Search icon

TOTAL BASEMENT FINISHING, INC.

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

Company Details

Entity Name: TOTAL BASEMENT FINISHING, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 21 Jan 2009
Business ALEI: 0960477
Annual report due: 21 Jan 2026
Business address: 60 SILVERMINE ROAD, SEYMOUR, CT, 06483, United States
Mailing address: 60 SILVERMINE ROAD, SEYMOUR, CT, United States, 06483
ZIP code: 06483
County: New Haven
Place of Formation: CONNECTICUT
Total authorized shares: 20000
E-Mail: rearley@contractornation.com

Industry & Business Activity

NAICS

238990 All Other Specialty Trade Contractors

This industry comprises establishments primarily engaged in specialized trades (except foundation, structure, and building exterior contractors; building equipment contractors; building finishing contractors; and site preparation contractors). The specialty trade work performed includes new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Officer

Name Role Business address Phone E-Mail Residence address
LAWRENCE M. JANESKY Officer 60 SILVERMINE ROAD, SEYMOUR, CT, 06483, United States +1 800-640-1500 rearley@contractornation.com 725 BREAKNECK HILL ROAD, MIDDLEBURY, CT, 06762, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012995049 2024-12-31 - Annual Report Annual Report -
BF-0012202271 2023-12-29 - Annual Report Annual Report -
BF-0011294936 2023-01-19 - Annual Report Annual Report -
BF-0010175247 2022-01-21 - Annual Report Annual Report 2022
BF-0009805108 2021-10-19 - Annual Report Annual Report -
0006812094 2020-03-04 - Annual Report Annual Report 2020
0006296007 2018-12-19 - Annual Report Annual Report 2019
0006173133 2018-05-01 - Annual Report Annual Report 2018
0005981046 2017-12-07 - Annual Report Annual Report 2016
0005981038 2017-12-07 - Annual Report Annual Report 2013

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5745387207 2020-04-27 0156 PPP 60 SILVERMINE RD, SEYMOUR, CT, 06483-3931
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53887
Loan Approval Amount (current) 53887
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16333
Servicing Lender Name Ion Bank
Servicing Lender Address 87 Church St, NAUGATUCK, CT, 06770-4111
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address SEYMOUR, NEW HAVEN, CT, 06483-3931
Project Congressional District CT-03
Number of Employees 4
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 16333
Originating Lender Name Ion Bank
Originating Lender Address NAUGATUCK, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 54267.9
Forgiveness Paid Date 2021-01-14
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