Search icon

CJB DESIGNS, LLC

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

Company Details

Entity Name: CJB DESIGNS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 25 May 2007
Business ALEI: 0900856
Annual report due: 31 Mar 2024
Business address: 4 SASQUA RD 4, NORWALK, CT, 06855, United States
Mailing address: 4 SASQUA RD 4 4 SASQUA RD, NORWALK, CT, United States, 06855
ZIP code: 06855
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: caryn@carynbortnikerdesign.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

Officer

Name Role Business address Phone E-Mail Residence address
CARYN J. BORTNIKER Officer 4 Sasqua Rd, Norwalk, CT, 06855-2826, United States +1 203-984-4614 caryn@carynbortnikerdesign.com CT, 4 SASQUA RD, NORWALK, CT, 06855, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
CARYN J. BORTNIKER Agent 4 SASQUA RD, 4 SASQUA RD, NORWALK, CT, 06855, United States 4 SASQUA RD, 4 SASQUA RD, NORWALK, CT, 06855, United States +1 203-984-4614 caryn@carynbortnikerdesign.com CT, 4 SASQUA RD, NORWALK, CT, 06855, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0009789550 2023-06-26 - Annual Report Annual Report -
BF-0011283719 2023-06-26 - Annual Report Annual Report -
BF-0010802799 2023-06-26 - Annual Report Annual Report -
0006884870 2020-04-15 2020-04-15 Change of Agent Address Agent Address Change -
0006884925 2020-04-15 - Annual Report Annual Report 2018
0006884913 2020-04-15 - Annual Report Annual Report 2016
0006884934 2020-04-15 - Annual Report Annual Report 2019
0006884937 2020-04-15 - Annual Report Annual Report 2020
0006884897 2020-04-15 - Annual Report Annual Report 2014
0006884878 2020-04-15 2020-04-15 Change of Email Address Business Email Address Change -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6041537407 2020-05-13 0156 PPP 4 SASQUA RD, NORWALK, CT, 06855
Loan Status Date 2021-06-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10500
Loan Approval Amount (current) 10500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NORWALK, FAIRFIELD, CT, 06855-1000
Project Congressional District CT-04
Number of Employees 1
NAICS code 541410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10595.38
Forgiveness Paid Date 2021-04-08

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
0005114237 Active OFS 2023-01-10 2028-02-14 AMENDMENT

Parties

Name TD BANK, N.A.
Role Secured Party
Name CJB DESIGNS, LLC
Role Debtor
0003226567 Active OFS 2018-02-14 2028-02-14 ORIG FIN STMT

Parties

Name CJB DESIGNS, LLC
Role Debtor
Name TD BANK, N.A.
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