Search icon

PREMIER HOME IMPROVEMENT, LLC

Headquarter
Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: PREMIER HOME IMPROVEMENT, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 05 Feb 2007
Business ALEI: 0887715
Annual report due: 31 Mar 2026
Business address: 534 COLONEL LEDYARD HIGHWAY, LEDYARD, CT, 06339, United States
Mailing address: 534 COLONEL LEDYARD HIGHWAY, LEDYARD, CT, United States, 06339
ZIP code: 06339
County: New London
Place of Formation: CONNECTICUT
E-Mail: garygiordano@hotmail.com

Industry & Business Activity

NAICS

561720 Janitorial Services

This industry comprises establishments primarily engaged in cleaning building interiors, interiors of transportation equipment (e.g., aircraft, rail cars, ships), and/or windows. Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of PREMIER HOME IMPROVEMENT, LLC, RHODE ISLAND 001691859 RHODE ISLAND

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
GARY GIORDANO Agent 534 COLONEL LEDYARD HIGHWAY, LEDYARD, CT, 06339, United States 534 COLONEL LEDYARD HIGHWAY, LEDYARD, CT, 06339, United States +1 860-885-4892 garygiordano@hotmail.com 19 TERRELL FARM RD, BETHLEHEM, CT, 06751, United States

Officer

Name Role Business address Phone E-Mail Residence address
GARY GIORDANO Officer 534 COLONEL LEDYARD HIGHWAY, LEDYARD, CT, 06339, United States +1 860-885-4892 garygiordano@hotmail.com 19 TERRELL FARM RD, BETHLEHEM, CT, 06751, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0615119 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2007-03-13 2024-04-01 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012981729 2025-02-28 - Annual Report Annual Report -
BF-0012043071 2024-01-24 - Annual Report Annual Report -
BF-0011416369 2023-01-25 - Annual Report Annual Report -
BF-0010391467 2022-03-01 - Annual Report Annual Report 2022
0007091979 2021-02-01 - Annual Report Annual Report 2021
0006771303 2020-02-21 - Annual Report Annual Report 2020
0006404788 2019-02-23 - Annual Report Annual Report 2019
0006231581 2018-08-13 2018-08-13 Change of Business Address Business Address Change -
0006050203 2018-02-01 - Annual Report Annual Report 2018
0005754426 2017-01-30 - Annual Report Annual Report 2017

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8273297100 2020-04-15 0156 PPP 534 Colonel Ledyard Highway, Ledyard, CT, 06339
Loan Status Date 2021-02-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44000
Loan Approval Amount (current) 44000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ledyard, NEW LONDON, CT, 06339-0001
Project Congressional District CT-02
Number of Employees 5
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 44326.68
Forgiveness Paid Date 2021-01-20

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P2396443 PREMIER HOME IMPROVEMENT, LLC PREMIER HOME IMPROVEMENT LLC MGV5UWM4GHD3 534 COLONEL LEDYARD HWY, LEDYARD, CT, 06339-1649
Capabilities Statement Link -
Phone Number 860-885-4892
Fax Number -
E-mail Address garygiordano@hotmail.com
WWW Page -
E-Commerce Website -
Contact Person GARY GIORDANO
County Code (3 digit) 011
Congressional District 02
Metropolitan Statistical Area 5520
CAGE Code 8D8B3
Year Established 2007
Accepts Government Credit Card Yes
Legal Structure LLC
Ownership and Self-Certifications Self-Certified Small Disadvantaged Business
Business Development Servicing Office CONNECTICUT DISTRICT OFFICE (SBA office code 0156)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 562910
NAICS Code's Description Remediation ServicesGeneral $22.00m Small Business Size Standard: [Yes]Special 750 Employees Environmental Remediation Services: [Yes] (4)
Buy Green Yes
Code 561720
NAICS Code's Description Janitorial Services
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)
See something incorrect or outdated? Let us know

Sources: Company Profile on 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