Search icon

MIKE'S LOG HOME RESTORATION, LLC

Company Details

Entity Name: MIKE'S LOG HOME RESTORATION, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 29 Jul 2011
Business ALEI: 1044642
Annual report due: 31 Mar 2025
NAICS code: 238990 - All Other Specialty Trade Contractors
Business address: 10 LINDA LANE, PLAINFIELD, CT, 06374, United States
Mailing address: 10 LINDA LANE, PLAINFIELD, CT, United States, 06374
ZIP code: 06374
County: Windham
Place of Formation: CONNECTICUT
E-Mail: mikesrestoration@snet.net

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JOHN MICHAEL PETTIGREW SR Agent 10 LINDA LANE, PLAINFIELD, CT, 06374, United States 10 LINDA LANE, PLAINFIELD, CT, 06374, United States +1 860-710-1550 mikesrestoration@snet.net 10 LINDA LANE, PLAINFIELD, CT, 06374, United States

Officer

Name Role Business address Residence address
JOHN M. PETTIGREW SR. Officer 10 LINDA LANE, PLAINFIELD, CT, 06374, United States 10 LINDA LANE, PLAINFIELD, CT, 06374, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0638171 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2013-10-28 2024-04-01 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012300782 2024-02-14 No data Annual Report Annual Report No data
BF-0011423963 2023-01-24 No data Annual Report Annual Report No data
BF-0010375766 2022-03-30 No data Annual Report Annual Report 2022
0007173387 2021-02-18 No data Annual Report Annual Report 2021
0006825006 2020-03-10 No data Annual Report Annual Report 2020
0006443613 2019-03-11 No data Annual Report Annual Report 2019
0006346950 2019-01-30 No data Annual Report Annual Report 2018
0006047303 2018-01-31 No data Annual Report Annual Report 2017
0005616784 2016-07-29 No data Annual Report Annual Report 2016
0005616782 2016-07-29 No data Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2257207207 2020-04-15 0156 PPP 10 Linda Lane, Plainfield, CT, 06374
Loan Status Date 2021-03-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25800
Loan Approval Amount (current) 25800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Plainfield, WINDHAM, CT, 06374-0001
Project Congressional District CT-02
Number of Employees 3
NAICS code 238350
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26007.11
Forgiveness Paid Date 2021-02-10

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website