Search icon

MISTO'S HOME IMPROVEMENT LLC

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

Entity Name: MISTO'S HOME IMPROVEMENT LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 30 Sep 2009
Business ALEI: 0984477
Annual report due: 31 Mar 2024
Business address: 31 CARSON WAY, SIMSBURY, CT, 06070, United States
Mailing address: 31 CARSON WAY, SIMSBURY, CT, United States, 06070
ZIP code: 06070
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: mhi2012@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
MISTOKLI ELMAZAJ Agent 31 CARSON WAY, SIMSBURY, CT, 06070, United States 31 CARSON WAY, SIMSBURY, CT, 06070, United States +1 860-209-3178 mhi2012@hotmail.com 31 CARSON WAY, SIMSBURY, CT, 06070, United States

Officer

Name Role Business address Phone E-Mail Residence address
MISTOKLI ELMAZAJ Officer 31 CARSON WAY, SIMSBURY, CT, 06070, United States +1 860-209-3178 mhi2012@hotmail.com 31 CARSON WAY, SIMSBURY, CT, 06070, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0625336 HOME IMPROVEMENT CONTRACTOR INACTIVE - 2009-11-04 2021-01-19 2021-11-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0010736604 2023-02-20 - Annual Report Annual Report -
BF-0011179181 2023-02-20 - Annual Report Annual Report -
BF-0009762571 2023-02-20 - Annual Report Annual Report -
0006959146 2020-08-07 - Annual Report Annual Report 2020
0006685438 2019-11-22 - Annual Report Annual Report 2011
0006685442 2019-11-22 - Annual Report Annual Report 2014
0006685439 2019-11-22 - Annual Report Annual Report 2012
0006685445 2019-11-22 - Annual Report Annual Report 2017
0006685434 2019-11-22 - Annual Report Annual Report 2010
0006685444 2019-11-22 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8589518304 2021-01-29 0156 PPS 31 Carson Way, Simsbury, CT, 06070-2358
Loan Status Date 2021-10-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30000
Loan Approval Amount (current) 30000
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 N
Business Age Description Existing or more than 2 years old
Project Address Simsbury, HARTFORD, CT, 06070-2358
Project Congressional District CT-05
Number of Employees 1
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 30182.47
Forgiveness Paid Date 2021-09-15
4870777407 2020-05-11 0156 PPP 31 CARSON WAY, SIMSBURY, CT, 06070
Loan Status Date 2021-09-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12280
Loan Approval Amount (current) 12280
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 N
Business Age Description Existing or more than 2 years old
Project Address SIMSBURY, HARTFORD, CT, 06070-0001
Project Congressional District CT-05
Number of Employees 1
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 12435.43
Forgiveness Paid Date 2021-08-18
See something incorrect or outdated? Let us know

Sources: 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