Search icon

STRUCTURED HOME SOLUTIONS LLC.

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

Company Details

Entity Name: STRUCTURED HOME SOLUTIONS LLC.
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 11 May 2005
Business ALEI: 0820998
Annual report due: 31 Mar 2026
Business address: 4 SAWMILL ROAD, SHERMAN, CT, 06784, United States
Mailing address: 4 SAWMILL ROAD, SHERMAN, CT, United States, 06784
ZIP code: 06784
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: dave@shomesllc.com

Industry & Business Activity

NAICS

813920 Professional Organizations

This industry comprises establishments primarily engaged in promoting the professional interests of their members and the profession as a whole. These establishments may conduct research; develop statistics; sponsor quality and certification standards; lobby public officials; or publish newsletters, books, or periodicals for distribution to their members. Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of STRUCTURED HOME SOLUTIONS LLC., NEW YORK 3937201 NEW YORK

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
GERALD R. KARP Agent 380 FRANKLIN AVENUE, HARTFORD, CT, 06112, United States 380 FRANKLIN AVENUE, HARTFORD, CT, 06112, United States +1 860-210-0855 dave@shomesllc.com 2995 MAIN STREET, HARTFORD, CT, 06120, United States

Officer

Name Role Business address Residence address
DAVID FEBBRAIO Officer 4 SAWMILL ROAD, SHERMAN, CT, 06784, United States 8 SUNNY LANE, CT, SHERMAN, CT, 06784, United States
MARYANNE FEBBRAIO Officer 4 SAWMILL ROAD, SHERMAN, CT, 06784, United States 8 SUNNY LANE, SHERMAN, CT, 06784, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012972010 2025-03-11 - Annual Report Annual Report -
BF-0012132730 2024-01-27 - Annual Report Annual Report -
BF-0011168820 2023-02-25 - Annual Report Annual Report -
BF-0010250826 2022-03-26 - Annual Report Annual Report 2022
0007089787 2021-01-30 - Annual Report Annual Report 2021
0006815045 2020-03-05 - Annual Report Annual Report 2020
0006814977 2020-03-05 2020-03-05 Change of Business Address Business Address Change -
0006489638 2019-03-25 - Annual Report Annual Report 2019
0006168403 2018-04-24 - Annual Report Annual Report 2015
0006168392 2018-04-24 - Annual Report Annual Report 2013

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5521297205 2020-04-27 0156 PPP 4 SAWMILL RD, SHERMAN, CT, 06784-1525
Loan Status Date 2020-12-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7300
Loan Approval Amount (current) 7300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16112
Servicing Lender Name Union Savings Bank
Servicing Lender Address 226 Main St, DANBURY, CT, 06810-6635
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SHERMAN, FAIRFIELD, CT, 06784-1525
Project Congressional District CT-05
Number of Employees 2
NAICS code 813920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 16112
Originating Lender Name Union Savings Bank
Originating Lender Address DANBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7340.15
Forgiveness Paid Date 2020-11-17
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