Search icon

TRUVUE, LLC

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

Company Details

Entity Name: TRUVUE, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 04 Feb 2011
Business ALEI: 1027623
Annual report due: 31 Mar 2026
Business address: 103 OLD DIKE RD, TRUMBULL, CT, 06611, United States
Mailing address: 103 OLD DIKE RD, TRUMBULL, CT, United States, 06611
ZIP code: 06611
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: truvuellc@gmail.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 Phone E-Mail Residence address
JOHN D. HEHER Officer +1 203-650-3601 truvuellc@gmail.com 103 OLD DIKE RD, TRUMBULL, CT, 06611, United States
JASON C. FOWLER Officer - - 38 PAUGASSETT RD, DERBY, CT, 06418, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JOHN D. HEHER Agent 103 OLD DIKE RD, TRUMBULL, CT, 06611, United States 103 OLD DIKE RD, TRUMBULL, CT, 06611, United States +1 203-650-3601 truvuellc@gmail.com 103 OLD DIKE RD, TRUMBULL, CT, 06611, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0629723 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2011-02-22 2024-04-01 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013010569 2025-03-24 - Annual Report Annual Report -
BF-0012124385 2024-02-01 - Annual Report Annual Report -
BF-0011425159 2023-02-15 - Annual Report Annual Report -
BF-0010311726 2022-03-13 - Annual Report Annual Report 2022
0007113253 2021-02-02 - Annual Report Annual Report 2021
0007011174 2020-10-31 - Annual Report Annual Report 2020
0006404774 2019-02-23 - Annual Report Annual Report 2019
0006035933 2018-01-26 - Annual Report Annual Report 2018
0005755474 2017-01-30 - Annual Report Annual Report 2017
0005471993 2016-01-25 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3206807705 2020-05-01 0156 PPP 1730 Commerce Dr Suite J, BRIDGEPORT, CT, 06605
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30000
Loan Approval Amount (current) 30000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BRIDGEPORT, FAIRFIELD, CT, 06605-0001
Project Congressional District CT-04
Number of Employees 2
NAICS code 423310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30268.68
Forgiveness Paid Date 2021-03-29
1868278403 2021-02-02 0156 PPS 103 Old Dike Rd, Trumbull, CT, 06611-3311
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25000
Loan Approval Amount (current) 25000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Trumbull, FAIRFIELD, CT, 06611-3311
Project Congressional District CT-04
Number of Employees 2
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25176.94
Forgiveness Paid Date 2021-10-25
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