Search icon

PTM HOME IMPROVEMENT LLC

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

Company Details

Entity Name: PTM HOME IMPROVEMENT LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 16 Feb 2012
Business ALEI: 1062366
Annual report due: 31 Mar 2026
Business address: 747 FLANDERS RD, SOUTHINGTON, CT, 06489, United States
Mailing address: 747 FLANDERS RD, SOUTHINGTON, CT, United States, 06489
ZIP code: 06489
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: trzonkowskipawel@yahoo.com

Industry & Business Activity

NAICS

238350 Finish Carpentry Contractors

This industry comprises establishments primarily engaged in finish carpentry work. The work performed may include new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail Residence address
PAWEL TRZONKOWSKI Officer 747 Flanders Rd, Southington, CT, 06489-1359, United States +1 860-839-2442 trzonkowskipawel@yahoo.com 747 FLANDERS RD, SOUTHINGTON, CT, 06489, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
PAWEL TRZONKOWSKI Agent 747 FLANDERS RD, 278 BERLIN AVE, SOUTHINGTON, CT, 06489, United States 747 FLANDERS RD, SOUTHINGTON, CT, 06489, United States +1 860-839-2442 trzonkowskipawel@yahoo.com 747 FLANDERS RD, SOUTHINGTON, CT, 06489, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
NHC.0016836 NEW HOME CONSTRUCTION CONTRACTOR ACTIVE CURRENT 2022-07-18 2024-04-01 2025-03-31
HIC.0632883 HOME IMPROVEMENT CONTRACTOR QUALIFIED AUTHORIZED FOR HOME IMPROVEMENT 2012-01-27 - -

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013019117 2025-03-26 - Annual Report Annual Report -
BF-0012139383 2024-03-29 - Annual Report Annual Report -
BF-0011432170 2023-03-18 - Annual Report Annual Report -
BF-0010951285 2022-08-03 2022-08-03 Change of Business Address Business Address Change -
BF-0010257170 2022-02-25 - Annual Report Annual Report 2022
0007329442 2021-05-10 - Annual Report Annual Report 2021
0006894399 2020-04-29 - Annual Report Annual Report 2020
0006486217 2019-03-22 - Annual Report Annual Report 2019
0006210459 2018-07-03 - Annual Report Annual Report 2018
0006210458 2018-07-03 - Annual Report Annual Report 2017

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2077997801 2020-05-22 0156 PPP 278 BERLIN AVE, SOUTHINGTON, CT, 06489
Loan Status Date 2021-06-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2458
Loan Approval Amount (current) 2458
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SOUTHINGTON, HARTFORD, CT, 06489-0001
Project Congressional District CT-01
Number of Employees 1
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2481.5
Forgiveness Paid Date 2021-05-13
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