Search icon

HUSY BUILDERS, LLC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: HUSY BUILDERS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 15 May 2007
Business ALEI: 0899536
Annual report due: 31 Mar 2026
Business address: 36 LOUGHRAN AVE, STAMFORD, CT, 06902, United States
Mailing address: 36 LOUGHRAN AVE, STAMFORD, CT, United States, 06902
ZIP code: 06902
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: husybuilders@gmail.com

Industry & Business Activity

NAICS

238350 Finish Carpentry Contractors

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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
WOJCIECH HUSAK Agent 36 LOUGHRAN AVE, STAMFORD, CT, 06902, United States 36 LOUGHRAN AVE, STAMFORD, CT, 06902, United States +1 203-561-6950 husybuilders@gmail.com 36 LOUGHRAN AVE, STAMFORD, CT, 06902, United States

Officer

Name Role Business address Phone E-Mail Residence address
WOJCIECH HUSAK Officer 36 LOUGHRAN AVE, STAMFORD, CT, 06902, United States +1 203-561-6950 husybuilders@gmail.com 36 LOUGHRAN AVE, STAMFORD, CT, 06902, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0652592 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2018-08-16 2024-04-01 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012985534 2025-03-05 - Annual Report Annual Report -
BF-0012344253 2024-02-13 - Annual Report Annual Report -
BF-0011419267 2023-02-17 - Annual Report Annual Report -
BF-0010406388 2022-03-12 - Annual Report Annual Report 2022
0007130576 2021-02-05 - Annual Report Annual Report 2020
0007130572 2021-02-05 - Annual Report Annual Report 2018
0007130577 2021-02-05 - Annual Report Annual Report 2021
0007130559 2021-02-05 - Annual Report Annual Report 2016
0007130574 2021-02-05 - Annual Report Annual Report 2019
0007130570 2021-02-05 - Annual Report Annual Report 2017

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4078107401 2020-05-08 0156 PPP 36 Loughran Ave, STAMFORD, CT, 06902-6309
Loan Status Date 2021-01-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2900
Loan Approval Amount (current) 2900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16490
Servicing Lender Name First County Bank
Servicing Lender Address 117 Prospect St, STAMFORD, CT, 06901-1201
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address STAMFORD, FAIRFIELD, CT, 06902-6309
Project Congressional District CT-04
Number of Employees 1
NAICS code 236118
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 16490
Originating Lender Name First County Bank
Originating Lender Address STAMFORD, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 2917.52
Forgiveness Paid Date 2021-02-12
8155548403 2021-02-13 0156 PPS 36 Loughran Ave, Stamford, CT, 06902-1108
Loan Status Date 2022-02-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2950
Loan Approval Amount (current) 2950
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16490
Servicing Lender Name First County Bank
Servicing Lender Address 117 Prospect St, STAMFORD, CT, 06901-1201
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Stamford, FAIRFIELD, CT, 06902-1108
Project Congressional District CT-04
Number of Employees 1
NAICS code 236118
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 16490
Originating Lender Name First County Bank
Originating Lender Address STAMFORD, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 2976.11
Forgiveness Paid Date 2022-01-06

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0003386805 Active OFS 2020-07-06 2025-07-06 ORIG FIN STMT

Parties

Name HUSY BUILDERS, LLC
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
Role Secured Party
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