Search icon

CRISMA CONSTRUCTION LLC

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

Entity Name: CRISMA CONSTRUCTION LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 18 Aug 2008
Business ALEI: 0947265
Annual report due: 31 Mar 2025
Business address: 21 CROSSWOOD ROAD, FARMINGTON, CT, 06032, United States
Mailing address: 21 CROSSWOOD ROAD, FARMINGTON, CT, United States, 06032
ZIP code: 06032
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: crisma@crismaconstruction.com

Industry & Business Activity

NAICS

238350 Finish Carpentry Contractors

This industry comprises establishments primarily engaged in finish carpentry work. The work performed may include new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
KRZYSZTOF BAKOWSKI Agent 21 Crosswood Rd, Farmington, CT, 06032-1042, United States 21 Crosswood Rd, Farmington, CT, 06032-1042, United States +1 860-986-1245 crisma@crismaconstruction.com 21 Crosswood Rd, Farmington, CT, 06032-1042, United States

Officer

Name Role Business address Phone E-Mail Residence address
MARZENA BAKOWSKI Officer 21 CROSSWOOD ROAD, FARMINGTON, CT, 06032, United States - - 21 CROSSWOOD ROAD, FARMINGTON, CT, 06032, United States
KRZYSZTOF BAKOWSKI Officer 21 CROSSWOOD ROAD, FARMINGTON, CT, 06032, United States +1 860-986-1245 crisma@crismaconstruction.com 21 Crosswood Rd, Farmington, CT, 06032-1042, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0673926 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2008-09-03 2024-04-01 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012201351 2024-01-17 - Annual Report Annual Report -
BF-0011294793 2023-03-02 - Annual Report Annual Report -
BF-0008935522 2022-08-13 - Annual Report Annual Report 2016
BF-0008935519 2022-08-13 - Annual Report Annual Report 2019
BF-0009943524 2022-08-13 - Annual Report Annual Report -
BF-0010814590 2022-08-13 - Annual Report Annual Report -
BF-0008935521 2022-08-13 - Annual Report Annual Report 2020
BF-0008935520 2022-08-13 - Annual Report Annual Report 2017
BF-0008935523 2022-08-13 - Annual Report Annual Report 2018
0005449044 2015-12-17 - Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5339257404 2020-05-12 0156 PPP 21 CROSSWOOD RD, FARMINGTON, CT, 06032
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 55611
Loan Approval Amount (current) 55611
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 FARMINGTON, HARTFORD, CT, 06032-1000
Project Congressional District CT-05
Number of Employees 4
NAICS code 236220
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 56124.45
Forgiveness Paid Date 2021-04-19
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