Search icon

R & W MCNAIR, LLC

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

Company Details

Entity Name: R & W MCNAIR, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 11 Jan 2010
Business ALEI: 0992773
Annual report due: 31 Mar 2024
Business address: 59 GILLETT STREET, HARTFORD, CT, 06105, United States
Mailing address: 128 OXFORD STREET, HARTFORD, CT, United States, 06105
ZIP code: 06105
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: johngale@jqglaw.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

Officer

Name Role Residence address
WILLIAM T MCNAIR Officer 128 OXFORD STREET, HARTFORD, CT, 06105, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
WILLIAM T. MCNAIR Agent 59 GILLETT STREET, HARTFORD, CT, 06105, United States 363 Main Street, HARTFORD, CT, 06106, United States +1 860-989-4293 johngale@jqglaw.com 128 OXFORD STREET, HARTFORD, CT, 06105, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0010250643 2023-08-22 - Annual Report Annual Report 2022
BF-0011175203 2023-08-22 - Annual Report Annual Report -
0007109581 2021-02-02 - Annual Report Annual Report 2021
0006889308 2020-04-21 - Annual Report Annual Report 2020
0006691059 2019-12-05 - Annual Report Annual Report 2019
0006691050 2019-12-05 - Annual Report Annual Report 2013
0006691044 2019-12-05 - Annual Report Annual Report 2011
0006691058 2019-12-05 - Annual Report Annual Report 2018
0006691055 2019-12-05 - Annual Report Annual Report 2016
0006691045 2019-12-05 - Annual Report Annual Report 2012

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1576518401 2021-02-02 0156 PPS 51 Gillett St, Hartford, CT, 06105-2636
Loan Status Date 2021-11-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11250
Loan Approval Amount (current) 11250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hartford, HARTFORD, CT, 06105-2636
Project Congressional District CT-01
Number of Employees 1
NAICS code 238350
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 11323.36
Forgiveness Paid Date 2021-10-06
4773127202 2020-04-27 0156 PPP 51 GILLETT STREET, HARTFORD, CT, 06105
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9791
Loan Approval Amount (current) 9791
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address HARTFORD, HARTFORD, CT, 06105-1000
Project Congressional District CT-01
Number of Employees 1
NAICS code 238350
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9878.98
Forgiveness Paid Date 2021-03-25

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005096655 Active OFS 2022-10-06 2027-11-07 AMENDMENT

Parties

Name R & W MCNAIR, LLC
Role Debtor
Name WEBSTER BANK, N.A.
Role Secured Party
0003210309 Active OFS 2017-11-07 2027-11-07 ORIG FIN STMT

Parties

Name R & W MCNAIR, LLC
Role Debtor
Name WEBSTER BANK, N.A.
Role Secured Party
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