Search icon

C & D UPHOLSTERY LLC

Company Details

Entity Name: C & D UPHOLSTERY LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 16 May 2005
Business ALEI: 0821936
Annual report due: 31 Mar 2025
NAICS code: 811420 - Reupholstery and Furniture Repair
Business address: 234 EAST AVENUE, NORWALK, CT, 06855, United States
Mailing address: 234 EAST AVENUE, NORWALK, CT, United States, 06855
ZIP code: 06855
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: nacm00@gmail.com

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
CHRISTOS SIMOULIDIS Agent 234 EAST AVENUE, NORWALK, CT, 06855, United States 234 EAST AVENUE, NORWALK, CT, 06855, United States +1 203-838-2200 nacm00@gmail.com 50 WINFIELD STREET, NORWALK, CT, 06855, United States

Officer

Name Role Business address Phone E-Mail Residence address
NIKOLAOS SIMOULIDIS Officer 234 EAST AVENUE, NORWALK, CT, 06855, United States No data No data 52 WINFIELD STREET, NORWALK, CT, 06855, United States
CHRISTOS SIMOULIDIS Officer 234 EAST AVENUE, NORWALK, CT, 06855, United States +1 203-838-2200 nacm00@gmail.com 50 WINFIELD STREET, NORWALK, CT, 06855, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
MFG.CT.0005956 MANUFACTURER OF BEDDING & UPHOLSTERED FURNITURE ACTIVE CURRENT 2020-07-09 2024-05-29 2025-04-30
STP.CT.0002089 STERILIZATION PERMIT FOR BEDDING & UPHOLSTERED FURNITURE ACTIVE CURRENT 2020-07-09 2024-05-29 2025-04-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012130615 2024-03-13 No data Annual Report Annual Report No data
BF-0011168254 2023-01-23 No data Annual Report Annual Report No data
BF-0010727286 2023-01-11 No data Annual Report Annual Report No data
BF-0009775963 2023-01-11 No data Annual Report Annual Report No data
0006936572 2020-06-30 No data Annual Report Annual Report 2020
0006936534 2020-06-30 No data Annual Report Annual Report 2013
0006936537 2020-06-30 No data Annual Report Annual Report 2014
0006936549 2020-06-30 No data Annual Report Annual Report 2016
0006936521 2020-06-30 No data Annual Report Annual Report 2012
0006936554 2020-06-30 No data Annual Report Annual Report 2018

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4664237310 2020-04-30 0156 PPP 234 EAST AVE, NORWALK, CT, 06855
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22209
Loan Approval Amount (current) 22209
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 Y
LMI N
Business Age Description Unanswered
Project Address NORWALK, FAIRFIELD, CT, 06855-1000
Project Congressional District CT-04
Number of Employees 5
NAICS code 337121
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 22411.01
Forgiveness Paid Date 2021-04-05

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website