Search icon

WESLEY & SON HOME IMPROVEMENT LLC

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

Company Details

Entity Name: WESLEY & SON HOME IMPROVEMENT LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 31 Mar 2010
Business ALEI: 1000640
Annual report due: 31 Mar 2026
Business address: 10 ISINGLASS RD, SHELTON, CT, 06484, United States
Mailing address: 10 ISINGLASS RD, SHELTON, CT, United States, 06484
ZIP code: 06484
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: rafalkorwek@gmail.com

Industry & Business Activity

NAICS

238170 Siding Contractors

This industry comprises establishments primarily engaged in installing siding of wood, aluminum, vinyl, or other exterior finish material (except brick, stone, stucco, or curtain wall). This industry also includes establishments installing gutters and downspouts. The work performed may include new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
RAFAL KORWEK Agent 10 ISINGLASS RD, SHELTON, CT, 06484, United States 10 ISINGLASS RD, SHELTON, CT, 06484, United States +1 203-767-3876 rafalkorwek@gmail.com 10 ISINGLASS RD, SHELTON, CT, 06484, United States

Officer

Name Role Business address Phone E-Mail Residence address
RAFAL KORWEK Officer 10 ISINGLASS RD, SHELTON, CT, 06484, United States +1 203-767-3876 rafalkorwek@gmail.com 10 ISINGLASS RD, SHELTON, CT, 06484, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0627213 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2010-03-31 2024-04-01 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013002839 2025-03-24 - Annual Report Annual Report -
BF-0012189073 2024-03-15 - Annual Report Annual Report -
BF-0011179514 2023-04-03 - Annual Report Annual Report -
BF-0010382817 2022-01-17 - Annual Report Annual Report 2022
0007140952 2021-02-09 - Annual Report Annual Report 2021
0006858281 2020-03-31 - Annual Report Annual Report 2020
0006420679 2019-03-04 - Annual Report Annual Report 2017
0006420689 2019-03-04 - Annual Report Annual Report 2018
0006420694 2019-03-04 - Annual Report Annual Report 2019
0006420670 2019-03-04 2019-03-04 Change of Business Address Business Address Change -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4097998902 2021-04-28 0156 PPS 10 Isinglass Rd, Shelton, CT, 06484-5815
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11617
Loan Approval Amount (current) 11617
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 Shelton, FAIRFIELD, CT, 06484-5815
Project Congressional District CT-04
Number of Employees 1
NAICS code 238170
Borrower Race White
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 11641.51
Forgiveness Paid Date 2021-07-21
7609518308 2021-01-28 0156 PPP 10 Isinglass Rd, Shelton, CT, 06484-5815
Loan Status Date 2021-07-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5982
Loan Approval Amount (current) 5982
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 Shelton, FAIRFIELD, CT, 06484-5815
Project Congressional District CT-04
Number of Employees 1
NAICS code 238170
Borrower Race White
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 6003.14
Forgiveness Paid Date 2021-06-15
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