Search icon

EVERYTHING UNDER THE ROOF, LLC

Company Details

Entity Name: EVERYTHING UNDER THE ROOF, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 30 Jun 2006
Business ALEI: 0865070
Annual report due: 31 Mar 2025
NAICS code: 236118 - Residential Remodelers
Business address: 15 OLSON RD, NORTH BRANFORD, CT, 06471, United States
Mailing address: PO BOX 844, NORTH BRANFORD, CT, United States, 06471
ZIP code: 06471
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: kim@eutronline.com

Officer

Name Role Business address Phone E-Mail Residence address
JASON SPANIER Officer 15 OLSON ROAD, NORTH BRANFORD, CT, 06471, United States No data No data 15 OLSON ROAD, NORTH BRANFORD, CT, 06471, United States
KIMBERLY SPANIER Officer 15 OLSON RD, NORTH BRANFORD, CT, 06471, United States +1 203-605-3207 kim@eutronline.com 15 OLSON RD, NORTH BRANFORD, CT, 06471, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
KIMBERLY SPANIER Agent 15 OLSON RD, NORTH BRANFORD, CT, 06471, United States 15 OLSON RD, NORTH BRANFORD, CT, 06471, United States +1 203-605-3207 kim@eutronline.com 15 OLSON RD, NORTH BRANFORD, CT, 06471, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0612087 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2006-08-04 2024-04-01 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012101840 2024-03-11 No data Annual Report Annual Report No data
BF-0011413120 2023-03-06 No data Annual Report Annual Report No data
BF-0010350019 2022-02-28 No data Annual Report Annual Report 2022
0007174665 2021-02-18 No data Annual Report Annual Report 2021
0006772988 2020-02-21 No data Annual Report Annual Report 2017
0006772992 2020-02-21 No data Annual Report Annual Report 2019
0006772995 2020-02-21 No data Annual Report Annual Report 2020
0006772991 2020-02-21 No data Annual Report Annual Report 2018
0005884889 2017-07-11 No data Annual Report Annual Report 2015
0005884892 2017-07-11 No data Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4436757801 2020-05-28 0156 PPP 15 OLSON RD, NORTH BRANFORD, CT, 06471-1705
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14562
Loan Approval Amount (current) 14562
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NORTH BRANFORD, NEW HAVEN, CT, 06471-1705
Project Congressional District CT-03
Number of Employees 2
NAICS code 236118
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 14669.32
Forgiveness Paid Date 2021-02-26
6207938308 2021-01-26 0156 PPS 15 Olson Rd, North Branford, CT, 06471-1705
Loan Status Date 2021-09-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14562.5
Loan Approval Amount (current) 14562.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address North Branford, NEW HAVEN, CT, 06471-1705
Project Congressional District CT-03
Number of Employees 2
NAICS code 236118
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 14636.71
Forgiveness Paid Date 2021-08-09

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website