Search icon

PREMIUM PAINTING LLC

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

Company Details

Entity Name: PREMIUM PAINTING LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 10 Jan 2010
Business ALEI: 0992953
Annual report due: 31 Mar 2025
Business address: 12 OLD MILL LANE, STAMFORD, CT, 06902, United States
Mailing address: 12 OLD MILL LANE, STAMFORD, CT, United States, 06902
ZIP code: 06902
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: EVANDRO@PREMIUMPAINTING.US
E-Mail: evandro@premiumpainting.us

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
EVANDRO FERNANDES Agent 12 OLD MILL LANE, STAMFORD, CT, 06902, United States 12 OLD MILL LANE, STAMFORD, CT, 06902, United States +1 203-820-4251 EVANDRO@PREMIUMPAINTING.US 40 Ameridge Dr, Bridgeport, CT, 06606-6032, United States

Officer

Name Role Business address Phone E-Mail Residence address
EVANDRO FERNANDES Officer 12 OLD MILL LANE, STAMFORD, CT, 06902, United States +1 203-820-4251 EVANDRO@PREMIUMPAINTING.US 40 Ameridge Dr, Bridgeport, CT, 06606-6032, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013255686 2024-12-19 2024-12-19 Reinstatement Certificate of Reinstatement -
BF-0013242565 2024-12-06 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0012757681 2024-09-05 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0009779971 2022-11-10 - Annual Report Annual Report -
BF-0010732724 2022-11-10 - Annual Report Annual Report -
0006881062 2020-04-10 - Annual Report Annual Report 2017
0006881050 2020-04-10 - Annual Report Annual Report 2014
0006881064 2020-04-10 - Annual Report Annual Report 2018
0006881067 2020-04-10 - Annual Report Annual Report 2019
0006881060 2020-04-10 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7205927702 2020-05-01 0156 PPP 14 Deer Run Dr, Seymour, CT, 06483
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18700
Loan Approval Amount (current) 18700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Seymour, NEW HAVEN, CT, 06483-0001
Project Congressional District CT-03
Number of Employees 1
NAICS code 238320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18959.72
Forgiveness Paid Date 2021-09-27
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