Search icon

RELIABLE SERVICES CONTRACTOR, LLC

Date of last update: 17 Mar 2025. Data updated weekly.

Company Details

Entity Name: RELIABLE SERVICES CONTRACTOR, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 05 Jun 2008
Business ALEI: 0940536
Annual report due: 31 Mar 2025
Business address: 26 PEMBROKE STREET, HARTFORD, CT, 06112, United States
Mailing address: P.O. BOX 320425, HARTFORD, CT, United States, 06132
ZIP code: 06112
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: reliableservicescontractor@gmail.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 Mailing address Phone E-Mail Residence address
ERROL BARRETT Agent 26 PEMBROKE STREET, HARTFORD, CT, 06112, United States +1 860-463-6293 reliableservicellc@hotmail.com 26 PEMBROKE STREET, HARTFORD, CT, 06112, United States

Officer

Name Role Business address Phone E-Mail Residence address
ERROL BARRETT Officer 26 PEMBROKE STREET, HARTFORD, CT, 06112, United States +1 860-463-6293 reliableservicellc@hotmail.com 26 PEMBROKE STREET, HARTFORD, CT, 06112, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0600631 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2004-06-09 2024-04-01 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012305854 2024-08-01 - Annual Report Annual Report -
BF-0011291533 2024-08-01 - Annual Report Annual Report -
BF-0010355903 2022-04-07 - Annual Report Annual Report 2022
0007276054 2021-03-31 - Annual Report Annual Report 2021
0006805167 2020-03-02 - Annual Report Annual Report 2015
0006805172 2020-03-02 - Annual Report Annual Report 2016
0006802384 2020-03-02 - Annual Report Annual Report 2009
0006805179 2020-03-02 - Annual Report Annual Report 2017
0006802474 2020-03-02 - Annual Report Annual Report 2011
0006805196 2020-03-02 - Annual Report Annual Report 2020

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4889798409 2021-02-07 0156 PPP 26 Pembroke St, Hartford, CT, 06112-1531
Loan Status Date 2021-11-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21694
Loan Approval Amount (current) 21694
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hartford, HARTFORD, CT, 06112-1531
Project Congressional District CT-01
Number of Employees 3
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21831.3
Forgiveness Paid Date 2021-10-08
See something incorrect or outdated? Let us know

Sources: 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