Search icon

CREATIVE MASONRY & CHIMNEY LLC

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

Company Details

Entity Name: CREATIVE MASONRY & CHIMNEY LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 31 Jan 2007
Business ALEI: 0887144
Annual report due: 31 Mar 2025
Business address: 1451 NEW BRITAIN AVE SUITE 29, FARMINGTON, CT, 06032, United States
Mailing address: 1451 NEW BRITAIN AVE SUITE 29, FARMINGTON, CT, United States, 06032
ZIP code: 06032
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: es860@ymail.com

Industry & Business Activity

NAICS

238140 Masonry Contractors

This industry comprises establishments primarily engaged in masonry work, stone setting, bricklaying, and other stone work. The work performed may include new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of CREATIVE MASONRY & CHIMNEY LLC, FLORIDA M19000000564 FLORIDA

Officer

Name Role Business address Phone E-Mail Residence address
EDWARD J SZIABOWSKI JR Officer 1451 NEW BRITAIN AVE, SUITE 29, FARMINGTON, CT, 06032, United States +1 860-883-5674 es860@ymail.com 1451 NEW BRITAIN AVE SUITE 29, FARMINGTON, CT, 06032, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
EDWARD J SZIABOWSKI JR Agent 1451 NEW BRITAIN AVE SUITE 29, FARMINGTON, CT, 06032, United States 1451 NEW BRITAIN AVE SUITE 29, FARMINGTON, CT, 06032, United States +1 860-883-5674 es860@ymail.com 1451 NEW BRITAIN AVE SUITE 29, FARMINGTON, CT, 06032, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0614786 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2007-01-31 2024-04-01 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012043130 2024-03-18 - Annual Report Annual Report -
BF-0011418893 2023-01-16 - Annual Report Annual Report -
BF-0010220168 2022-02-07 - Annual Report Annual Report 2022
0007133978 2021-02-08 - Annual Report Annual Report 2021
0006761145 2020-02-19 - Annual Report Annual Report 2020
0006381349 2019-02-13 - Annual Report Annual Report 2019
0006015827 2018-01-18 - Annual Report Annual Report 2018
0005739894 2017-01-13 - Annual Report Annual Report 2017
0005486507 2016-02-12 - Interim Notice Interim Notice -
0005486522 2016-02-12 - Change of Agent Address Agent Address Change -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7243297301 2020-04-30 0156 PPP 1451 NEW BRITAIN AVE #29, FARMINGTON, CT, 06032
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50100
Loan Approval Amount (current) 50100
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 FARMINGTON, HARTFORD, CT, 06032-1000
Project Congressional District CT-05
Number of Employees 4
NAICS code 238140
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 50550.21
Forgiveness Paid Date 2021-03-30
3677308406 2021-02-05 0156 PPS 1451 New Britain Ave Ste 29, Farmington, CT, 06032-3343
Loan Status Date 2022-05-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30000
Loan Approval Amount (current) 30000
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 Existing or more than 2 years old
Project Address Farmington, HARTFORD, CT, 06032-3343
Project Congressional District CT-05
Number of Employees 1
NAICS code 238110
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 30357.53
Forgiveness Paid Date 2022-04-28
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