2023-02-23 - Annual Report Annual Report 2016
BF-0009919149 2023-02-23 - Annual Report Annual Report -

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109822585 0112000 1991-10-22 141 UNION STREET, ROCKVILLE, CT, 06066
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 1991-10-24
Case Closed 1992-05-27

Related Activity

Type Referral
Activity Nr 901456574
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19261053 B05 I
Issuance Date 1992-01-08
Abatement Due Date 1992-01-11
Current Penalty 525.0
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 05
Citation ID 01001B
Citaton Type Serious
Standard Cited 19261053 B16
Issuance Date 1992-01-08
Abatement Due Date 1992-01-15
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 05
Citation ID 01001C
Citaton Type Serious
Standard Cited 19261060 A
Issuance Date 1992-01-08
Abatement Due Date 1992-02-27
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4842747804 2020-05-29 0156 PPP 65 high ridge rd, Stamford, CT, 06905-3800
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8107
Loan Approval Amount (current) 8107
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Stamford, FAIRFIELD, CT, 06905-3800
Project Congressional District CT-04
Number of Employees 1
NAICS code 238320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8150.09
Forgiveness Paid Date 2020-12-31
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