Search icon

OLD WORLD CRAFTSMEN OF NY LLC

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

Company Details

Entity Name: OLD WORLD CRAFTSMEN OF NY LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Foreign
Status: Active
Sub status: Annual report due
Date Formed: 23 Aug 2007
Branch of: OLD WORLD CRAFTSMEN OF NY LLC, NEW YORK (Company Number 3189008)
Business ALEI: 0910506
Annual report due: 31 Mar 2026
Business address: 777 W Putnam Ave, Greenwich, CT, 06830, United States
Mailing address: 777 W Putnam Ave, Suite 300, Greenwich, CT, United States, 06830
Mailing jurisdiction address: 38 PERRY AVENUE, PORT CHESTER, NY, 10573, United States
Office jurisdiction address: 38 Perry Ave, Port Chester, NY, 10573, United States
ZIP code: 06830
County: Fairfield
Place of Formation: NEW YORK
E-Mail: scott@oldworldcraftsmen.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

Agent

Name Role Business address E-Mail
Secretary of State Agent 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States concierge@oldworldcraftsmen.com

Officer

Name Role Business address Residence address
SCOTT SIMONSEN Officer 777 W Putnam Ave, Suite 300, Greenwich, CT, 06830-5091, United States 5 CORRIGAN LANE, GREENWICH, CT, 06831, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0617394 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2007-08-31 2024-04-01 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012983838 2025-03-11 - Annual Report Annual Report -
BF-0012047966 2024-02-22 - Annual Report Annual Report -
BF-0011420733 2023-03-08 - Annual Report Annual Report -
BF-0010343745 2022-03-17 - Annual Report Annual Report 2022
0007210885 2021-03-09 - Annual Report Annual Report 2021
0006745463 2020-02-07 - Annual Report Annual Report 2020
0006418664 2019-03-01 - Annual Report Annual Report 2019
0006065893 2018-02-09 - Annual Report Annual Report 2016
0006065917 2018-02-09 - Annual Report Annual Report 2018
0006065908 2018-02-09 - Annual Report Annual Report 2017

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9183267103 2020-04-15 0156 PPP 2 GREENWICH OFFICE PARK SUITE 300, GREENWICH, CT, 06831-5155
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52045
Loan Approval Amount (current) 52045
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GREENWICH, FAIRFIELD, CT, 06831-5155
Project Congressional District CT-04
Number of Employees 4
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 52586.21
Forgiveness Paid Date 2021-05-04
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