Search icon

QUINN PAINTING LLC

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

Company Details

Entity Name: QUINN PAINTING LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 27 Apr 2012
Business ALEI: 1070447
Annual report due: 31 Mar 2025
Business address: 19 ASHLEY LANE, COLCHESTER, CT, 06415, United States
Mailing address: P.O. BOX 802, COLCHESTER, CT, United States, 06415
ZIP code: 06415
County: New London
Place of Formation: CONNECTICUT
E-Mail: office@quinnpaintingllc.com

Small and Minority Owned Details

Certification Type: MBE
Class Description: American Indian
Woman Owned: Not Identified as Women-Owned
Disabled Owned: Not disabled-owned
Active Date: 2023-07-22
Expiration Date: 2025-07-22
Status: Certified
Product: Painting power-washing wall covering faux finishes and other specialty finish applications in commercial or residential setting.
Number Of Employees: 3
Goods And Services Description: Building and Facility Construction and Maintenance Services

Industry & Business Activity

NAICS

238320 Painting and Wall Covering Contractors

This industry comprises establishments primarily engaged in interior or exterior painting or interior wall covering. The work performed may include new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of QUINN PAINTING LLC, RHODE ISLAND 001665072 RHODE ISLAND

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
C8VGY7W3C777 2025-02-08 19 ASHLEY LANE, COLCHESTER, CT, 06415, 1642, USA PO BOX 802, COLCHESTER, CT, 06415, USA

Business Information

Congressional District 02
State/Country of Incorporation CT, USA
Activation Date 2024-02-13
Initial Registration Date 2023-02-24
Entity Start Date 2012-04-27
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 238320

Points of Contacts

Electronic Business
Title PRIMARY POC
Name CRYSTAL MORELLI
Role AR SUPPORT
Address PO BOX 802, COLCHESTER, CT, 06415, USA
Government Business
Title PRIMARY POC
Name CRYSTAL MORELLI
Role AR SUPPORT
Address PO BOX 802, COLCHESTER, CT, 06415, USA
Past Performance Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
THE CONTRACTORS RETIREMENT PLAN 2023 463879791 2024-08-01 QUINN PAINTING LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 238900
Sponsor’s telephone number 8603196997
Plan sponsor’s address 19 ASHLEY LANE, COLCHESTER, CT, 06415

Signature of

Role Plan administrator
Date 2024-08-01
Name of individual signing TROYQUINN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-08-01
Name of individual signing TROYJQUINN
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
TIMOTHY G. KEARNEY Agent 79A NORWICH AVENUE, COLCHESTER, CT, 06415, United States 79A NORWICH AVENUE, COLCHESTER, CT, 06415, United States +1 860-319-6997 office@quinnpaintingllc.com 69 Sillimanville Road, East Hampton, CT, 06424, United States

Officer

Name Role Residence address
TROY QUINN Officer 30 CHRISTY LANE EXT., UNIT 31, COLCHESTER, CT, 06415, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0562767 HOME IMPROVEMENT CONTRACTOR INACTIVE - - 1999-04-06 1999-11-30
HIC.0634171 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2012-05-30 2024-04-01 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012241395 2024-01-26 - Annual Report Annual Report -
BF-0011431436 2023-02-17 - Annual Report Annual Report -
BF-0010209598 2022-02-28 - Annual Report Annual Report 2022
0007121777 2021-02-04 - Annual Report Annual Report 2021
0006824761 2020-03-10 - Annual Report Annual Report 2020
0006557404 2019-05-14 - Annual Report Annual Report 2019
0006557399 2019-05-14 - Annual Report Annual Report 2018
0005814658 2017-04-07 - Annual Report Annual Report 2017
0005539078 2016-04-13 - Annual Report Annual Report 2014
0005539091 2016-04-13 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4245368610 2021-03-18 0156 PPS 19 Ashley Ln, Colchester, CT, 06415-1642
Loan Status Date 2022-03-31
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 76823
Loan Approval Amount (current) 76823
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16318
Servicing Lender Name Chelsea Groton Bank
Servicing Lender Address 1 Franklin Sq, NORWICH, CT, 06360-5825
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Colchester, NEW LONDON, CT, 06415-1642
Project Congressional District CT-02
Number of Employees 7
NAICS code 238320
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 16318
Originating Lender Name Chelsea Groton Bank
Originating Lender Address NORWICH, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 77418.64
Forgiveness Paid Date 2022-01-03
7497277208 2020-04-28 0156 PPP 19 ASHLEY LN, COLCHESTER, CT, 06415-1642
Loan Status Date 2021-02-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 76823
Loan Approval Amount (current) 76823
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16318
Servicing Lender Name Chelsea Groton Bank
Servicing Lender Address 1 Franklin Sq, NORWICH, CT, 06360-5825
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address COLCHESTER, NEW LONDON, CT, 06415-1642
Project Congressional District CT-02
Number of Employees 10
NAICS code 238320
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 16318
Originating Lender Name Chelsea Groton Bank
Originating Lender Address NORWICH, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 77363.92
Forgiveness Paid Date 2021-01-14

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
0005271670 Active OFS 2025-02-27 2030-03-03 AMENDMENT

Parties

Name QUINN PAINTING LLC
Role Debtor
Name CHELSEA GROTON BANK
Role Secured Party
0003396633 Active OFS 2020-08-14 2025-08-14 ORIG FIN STMT

Parties

Name QUINN PAINTING LLC
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
Role Secured Party
0003358068 Active OFS 2020-03-03 2030-03-03 ORIG FIN STMT

Parties

Name QUINN PAINTING LLC
Role Debtor
Name CHELSEA GROTON BANK
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