Search icon

FREDI PAINTING LLC

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

Company Details

Entity Name: FREDI PAINTING LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 23 Nov 2012
Business ALEI: 1089795
Annual report due: 31 Mar 2025
Business address: 342 maple avenue, wethersfield, CT, 06109, United States
Mailing address: 342 maple avenue, wethersfield, CT, United States, 06109
ZIP code: 06109
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: ejservices.llc@gmail.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
E & J SERVICES, LLC Agent

Officer

Name Role Business address Residence address
FREDI BINJAKU Officer 342 Maple St, Wethersfield, CT, 06109, United States 342 Maple St, Wethersfield, CT, 06109, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0664294 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2021-11-29 2024-04-01 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012099488 2024-01-18 - Annual Report Annual Report -
BF-0011297737 2023-03-09 - Annual Report Annual Report -
BF-0010340984 2022-03-21 - Annual Report Annual Report 2022
BF-0009585323 2021-11-15 - Annual Report Annual Report 2019
BF-0009585321 2021-11-15 - Annual Report Annual Report 2017
BF-0009585322 2021-11-15 - Annual Report Annual Report 2020
BF-0009944147 2021-11-15 - Annual Report Annual Report -
BF-0009585324 2021-11-15 - Annual Report Annual Report 2018
0005936038 2017-09-27 - Annual Report Annual Report 2015
0005936040 2017-09-27 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9063368503 2021-03-12 0156 PPS 342 Maple St, Wethersfield, CT, 06109-5700
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) 2225
Loan Approval Amount (current) 2225
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 Wethersfield, HARTFORD, CT, 06109-5700
Project Congressional District CT-01
Number of Employees 1
NAICS code 238320
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 2245.97
Forgiveness Paid Date 2022-03-04
4249417210 2020-04-27 0156 PPP 342 MAPLE ST, WETHERSFIELD, CT, 06109
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1820
Loan Approval Amount (current) 1820
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 WETHERSFIELD, HARTFORD, CT, 06109-1000
Project Congressional District CT-01
Number of Employees 3
NAICS code 238320
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 1841.69
Forgiveness Paid Date 2021-07-09
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