Search icon

SUPREME RESTORATION LLC

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

Company Details

Entity Name: SUPREME RESTORATION LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Foreign
Status: Active
Sub status: Annual report past due
Date Formed: 19 Nov 2008
Branch of: SUPREME RESTORATION LLC, RHODE ISLAND (Company Number 000160571)
Business ALEI: 0955581
Annual report due: 31 Mar 2025
Business address: 231 High Street, WESTERLY, RI, 02891, United States
Mailing address: 231 High Street, WESTERLY, RI, United States, 02891
Mailing jurisdiction address: 231 High St, Westerly, RI, 02891-1730, United States
Place of Formation: RHODE ISLAND
E-Mail: accounting@servpro9563.com

Industry & Business Activity

NAICS

562910 Remediation Services

This industry comprises establishments primarily engaged in one or more of the following: (1) remediation and cleanup of contaminated buildings, mine sites, soil, or ground water; (2) integrated mine reclamation activities, including demolition, soil remediation, waste water treatment, hazardous material removal, contouring land, and revegetation; and (3) asbestos, lead paint, and other toxic material abatement. Learn more at the U.S. Census Bureau

Agent

Name Role Business address E-Mail
Secretary of State Agent 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States accounting@servpro9563.com

Officer

Name Role Business address Residence address
DION LUZZI Officer 231 High Street, WESTERLY, RI, 02891, United States 5 Shoreline Dr, Westerly, RI, 02891-3718, United States

History

Type Old value New value Date of change
Name change SERVPRO OF WASHINGTON COUNTY, LLC SUPREME RESTORATION LLC 2015-06-29

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012285279 2024-02-04 - Annual Report Annual Report -
BF-0011290335 2023-02-01 - Annual Report Annual Report -
BF-0010338272 2022-03-30 - Annual Report Annual Report 2022
BF-0009763356 2021-06-30 - Annual Report Annual Report -
0006858708 2020-03-31 - Annual Report Annual Report 2020
0006423361 2019-03-05 - Annual Report Annual Report 2019
0006146526 2018-03-30 - Annual Report Annual Report 2018
0005952675 2017-10-24 - Annual Report Annual Report 2017
0005690430 2016-11-09 - Annual Report Annual Report 2016
0005652956 2016-09-16 - Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3306908410 2021-02-04 0156 PPS 1 Bishop St, Norwalk, CT, 06851-4401
Loan Status Date 2022-02-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 323900
Loan Approval Amount (current) 323900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16432
Servicing Lender Name Dime Bank
Servicing Lender Address 290 Salem Tpke, NORWICH, CT, 06360-6494
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Norwalk, FAIRFIELD, CT, 06851-4401
Project Congressional District CT-04
Number of Employees 19
NAICS code 238990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 16432
Originating Lender Name Dime Bank
Originating Lender Address NORWICH, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 326797.11
Forgiveness Paid Date 2022-01-03
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