Search icon

PETER'S HOME IMPROVEMENT LLC

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

Company Details

Entity Name: PETER'S HOME IMPROVEMENT LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 11 Jan 2010
Business ALEI: 0992719
Annual report due: 31 Mar 2026
Business address: 32 ADAMS AVE., NORWALK, CT, 06851, United States
Mailing address: 32 ADAMS AVE., NORWALK, CT, United States, 06851
ZIP code: 06851
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: anecky@aol.com

Industry & Business Activity

NAICS

238140 Masonry Contractors

This industry comprises establishments primarily engaged in masonry work, stone setting, bricklaying, and other stone work. The work performed may include new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau

Agent

Name Role Mailing address Phone E-Mail Residence address
ANETA PYTEL Agent 32 ADAMS AVE, NORWALK, CT, 06851, United States +1 203-550-1591 anecky@aol.com 32 ADAMS AVE., NORWALK, CT, 06851, United States

Officer

Name Role Business address Phone E-Mail Residence address
PETER PYTEL Officer 32 ADAMS AVE., NORWALK, CT, 06851, United States - - 32 ADAMS AVE., NORWALK, CT, 06851, United States
ANETA PYTEL Officer 32 ADAMS AVE., NORWALK, CT, 06851, United States +1 203-550-1591 anecky@aol.com 32 ADAMS AVE., NORWALK, CT, 06851, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0628796 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2010-11-08 2024-04-01 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012999225 2025-03-10 - Annual Report Annual Report -
BF-0012198786 2024-02-15 - Annual Report Annual Report -
BF-0011174973 2023-01-25 - Annual Report Annual Report -
BF-0010197951 2022-06-28 - Annual Report Annual Report 2022
0007153792 2021-02-15 - Annual Report Annual Report 2021
0007022095 2020-11-19 - Annual Report Annual Report 2020
0006779117 2020-02-25 - Annual Report Annual Report 2017
0006779123 2020-02-25 - Annual Report Annual Report 2018
0006779132 2020-02-25 - Annual Report Annual Report 2019
0005483858 2016-02-09 - Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6674058401 2021-02-10 0156 PPS 32 Adams Ave, Norwalk, CT, 06851-2822
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9776
Loan Approval Amount (current) 9776
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16490
Servicing Lender Name First County Bank
Servicing Lender Address 117 Prospect St, STAMFORD, CT, 06901-1201
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Norwalk, FAIRFIELD, CT, 06851-2822
Project Congressional District CT-04
Number of Employees 1
NAICS code 236118
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 16490
Originating Lender Name First County Bank
Originating Lender Address STAMFORD, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 9825.82
Forgiveness Paid Date 2021-08-17
8921787409 2020-05-19 0156 PPP 32 ADAMS AVE, NORWALK, CT, 06851-2822
Loan Status Date 2021-04-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9770
Loan Approval Amount (current) 9770
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16490
Servicing Lender Name First County Bank
Servicing Lender Address 117 Prospect St, STAMFORD, CT, 06901-1201
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NORWALK, FAIRFIELD, CT, 06851-2822
Project Congressional District CT-04
Number of Employees 1
NAICS code 238140
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 16490
Originating Lender Name First County Bank
Originating Lender Address STAMFORD, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 9847.09
Forgiveness Paid Date 2021-03-05
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