Search icon

KOVACI REMODELING LLC

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

Entity Name: KOVACI REMODELING LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 03 Jan 2006
Business ALEI: 0843993
Annual report due: 31 Mar 2025
Business address: 11 COLLINS DRIVE, BRANFORD, CT, 06405, United States
Mailing address: 11 COLLINS DRIVE, BRANFORD, CT, United States, 06405
ZIP code: 06405
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: tim.kovaci@yahoo.com

Industry & Business Activity

NAICS

236118 Residential Remodelers

This U.S. industry comprises establishments primarily responsible for the remodeling construction (including additions, alterations, reconstruction, maintenance, and repairs) of houses and other residential buildings, single-family and multifamily. Included in this industry are remodeling general contractors, for-sale remodelers, remodeling design-build firms, and remodeling project construction management firms. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail Residence address
TIMOTHY KOVACI Officer 11 COLLINS DRIVE, BRANFORD, CT, 06405, United States +1 203-804-1194 tim.kovaci@yahoo.com 11 COLLINS DRIVE, BRANFORD, CT, 06405, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
TIMOTHY KOVACI Agent 11 COLLINS DRIVE, BRANFORD, CT, 06405, United States 11 COLLINS DRIVE, BRANFORD, CT, 06405, United States +1 203-804-1194 tim.kovaci@yahoo.com 11 COLLINS DRIVE, BRANFORD, CT, 06405, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0608685 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2006-01-12 2024-04-01 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012142580 2024-02-25 - Annual Report Annual Report -
BF-0011172448 2023-01-21 - Annual Report Annual Report -
BF-0010367062 2022-02-11 - Annual Report Annual Report 2022
0007235901 2021-03-16 - Annual Report Annual Report 2017
0007235920 2021-03-16 - Annual Report Annual Report 2021
0007235890 2021-03-16 - Annual Report Annual Report 2015
0007235917 2021-03-16 - Annual Report Annual Report 2020
0007235887 2021-03-16 - Annual Report Annual Report 2014
0007235881 2021-03-16 - Annual Report Annual Report 2013
0007235908 2021-03-16 - Annual Report Annual Report 2018

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4477727200 2020-04-27 0156 PPP 1 SOUTH MAIN ST, BRANFORD, CT, 06405
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27500
Loan Approval Amount (current) 27500
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 Unanswered
Project Address BRANFORD, NEW HAVEN, CT, 06405-0001
Project Congressional District CT-03
Number of Employees 1
NAICS code 236210
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 27758.42
Forgiveness Paid Date 2021-04-12
See something incorrect or outdated? Let us know

Sources: 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