Search icon

LIFESTYLE KITCHEN & BATH DESIGN, LLC

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

Company Details

Entity Name: LIFESTYLE KITCHEN & BATH DESIGN, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 03 Jan 2011
Business ALEI: 1024979
Annual report due: 31 Mar 2026
Business address: 154 Post Rd, Fairfield, CT, 06824, United States
Mailing address: 152 Pinewood Trl, Trumbull, CT, United States, 06611
ZIP code: 06824
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: lifestylekbd@gmail.com

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

Links between entities

Type Company Name Company Number State
Headquarter of LIFESTYLE KITCHEN & BATH DESIGN, LLC, NEW YORK 4249208 NEW YORK

Officer

Name Role Business address Residence address
MELISSA ADINOLFI Officer 154 Post Rd, Fairfield, CT, 06824, United States 152 PINEWOOD TRL, TRUMBULL, CT, 06611, United States
JAMES J ADINOLFI Officer 154 POST RD, FAIRFIELD, CT, 06824, United States 152 Pinewood Trail, TRUMBULL, CT, 06611, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Melissa Adinolfi Agent 154 Post Rd, Fairfield, CT, 06824, United States 152 Pinewood Trail, Trumbull, CT, 06611, United States +1 203-258-3319 lifestylekbd@gmail.com 152 Pinewood Trail, Trumbull, CT, 06611, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0632765 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2012-01-11 2024-04-01 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013009960 2025-01-02 - Annual Report Annual Report -
BF-0012568273 2024-03-20 - Annual Report Annual Report -
BF-0011988852 2023-09-22 2023-09-22 Reinstatement Certificate of Reinstatement -
BF-0011915402 2023-08-04 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0009676162 2023-05-25 - Annual Report Annual Report 2018
BF-0011791459 2023-05-04 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0005984117 2017-12-12 2017-12-12 Change of Agent Address Agent Address Change -
0005801293 2017-03-25 - Annual Report Annual Report 2017
0005740486 2017-01-14 - Annual Report Annual Report 2016
0005256955 2015-01-15 - Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9448747308 2020-05-02 0156 PPP 154 POST RD, FAIRFIELD, CT, 06824
Loan Status Date 2021-10-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29842
Loan Approval Amount (current) 29842
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 FAIRFIELD, FAIRFIELD, CT, 06824-0001
Project Congressional District CT-04
Number of Employees 3
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 30233.63
Forgiveness Paid Date 2021-09-07

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
0003294525 Active OFS 2019-03-19 2024-03-19 ORIG FIN STMT

Parties

Name LIFESTYLE KITCHEN & BATH DESIGN, LLC
Role Debtor
Name PEOPLE'S UNITED BANK, NATIONAL ASSOCIATION
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