Search icon

SHOWCASE KITCHENS LLC

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

Company Details

Entity Name: SHOWCASE KITCHENS LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 14 Aug 2008
Business ALEI: 0943022
Annual report due: 31 Mar 2024
Business address: 259 ALBANY TURNPIKE, CANTON, CT, 06019, United States
Mailing address: PO BOX 897, CANTON, CT, United States, 06019
ZIP code: 06019
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: erica@showcasekitchensct.com

Industry & Business Activity

NAICS

453998 All Other Miscellaneous Store Retailers (except Tobacco Stores)

Officer

Name Role Business address Residence address
COLLEEN ECKDISH Officer 259 ALBANY TURNPIKE, CANTON, CT, 06019, United States 726 CHERRY BROOK ROAD, CANTON, CT, 06019, United States
ERICA CASERTA Officer 259 ALBANY TURNPIKE, CANTON, CT, 06019, United States 2 SCOVILLE RD, CANTON, CT, 06019, United States
DOUGLAS ECKDISH Officer 259 ALBANY TURNPIKE, CANTON, CT, 06019, United States 726 CHERRY BROOK ROAD, CANTON, CT, 06019, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JAY B. WEINTRAUB Agent 29 SOUTH MAIN STREET, SUITE 330, WEST HARTFORD, CT, 06107, United States 29 SOUTH MAIN STREET, SUITE 330, WEST HARTFORD, CT, 06107, United States +1 860-693-0719 erica@showcasekitchensct.com 3 UPLANDS DRIVE, CANTON, CT, 06019, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0621882 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2008-11-21 2024-04-01 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011290031 2023-05-23 - Annual Report Annual Report -
BF-0010332418 2022-03-07 - Annual Report Annual Report 2022
0007124975 2021-02-04 - Annual Report Annual Report 2021
0006806679 2020-03-03 - Annual Report Annual Report 2020
0006312752 2019-01-08 - Annual Report Annual Report 2019
0006074608 2018-02-13 - Annual Report Annual Report 2018
0005903146 2017-08-03 - Annual Report Annual Report 2017
0005626158 2016-08-09 - Annual Report Annual Report 2016
0005379961 2015-08-12 - Annual Report Annual Report 2015
0005168718 2014-08-20 - Annual Report Annual Report 2014

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1702338408 2021-02-02 0156 PPS 259 Albany Tpke, Canton, CT, 06019-2557
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 64379
Loan Approval Amount (current) 64379
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Canton, HARTFORD, CT, 06019-2557
Project Congressional District CT-05
Number of Employees 5
NAICS code 444110
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 64650.63
Forgiveness Paid Date 2021-07-14
4296387206 2020-04-27 0156 PPP 259 ALBANY TURNPIKE, CANTON, CT, 06019
Loan Status Date 2021-02-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 66561
Loan Approval Amount (current) 66560
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CANTON, HARTFORD, CT, 06019-0001
Project Congressional District CT-05
Number of Employees 5
NAICS code 444110
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 67017.71
Forgiveness Paid Date 2021-01-07

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005243359 Active OFS 2024-10-09 2029-12-09 AMENDMENT

Parties

Name SHOWCASE KITCHENS LLC
Role Debtor
Name WEBSTER BANK, N.A.
Role Secured Party
0003343221 Active OFS 2019-12-04 2029-12-09 AMENDMENT

Parties

Name SHOWCASE KITCHENS LLC
Role Debtor
Name WEBSTER BANK, N.A.
Role Secured Party
0003030537 Active OFS 2014-12-09 2029-12-09 ORIG FIN STMT

Parties

Name SHOWCASE KITCHENS LLC
Role Debtor
Name WEBSTER BANK, N.A.
Role Secured Party
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