Search icon

LAROSE'S WOODWORKING, LLC

Company Details

Entity Name: LAROSE'S WOODWORKING, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Forfeited
Sub status: Ready for Forfeiture
Date Formed: 19 Jul 2007
Business ALEI: 0906762
Annual report due: 31 Mar 2023
NAICS code: 337110 - Wood Kitchen Cabinet and Countertop Manufacturing
Business address: 511 NORWICH AVE., TAFTVILLE, CT, 06380, United States
Mailing address: 511 NORWICH AVE., TAFTVILLE, CT, United States, 06380
ZIP code: 06380
County: New London
Place of Formation: CONNECTICUT
E-Mail: james.a.larose@snet.net

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
DOMINIC S. PIACENZA Agent 164 HEMPSTEAD STREET, NEW LONDON, CT, 06320, United States 164 HEMPSTEAD STREET, NEW LONDON, CT, 06320, United States +1 860-625-1669 james.a.larose@snet.net 5 PEPPERBOX ROAD, WATERFORD, CT, 06385, United States

Officer

Name Role Business address Residence address
JAMES A. LAROSE Officer 511 NORWICH AVE., TAFTVILLE, CT, 06380, United States 15 DINA LANE, GRISWOLD, CT, 06351, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0551804 HOME IMPROVEMENT CONTRACTOR INACTIVE EXPIRED MORE THAN 3 YEARS - MUST REAPPLY No data 2001-01-30 2001-11-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013234265 2024-12-02 No data Administrative Dissolution Certificate of Dissolution/Revocation No data
BF-0012747506 2024-08-28 No data Administrative Dissolution Notice of Intent to Dissolve/Revoke No data
BF-0010206686 2022-06-02 No data Annual Report Annual Report 2022
0007255940 2021-03-24 No data Annual Report Annual Report 2020
0007256129 2021-03-24 No data Annual Report Annual Report 2021
0006535269 2019-04-16 No data Annual Report Annual Report 2019
0006361829 2019-02-05 No data Annual Report Annual Report 2016
0006361843 2019-02-05 No data Annual Report Annual Report 2017
0006361804 2019-02-05 No data Annual Report Annual Report 2014
0006361851 2019-02-05 No data Annual Report Annual Report 2018

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5629648604 2021-03-20 0156 PPP 511 Norwich Ave, Taftville, CT, 06380-1334
Loan Status Date 2022-05-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25300
Loan Approval Amount (current) 25300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16432
Servicing Lender Name Dime Bank
Servicing Lender Address 290 Salem Tpke, NORWICH, CT, 06360-6494
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Taftville, NEW LONDON, CT, 06380-1334
Project Congressional District CT-02
Number of Employees 3
NAICS code 337110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 16432
Originating Lender Name Dime Bank
Originating Lender Address NORWICH, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25561.43
Forgiveness Paid Date 2022-04-06

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website