Search icon

CECY GILLEN DESIGNS, LLC

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

Company Details

Entity Name: CECY GILLEN DESIGNS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 02 Feb 2008
Business ALEI: 0926823
Annual report due: 31 Mar 2026
Business address: 3 TRAILSIDE DRIVE, NORWALK, CT, 06851, United States
Mailing address: 3 TRAILSIDE DR, NORWALK, CT, United States, 06851
ZIP code: 06851
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: cecygillendesigns@gmail.com

Industry & Business Activity

NAICS

238990 All Other Specialty Trade Contractors

This industry comprises establishments primarily engaged in specialized trades (except foundation, structure, and building exterior contractors; building equipment contractors; building finishing contractors; and site preparation contractors). The specialty trade work performed includes new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of CECY GILLEN DESIGNS, LLC, NEW YORK 4384501 NEW YORK

Officer

Name Role Business address Phone E-Mail Residence address
CECILIA GILLEN Officer 3 TRAILSIDE DRIVE, NORWALK, CT, 06851, United States +1 203-434-5494 cecygillendesigns@gmail.com 3 TRAILSIDE DR, NORWALK, CT, 06851, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
CECILIA GILLEN Agent 3 TRAILSIDE DR, NORWALK, CT, 06851, United States 3 TRAILSIDE DR, NORWALK, CT, 06851, United States +1 203-434-5494 cecygillendesigns@gmail.com 3 TRAILSIDE DR, NORWALK, CT, 06851, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0619944 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2008-02-05 2024-04-01 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012988614 2025-02-10 - Annual Report Annual Report -
BF-0012130675 2024-02-06 - Annual Report Annual Report -
BF-0011287809 2023-03-09 - Annual Report Annual Report -
BF-0010277366 2022-03-10 - Annual Report Annual Report 2022
0007128442 2021-02-05 - Annual Report Annual Report 2021
0006858896 2020-03-31 - Annual Report Annual Report 2020
0006666588 2019-10-24 - Annual Report Annual Report 2019
0006007862 2018-01-15 - Annual Report Annual Report 2016
0006007870 2018-01-15 - Annual Report Annual Report 2018
0006007867 2018-01-15 - Annual Report Annual Report 2017

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6924078705 2021-04-05 0156 PPP 3 Trailside Dr, Norwalk, CT, 06851-3314
Loan Status Date 2021-04-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11145
Loan Approval Amount (current) 11145
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Norwalk, FAIRFIELD, CT, 06851-3314
Project Congressional District CT-04
Number of Employees 1
NAICS code 238320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11243.93
Forgiveness Paid Date 2022-03-03
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