Search icon

BLAKE'S HOME IMPROVEMENT LLC

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

Company Details

Entity Name: BLAKE'S HOME IMPROVEMENT LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 09 Dec 2008
Business ALEI: 0957020
Annual report due: 31 Mar 2026
Business address: 43 NORTH 3RD ST, MERIDEN, CT, 06450, United States
Mailing address: 43 NORTH 3RD ST, MERIDEN, CT, United States, 06450
ZIP code: 06450
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: loiwalters@aol.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
PAUL ANTHONY BLAKE Agent 43 NORTH 3RD ST, MERIDEN, CT, 06451, United States 43 NORTH 3RD ST, MERIDEN, CT, 06451, United States +1 203-565-3729 loiwalters@aol.com 43 NORTH 3RD ST, MERIDEN, CT, 06451, United States

Officer

Name Role Business address Residence address
PAUL A BLAKE Officer 43 NORTH 3RD ST, MERIDEN, CT, 06450, United States 43 NORTH 3RD ST, MERIDEN, CT, 06450, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0622036 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2008-12-09 2024-04-01 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012992503 2025-04-01 - Annual Report Annual Report -
BF-0012567687 2024-03-31 - Annual Report Annual Report -
BF-0011291016 2023-03-30 - Annual Report Annual Report -
BF-0010531141 2023-02-24 - Annual Report Annual Report -
BF-0009768177 2022-03-30 - Annual Report Annual Report -
0007027809 2020-11-27 - Annual Report Annual Report 2019
0007027810 2020-11-27 - Annual Report Annual Report 2020
0006351798 2019-01-31 - Annual Report Annual Report 2018
0006351782 2019-01-31 - Annual Report Annual Report 2017
0005763556 2017-02-07 - Annual Report Annual Report 2009

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9170418402 2021-02-16 0156 PPS 43 N 3rd St, Meriden, CT, 06451-7600
Loan Status Date 2022-05-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19157
Loan Approval Amount (current) 19157
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Meriden, NEW HAVEN, CT, 06451-7600
Project Congressional District CT-05
Number of Employees 3
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19373.24
Forgiveness Paid Date 2022-04-07
3598217409 2020-05-07 0156 PPP 43 N 3RD ST, MERIDEN, CT, 06451
Loan Status Date 2021-10-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14102
Loan Approval Amount (current) 14102
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MERIDEN, NEW HAVEN, CT, 06451-0001
Project Congressional District CT-05
Number of Employees 4
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14294.79
Forgiveness Paid Date 2021-09-23
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