Search icon

VOYTEK BROTHERS CONSTRUCTION LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: VOYTEK BROTHERS CONSTRUCTION LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 09 Aug 2010
Business ALEI: 1012385
Annual report due: 31 Mar 2025
Business address: 155 LIGHTHOUSE AVENUE, STRATFORD, CT, 06615, United States
Mailing address: 155 LIGHTHOUSE AVENUE, STRATFORD, CT, United States, 06615
ZIP code: 06615
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: WDROZEN@SBCGLOBAL.NET

Industry & Business Activity

NAICS

238990 All Other Specialty Trade Contractors

This industry comprises establishments primarily engaged in specialized trades (except foundation, structure, and building exterior contractors; building equipment contractors; building finishing contractors; and site preparation contractors). The specialty trade work performed includes 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
WOJCIECH DROZEN Agent 155 LIGHTHOUSE AVENUE, STRATFORD, CT, 06615, United States 155 LIGHTHOUSE AVENUE, STRATFORD, CT, 06615, United States +1 203-258-1240 WDROZEN@SBCGLOBAL.NET 155 LIGHTHOUSE AVENUE, STRATFORD, CT, 06615, United States

Officer

Name Role Business address Phone E-Mail Residence address
WOJCIECH DROZEN Officer 155 LIGHTHOUSE AVENUE, STRATFORD, CT, 06615, United States +1 203-258-1240 WDROZEN@SBCGLOBAL.NET 155 LIGHTHOUSE AVENUE, STRATFORD, CT, 06615, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0628084 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2010-08-09 2024-04-01 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012153665 2024-02-29 - Annual Report Annual Report -
BF-0011184967 2023-04-01 - Annual Report Annual Report -
BF-0008429042 2022-10-21 - Annual Report Annual Report 2020
BF-0008429039 2022-10-21 - Annual Report Annual Report 2018
BF-0010006656 2022-10-21 - Annual Report Annual Report -
BF-0010743002 2022-10-21 - Annual Report Annual Report -
BF-0008429041 2022-10-21 - Annual Report Annual Report 2019
BF-0008429038 2022-10-01 - Annual Report Annual Report 2017
BF-0008429044 2022-10-01 - Annual Report Annual Report 2013
BF-0008429045 2022-10-01 - Annual Report Annual Report 2014

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6655687302 2020-04-30 0156 PPP 155 LIGHTHOUSE AVE, STRATFORD, CT, 06615
Loan Status Date 2021-03-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5292
Loan Approval Amount (current) 5292
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 STRATFORD, FAIRFIELD, CT, 06615-0001
Project Congressional District CT-03
Number of Employees 1
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5332.16
Forgiveness Paid Date 2021-02-09
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