Search icon

PAUL MASONRY LLC

Date of last update: 17 Mar 2025. Data updated weekly.

Company Details

Entity Name: PAUL MASONRY LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 23 Jan 2006
Business ALEI: 0846265
Annual report due: 31 Mar 2026
Business address: 94 Wellington Dr, Farmington, CT, 06032-3224, United States
Mailing address: 94 Wellington Dr, Farmington, CT, United States, 06032-3224
ZIP code: 06032
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: zablockipaul@gmail.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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
PAUL ZABLOCKI Agent 94 Wellington Dr, Farmington, CT, 06032-3224, United States 94 Wellington Dr, Farmington, CT, 06032-3224, United States +1 860-422-0082 zablockipaul@gmail.com 94 Wellington Dr, Farmington, CT, 06032-3224, United States

Officer

Name Role Business address Residence address
PAWEL ZABLOCKI Officer 94 Wellington Dr, Farmington, CT, 06032-3224, United States 94 Wellington Dr, Farmington, CT, 06032-3224, United States
MAGDALENA ZABLOCKI Officer 94 Wellington Dr, Farmington, CT, 06032-3224, United States 94 Wellington Dr, Farmington, CT, 06032-3224, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0609019 HOME IMPROVEMENT CONTRACTOR INACTIVE EXPIRED MORE THAN 3 YEARS - MUST REAPPLY 2006-01-23 2013-12-01 2014-11-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012974765 2025-02-24 - Annual Report Annual Report -
BF-0012567074 2024-02-29 - Annual Report Annual Report -
BF-0011173689 2023-03-27 - Annual Report Annual Report -
BF-0010730280 2023-02-19 - Annual Report Annual Report -
BF-0008132428 2023-02-19 - Annual Report Annual Report 2020
BF-0009908642 2023-02-19 - Annual Report Annual Report -
0006429466 2019-03-06 - Annual Report Annual Report 2019
0006051851 2018-02-02 - Annual Report Annual Report 2017
0006051856 2018-02-02 - Annual Report Annual Report 2018
0005723972 2016-12-22 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2127597406 2020-05-05 0156 PPP 29 RELIANCE ROAD, PLAINVILLE, CT, 06062
Loan Status Date 2021-07-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15245
Loan Approval Amount (current) 15245
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address PLAINVILLE, HARTFORD, CT, 06062-0001
Project Congressional District CT-05
Number of Employees 2
NAICS code 238140
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15421.16
Forgiveness Paid Date 2021-06-28
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