Search icon

ECO WINDOW FILMS, LLC

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

Company Details

Entity Name: ECO WINDOW FILMS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 26 Mar 2008
Business ALEI: 0932865
Annual report due: 31 Mar 2024
Business address: 871 Newfield St, Middletown, CT, 06457-1815, United States
Mailing address: P.O. BOX 310275, NEWINGTON, CT, United States, 06131
ZIP code: 06457
County: Middlesex
Place of Formation: CONNECTICUT
E-Mail: anna@eco-windowfilms.com

Small and Minority Owned Details

Certification Type: MBE
Class Description: No minority race/ethnicity identified
Woman Owned: Woman-owned
Disabled Owned: Not disabled-owned
Active Date: 2022-09-29
Expiration Date: 2024-09-29
Status: Expired
Product: Eco Window Films provides commercial window film services for sun control, safety security, decorative and anti graffiti films.
Number Of Employees: 1
Goods And Services Description: Structures and Building and Construction and Manufacturing Components and Supplies

Industry & Business Activity

NAICS

238150 Glass and Glazing Contractors

This industry comprises establishments primarily engaged in installing glass panes in prepared openings (i.e., glazing work) and other glass work for buildings. The work performed may include new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
LDN2X8D8VVF4 2023-06-07 31 ADAM DR, NEWINGTON, CT, 06111, 5143, USA P.O.BOX 310275, NEWINGTON, CT, 06131, USA

Business Information

URL www.eco-windowfilms.com
Division Name ECO WINDOW FILMS
Congressional District 01
State/Country of Incorporation CT, USA
Activation Date 2022-06-09
Initial Registration Date 2014-09-05
Entity Start Date 2008-03-26
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 326113

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ANNA PODGORNIAK
Role OWNER
Address 31 ADAM DRIVE, CT, CT, 06111, USA
Government Business
Title PRIMARY POC
Name ANNA PODGORNIAK
Role OWNER
Address 31 ADAM DRIVE, CT, CT, 06111, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
77M69 Active Non-Manufacturer 2014-09-09 2024-03-09 2027-06-09 2023-06-07

Contact Information

POC ANNA PODGORNIAK
Phone +1 860-841-9417
Fax +1 860-760-0477
Address 31 ADAM DR, NEWINGTON, CT, 06111 5143, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ANNA PODGORNIAK Agent 871 Newfield St, Suite E, Middletown, CT, 06457-1815, United States P.O. BOX 310275, NEWINGTON, CT, 06131, United States +1 860-760-0434 anna@eco-windowfilms.com 31 ADAM DR., NEWINGTON, CT, 06111, United States

Officer

Name Role Business address
ECO WINDOW FILMS LLC Officer 871 NEWFIELD ST, MIDDLETOWN, CT, 06457, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011286974 2024-02-22 - Annual Report Annual Report -
BF-0010534263 2024-02-22 - Annual Report Annual Report -
BF-0009801129 2022-03-22 - Annual Report Annual Report -
0006811863 2020-03-04 - Annual Report Annual Report 2020
0006680086 2019-11-14 - Annual Report Annual Report 2018
0006680087 2019-11-14 - Annual Report Annual Report 2019
0006029371 2018-01-24 - Annual Report Annual Report 2017
0006029364 2018-01-24 - Annual Report Annual Report 2016
0006029344 2018-01-24 - Annual Report Annual Report 2015
0005174069 2014-08-28 - Annual Report Annual Report 2013

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3044398509 2021-02-22 0156 PPS 871 Newfield St, Middletown, CT, 06457-1815
Loan Status Date 2022-03-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21597
Loan Approval Amount (current) 21597
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 Middletown, MIDDLESEX, CT, 06457-1815
Project Congressional District CT-01
Number of Employees 2
NAICS code 442291
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 21802.91
Forgiveness Paid Date 2022-02-10
4782457405 2020-05-11 0156 PPP 871 NEWFIELD ST, MIDDLETOWN, CT, 06457
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17982
Loan Approval Amount (current) 17982
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 MIDDLETOWN, MIDDLESEX, CT, 06457-0001
Project Congressional District CT-01
Number of Employees 2
NAICS code 442291
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 18123.89
Forgiveness Paid Date 2021-02-25
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