Search icon

ZYGGI UNLIMITED CARPENTRY, LLC

Company Details

Entity Name: ZYGGI UNLIMITED CARPENTRY, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Forfeited
Date Formed: 12 Sep 2007
Business ALEI: 0912290
Annual report due: 31 Mar 2021
NAICS code: 238350 - Finish Carpentry Contractors
Business address: 17 AYRES DRIVE, STAMFORD, CT, 06905, United States
Mailing address: 17 AYRES DRIVE, STAMFORD, CT, United States, 06905
ZIP code: 06905
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: agencysilesia@gmail.com

Officer

Name Role Business address Residence address
ZYGMUNT TUREK Officer 17 AYRES DRIVE, STAMFORD, CT, 06905, United States 17 Ayres Dr, Stamford, CT, 06905-2203, United States

Agent

Name Role Business address Mailing address E-Mail Residence address
JAN WAWAK Agent 1172 BEDFORD STREET, STAMFORD, CT, 06905, United States 1172 BEDFORD STREET, STAMFORD, CT, 06905, United States agencysilesia@gmail.com 197 BRIDGE STREET, APT. 17, STAMFORD, CT, 06905, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012484750 2023-12-07 No data Administrative Dissolution Certificate of Dissolution/Revocation No data
BF-0011961645 2023-09-06 No data Administrative Dissolution Notice of Intent to Dissolve/Revoke No data
0006741816 2020-02-05 No data Annual Report Annual Report 2016
0006741812 2020-02-05 No data Annual Report Annual Report 2015
0006742009 2020-02-05 No data Annual Report Annual Report 2018
0006741825 2020-02-05 No data Annual Report Annual Report 2017
0006742023 2020-02-05 No data Annual Report Annual Report 2020
0006742016 2020-02-05 No data Annual Report Annual Report 2019
0006740589 2020-02-04 No data Annual Report Annual Report 2014
0006740585 2020-02-04 No data Annual Report Annual Report 2013

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5554288401 2021-02-08 0156 PPS 17 Ayres Dr, Stamford, CT, 06905-2203
Loan Status Date 2021-10-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11957
Loan Approval Amount (current) 11957
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Stamford, FAIRFIELD, CT, 06905-2203
Project Congressional District CT-04
Number of Employees 1
NAICS code 238350
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12025.79
Forgiveness Paid Date 2021-09-13
8617667207 2020-04-28 0156 PPP 17 AYRES DR, STAMFORD, CT, 06905
Loan Status Date 2021-06-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address STAMFORD, FAIRFIELD, CT, 06905-0001
Project Congressional District CT-04
Number of Employees 1
NAICS code 238350
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21042.03
Forgiveness Paid Date 2021-05-10

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website