Search icon

ALWAYS DECORATING, INC.

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

Company Details

Entity Name: ALWAYS DECORATING, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 13 Apr 2012
Business ALEI: 1068319
Annual report due: 13 Apr 2026
Business address: 21 SOUTH ROAD, SOMERS, CT, 06071, United States
Mailing address: PO BOX 1267, SOMERS, CT, United States, 06071
ZIP code: 06071
County: Tolland
Place of Formation: CONNECTICUT
Total authorized shares: 20000
E-Mail: LMONGILLO@BUDGETBLINDS.COM

Small and Minority Owned Details

Certification Type: MBE
Class Description: No minority race/ethnicity identified
Woman Owned: Woman-owned
Disabled Owned: Not disabled-owned
Active Date: 2023-12-30
Expiration Date: 2024-06-30
Status: Expired
Product: window treatments, cellulars, wood & faux wood blinds, roman shades, woven wood shades, blinds, vertical (sheers) blinds, cornices, top treatment valances,drapery, rods, finials, Over Door Blinds, shutters, plantation, arch treatments, aluminum, solar roller shades, honeycombs, composite, motorized, vinyl, sliding panel,roman, pleated, bamboo, panel, drapes, cornice, valance
Number Of Employees: 1
Goods And Services Description: Window treatments

Industry & Business Activity

NAICS

449129 All Other Home Furnishings Retailers

This U.S. industry comprises establishments primarily engaged in retailing new home furnishings (except furniture, floor coverings, and window treatments). Learn more at the U.S. Census Bureau

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
LAQ1V6BUNM66 2023-01-13 29 MILLER DR, SOMERS, CT, 06071, 2247, USA PO BOX 1267, SOMERS, CT, 06071, USA

Business Information

Congressional District 02
State/Country of Incorporation CT, USA
Activation Date 2021-12-20
Initial Registration Date 2021-12-14
Entity Start Date 2012-04-13
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 442291

Points of Contacts

Electronic Business
Title PRIMARY POC
Name LAURIE MONGILLO
Role MS
Address PO BOX 1267, SOMERS, CT, 06071, USA
Government Business
Title PRIMARY POC
Name LAURIE MONGILLO
Role MS
Address PO BOX 1267, SOMERS, CT, 06071, USA
Past Performance Information not Available

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Laurie Mongillo Agent 21 SOUTH ROAD, SOMERS, CT, 06071, United States 474 Taylor Rd, Enfield, CT, 06082-4047, United States +1 860-550-4725 lmongillo@budgetblinds.com 474 Taylor Rd, Enfield, CT, 06082-4047, United States

Officer

Name Role Business address Residence address
LAURIE MONGILLO Officer 21 SOUTH ROAD, SOMERS, CT, 06071, United States 474 TAYLOR ROAD, ENFIELD, CT, 06082, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0633917 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2012-05-17 2024-04-01 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013016222 2025-03-20 - Annual Report Annual Report -
BF-0012271796 2024-04-13 - Annual Report Annual Report -
BF-0011426800 2023-04-13 - Annual Report Annual Report -
BF-0010332058 2022-03-21 - Annual Report Annual Report 2022
0007357904 2021-06-02 - Annual Report Annual Report 2021
0006920087 2020-06-08 - Annual Report Annual Report 2020
0006431510 2019-03-07 - Annual Report Annual Report 2019
0006235264 2018-08-20 - Annual Report Annual Report 2017
0006235270 2018-08-20 - Annual Report Annual Report 2018
0005594562 2016-06-02 2016-06-02 First Report Organization and First Report -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5946357706 2020-05-01 0156 PPP 21A SOUTH RD, SOMERS, CT, 06071-2109
Loan Status Date 2021-12-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30712
Loan Approval Amount (current) 30712
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address SOMERS, TOLLAND, CT, 06071-2109
Project Congressional District CT-02
Number of Employees 5
NAICS code 541410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 31181.51
Forgiveness Paid Date 2021-11-12
3564028300 2021-01-22 0156 PPS 474 Taylor Rd, Enfield, CT, 06082-4047
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) 33803.72
Loan Approval Amount (current) 33803.72
Undisbursed Amount 0
Franchise Name -
Lender Location ID 526572
Servicing Lender Name New Valley Bank & Trust
Servicing Lender Address One Monarch Place Suite 910, Springfield, MA, 01144
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Enfield, HARTFORD, CT, 06082-4047
Project Congressional District CT-02
Number of Employees 5
NAICS code 442291
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 526572
Originating Lender Name New Valley Bank & Trust
Originating Lender Address Springfield, MA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 34188.99
Forgiveness Paid Date 2022-03-21

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P2678147 ALWAYS DECORATING, INC - LAQ1V6BUNM66 21 SOUTH RD, SOMERS, CT, 06071-2109
Capabilities Statement Link -
Phone Number 860-265-3900
Fax Number -
E-mail Address lmongillo@budgetblinds.com
WWW Page -
E-Commerce Website -
Contact Person LAURIE MONGILLO
County Code (3 digit) 013
Congressional District 02
Metropolitan Statistical Area 3280
CAGE Code 97YT4
Year Established 2012
Accepts Government Credit Card Yes
Legal Structure Corporation
Ownership and Self-Certifications Women-Owned Small Business, Woman Owned
Business Development Servicing Office CONNECTICUT DISTRICT OFFICE (SBA office code 0156)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 449122
NAICS Code's Description Window Treatment Retailers
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005194825 Active OFS 2024-03-04 2029-03-04 ORIG FIN STMT

Parties

Name CDP CONNECTICUT LOAN FUND, INC DBA CT BOOST FUND, AS THE "COLLATERAL AGENT"
Role Secured Party
Name ALWAYS DECORATING, INC.
Role Debtor
Name NYBDC LOCAL DEVELOPMENT CORPORATION
Role Secured Party
0005151144 Active OFS 2023-06-28 2028-10-29 AMENDMENT

Parties

Name ALWAYS DECORATING, INC.
Role Debtor
Name FLORIDA CAPITAL BANK, N.A.
Role Secured Party
0003375810 Active OFS 2020-06-05 2025-06-05 ORIG FIN STMT

Parties

Name ALWAYS DECORATING, INC.
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
Role Secured Party
0003272566 Active OFS 2018-10-29 2028-10-29 ORIG FIN STMT

Parties

Name ALWAYS DECORATING, INC.
Role Debtor
Name FLORIDA CAPITAL BANK, N.A.
Role Secured Party
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