Search icon

DLZ ARCHITECTURAL MILLWORK, LLC

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

Entity Name: DLZ ARCHITECTURAL MILLWORK, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 09 Nov 2011
Business ALEI: 1053265
Annual report due: 31 Mar 2025
Business address: 510 LEDYARD STREET, HARTFORD, CT, 06114, United States
Mailing address: 510 LEDYARD STREET, HARTFORD, CT, United States, 06114
ZIP code: 06114
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: dlzarchitecturalmillwork@aol.com

Industry & Business Activity

NAICS

339999 All Other Miscellaneous Manufacturing

This U.S. industry comprises establishments primarily engaged in miscellaneous manufacturing (except medical equipment and supplies, jewelry and silverware, sporting and athletic goods, dolls, toys, games, office supplies, signs, gaskets, packing, and sealing devices, musical instruments, fasteners, buttons, needles, pins, brooms, brushes, mops, and burial caskets). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
DAVID ZAVARELLA Agent 510 LEDYARD STREET, HARTFORD, CT, 06114, United States 510 LEDYARD STREET, HARTFORD, CT, 06114, United States +1 860-888-1680 dlzarchitecturalmillwork@aol.com 712 Nott St, Wethersfield, CT, 06109-1467, United States

Officer

Name Role Business address Residence address
DAVID L. ZAVARELLA Officer 510 LEDYARD STREET, HARTFORD, CT, 06114, United States 712 NOTT ST, WETHERSFIELD, CT, 06109, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012298222 2024-02-09 - Annual Report Annual Report -
BF-0011429154 2023-02-21 - Annual Report Annual Report -
BF-0009852170 2022-07-27 - Annual Report Annual Report -
BF-0010881957 2022-07-27 - Annual Report Annual Report -
BF-0010937461 2022-07-25 - Annual Report Annual Report -
0006565244 2019-05-28 - Annual Report Annual Report 2018
0006565246 2019-05-28 - Annual Report Annual Report 2019
0006011182 2018-01-16 - Annual Report Annual Report 2017
0005953843 2017-10-25 - Annual Report Annual Report 2016
0005641670 2016-09-02 - Annual Report Annual Report 2013

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8953058708 2021-04-08 0156 PPS 510 Ledyard St, Hartford, CT, 06114-3213
Loan Status Date 2022-04-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26127
Loan Approval Amount (current) 26127
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hartford, HARTFORD, CT, 06114-3213
Project Congressional District CT-01
Number of Employees 2
NAICS code 337212
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 26364.65
Forgiveness Paid Date 2022-03-14
9785167105 2020-04-15 0156 PPP 510 Ledyard Street, HARTFORD, CT, 06114-3213
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24129
Loan Approval Amount (current) 24129
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address HARTFORD, HARTFORD, CT, 06114-3213
Project Congressional District CT-01
Number of Employees 1
NAICS code 337212
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 24344.51
Forgiveness Paid Date 2021-03-22
See something incorrect or outdated? Let us know

Sources: 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