Search icon

DOUBLE R HOME IMPROVEMENT LLC

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

Company Details

Entity Name: DOUBLE R HOME IMPROVEMENT LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 29 Oct 2008
Business ALEI: 0954061
Annual report due: 31 Mar 2026
Business address: 845 FOLLY BROOK BLVD, WETHERSFIELD, CT, 06109, United States
Mailing address: 845 FOLLY BROOK BLVD, WETHERSFIELD, CT, United States, 06109
ZIP code: 06109
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: doublerhomeimprovementct@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 Business address Mailing address Phone E-Mail Residence address
JOSE R. SANTOS Agent 845 FOLLY BROOK BLVD, WETHERSFIELD, CT, 06109, United States 845 FOLLY BROOK BLVD, WETHERSFIELD, CT, 06109, United States +1 860-380-7168 dossantos33@outlook.com 845 FOLLY BROOK BLVD, WETHERSFIELD, CT, 06109, United States

Officer

Name Role Business address Residence address
JOSE R DOS SANTOS Officer 845 FOLLY BROOK BLVD, WETHERSFIELD, CT, 06109, United States 845 FOLLY BROOK BLVD, WETHERSFIELD, CT, 06109, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0674528 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2008-10-30 2024-04-01 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012991690 2025-03-20 - Annual Report Annual Report -
BF-0012284350 2024-03-11 - Annual Report Annual Report -
BF-0012581025 2024-03-11 - Annual Report Annual Report -
BF-0010257378 2023-06-26 - Annual Report Annual Report 2022
0007339282 2021-05-14 - Annual Report Annual Report 2021
0006828513 2020-03-12 - Annual Report Annual Report 2020
0006479326 2019-03-20 - Annual Report Annual Report 2019
0006343265 2019-01-29 - Annual Report Annual Report 2017
0006343272 2019-01-29 - Annual Report Annual Report 2018
0005700648 2016-11-21 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9364757205 2020-04-28 0156 PPP 845 FOLLY BROOK BLVD, WETHERSFIELD, CT, 06109
Loan Status Date 2021-04-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41666
Loan Approval Amount (current) 41666.68
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 WETHERSFIELD, HARTFORD, CT, 06109-1000
Project Congressional District CT-01
Number of Employees 1
NAICS code 236118
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 42035.4
Forgiveness Paid Date 2021-03-25
5462148909 2021-04-30 0156 PPS 845 Folly Brook Blvd, Wethersfield, CT, 06109-2912
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8570
Loan Approval Amount (current) 8570
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 Wethersfield, HARTFORD, CT, 06109-2912
Project Congressional District CT-01
Number of Employees 4
NAICS code 236118
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 8600.05
Forgiveness Paid Date 2021-09-09

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
0005074922 Active OFS 2022-06-07 2027-09-28 AMENDMENT

Parties

Name DOUBLE R HOME IMPROVEMENT LLC
Role Debtor
Name WEBSTER BANK, N.A.
Role Secured Party
0003204454 Active OFS 2017-09-28 2027-09-28 ORIG FIN STMT

Parties

Name DOUBLE R HOME IMPROVEMENT 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