Search icon

NORTHEAST PROTECTIVE COATINGS, LLC

Company Details

Entity Name: NORTHEAST PROTECTIVE COATINGS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 02 May 2008
Business ALEI: 0936914
Annual report due: 31 Mar 2025
NAICS code: 811198 - All Other Automotive Repair and Maintenance
Business address: 1504 ROUTE 12, GALES FERRY, CT, 06335, United States
Mailing address: 1504 ROUTE 12, GALES FERRY, CT, United States, 06335
ZIP code: 06335
County: New London
Place of Formation: CONNECTICUT
E-Mail: jasonp.j@gmail.com

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JASON PAQUETTE Agent 1504 ROUTE 12, GALES FERRY, CT, 06335, United States 1504 ROUTE 12, GALES FERRY, CT, 06335, United States +1 860-933-1843 jasonp.jp@gmail.com 323 Hanover Rd, Baltic, CT, 06330-2309, United States

Officer

Name Role Business address Phone E-Mail Residence address
JASON PAQUETTE Officer 1504 ROUTE 12, GALES FERRY, CT, 06335, United States +1 860-933-1843 jasonp.jp@gmail.com 323 Hanover Rd, Baltic, CT, 06330-2309, United States
JEFFREY MAZZELLA Officer 1504 ROUTE 12, GALES FERRY, CT, 06335, United States No data No data 43 WHITNEY ROAD, MYSTIC, CT, 06355, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0623309 HOME IMPROVEMENT CONTRACTOR INACTIVE EXPIRED MORE THAN 3 YEARS - MUST REAPPLY 2009-04-14 2009-04-14 2009-11-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012048045 2024-04-03 No data Annual Report Annual Report No data
BF-0011287238 2023-03-15 No data Annual Report Annual Report No data
BF-0010307926 2022-03-09 No data Annual Report Annual Report 2022
0007298057 2021-04-13 No data Annual Report Annual Report 2017
0007298075 2021-04-13 No data Annual Report Annual Report 2021
0007298063 2021-04-13 No data Annual Report Annual Report 2018
0007298066 2021-04-13 No data Annual Report Annual Report 2019
0007298071 2021-04-13 No data Annual Report Annual Report 2020
0006886470 2020-04-17 2020-04-17 Change of Business Address Business Address Change No data
0006884858 2020-04-15 2020-04-15 Change of Agent Agent Change No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2669597204 2020-04-16 0156 PPP 1504 route 12, gales ferry, CT, 06335
Loan Status Date 2021-06-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52300
Loan Approval Amount (current) 52300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address gales ferry, NEW LONDON, CT, 06335-0001
Project Congressional District CT-02
Number of Employees 4
NAICS code 441310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 52851.66
Forgiveness Paid Date 2021-05-19

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website