Search icon

MARK'S CARPENTRY, LLC

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

Company Details

Entity Name: MARK'S CARPENTRY, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 28 Oct 2008
Business ALEI: 0953696
Annual report due: 31 Mar 2024
Business address: 46 Ward Lane, STAMFORD, CT, 06907, United States
Mailing address: 46 Ward Lane, STAMFORD, CT, United States, 06907
ZIP code: 06907
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: smokmarek@hotmail.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 Business address Mailing address Phone E-Mail Residence address
MAREK Draganik Agent 46 Ward Lane, STAMFORD, CT, 06907, United States 46 Ward Lane, STAMFORD, CT, 06907, United States +1 203-253-2794 info@markscarpentryllc.com 46 Ward Lane, STAMFORD, CT, 06907, United States

Officer

Name Role Business address Residence address
MAREK DRAGANIK Officer 137 WOODBROOK DR, STAMFORD, CT, 06907, United States 137 WOODBROOK DR, STAMFORD, CT, 06907, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0625552 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2009-11-30 2024-04-01 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011290302 2023-01-10 - Annual Report Annual Report -
BF-0010371937 2022-06-13 - Annual Report Annual Report 2022
0007190679 2021-02-25 2021-02-25 Change of Agent Address Agent Address Change -
0007190682 2021-02-25 - Annual Report Annual Report 2021
0006911195 2020-05-27 - Annual Report Annual Report 2015
0006911213 2020-05-27 - Annual Report Annual Report 2020
0006911202 2020-05-27 - Annual Report Annual Report 2017
0006911210 2020-05-27 - Annual Report Annual Report 2019
0006911199 2020-05-27 - Annual Report Annual Report 2016
0006911206 2020-05-27 - Annual Report Annual Report 2018

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6220078304 2021-01-26 0156 PPS 137 Woodbrook Dr, Stamford, CT, 06907-1034
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19006
Loan Approval Amount (current) 19006
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 Stamford, FAIRFIELD, CT, 06907-1034
Project Congressional District CT-04
Number of Employees 1
NAICS code 238350
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 19178.36
Forgiveness Paid Date 2022-01-06
7068227304 2020-04-30 0156 PPP 46 AUBIN RD, STAMFORD, CT, 06902
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15416
Loan Approval Amount (current) 15416
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 Y
Business Age Description Unanswered
Project Address STAMFORD, FAIRFIELD, CT, 06902-0001
Project Congressional District CT-04
Number of Employees 1
NAICS code 238350
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 15552.42
Forgiveness Paid Date 2021-03-25
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