Search icon

WOLLMAN BUILDING & REMODELING, LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: WOLLMAN BUILDING & REMODELING, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 24 Feb 2012
Business ALEI: 1063645
Annual report due: 31 Mar 2026
Business address: 33 MILLER RD, BURLINGTON, CT, 06013, United States
Mailing address: 33 MILLER RD, BURLINGTON, CT, United States, 06013
ZIP code: 06013
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: gbatton@padgettfarmingtonct.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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
TIMOTHY G. WOLLMAN JR. Agent 33 MILLER RD, BURLINGTON, CT, 06013, United States 33 MILLER RD, BURLINGTON, CT, 06013, United States +1 860-470-3262 wollman222@yahoo.com 33 MILLER RD, BURLINGTON, CT, 06013, United States

Officer

Name Role Business address Residence address
TIMOTHY WOLLMAN Officer 33 MILLER RD, BURLINGTON, CT, 06013, United States 33 MILLER RD, BURLINGTON, CT, 06013, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0649886 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2017-10-30 2024-04-01 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013019414 2025-03-13 - Annual Report Annual Report -
BF-0012138278 2024-01-11 - Annual Report Annual Report -
BF-0011434373 2023-02-24 - Annual Report Annual Report -
BF-0010276787 2022-03-28 - Annual Report Annual Report 2022
0007108804 2021-02-02 - Annual Report Annual Report 2021
0007108787 2021-02-02 - Annual Report Annual Report 2020
0006414275 2019-02-27 - Annual Report Annual Report 2019
0006113854 2018-03-08 - Annual Report Annual Report 2018
0005826757 2017-03-23 - Reinstatement Certificate of Reinstatement -
0004711303 2012-08-27 - Dissolution Certificate of Dissolution -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6014847106 2020-04-14 0156 PPP 33 MILLER RD, BURLINGTON, CT, 06013-1710
Loan Status Date 2021-07-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26390
Loan Approval Amount (current) 26390
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 BURLINGTON, HARTFORD, CT, 06013-1710
Project Congressional District CT-05
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 26684.99
Forgiveness Paid Date 2021-06-10
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