Search icon

LEGACY KITCHEN AND BATH LLC

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

Company Details

Entity Name: LEGACY KITCHEN AND BATH LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 11 Sep 2013
Business ALEI: 1117843
Annual report due: 31 Mar 2024
Business address: 352 HARTFORD TURNPIKE SUITE#11, VERNON, CT, 06066, United States
Mailing address: 352 HARTFORD TURNPIKE SUITE#11, VERNON, CT, United States, 06066
ZIP code: 06066
County: Tolland
Place of Formation: CONNECTICUT
E-Mail: legacykitchenandbathct@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

Officer

Name Role Business address Phone E-Mail Residence address
HOSSAM MOHAMED Officer 352 HARTFORD TURNPIKE, SUITE 11, VERNON, CT, 06066, United States +1 860-796-8675 legacykitchenandbathct@gmail.com 352 HARTFORD TURNPIKE SUITE#11, VERNON, CT, 06066, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
HOSSAM MOHAMED Agent 352 HARTFORD TURNPIKE SUITE#11, VERNON, CT, 06066, United States 352 HARTFORD TURNPIKE SUITE#11, VERNON, CT, 06066, United States +1 860-796-8675 legacykitchenandbathct@gmail.com 352 HARTFORD TURNPIKE SUITE#11, VERNON, CT, 06066, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0637828 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2013-09-11 2024-04-01 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0008194394 2023-06-12 - Annual Report Annual Report 2020
BF-0008194393 2023-06-12 - Annual Report Annual Report 2019
BF-0011311208 2023-06-12 - Annual Report Annual Report -
BF-0010823517 2023-06-12 - Annual Report Annual Report -
BF-0009878995 2023-06-12 - Annual Report Annual Report -
BF-0011829651 2023-06-01 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0006477720 2019-03-19 2019-03-19 Interim Notice Interim Notice -
0006163562 2018-04-13 2018-04-13 Interim Notice Interim Notice -
0006111883 2018-03-07 - Annual Report Annual Report 2018
0006035438 2018-01-25 - Annual Report Annual Report 2017

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2036447401 2020-05-05 0156 PPP 352 HARTFORD TPKE STE 11, VERNON, CT, 06066-4733
Loan Status Date 2022-06-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5425
Loan Approval Amount (current) 5425
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 R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address VERNON, TOLLAND, CT, 06066-4733
Project Congressional District CT-02
Number of Employees 3
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4718.52
Forgiveness Paid Date 2021-06-24

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
0005180218 Active MUNICIPAL 2023-12-07 2037-05-27 AMENDMENT

Parties

Name LEGACY KITCHEN AND BATH LLC
Role Debtor
Name TOWN OF VERNON
Role Secured Party
0005072263 Active MUNICIPAL 2022-05-27 2037-05-27 ORIG FIN STMT

Parties

Name LEGACY KITCHEN AND BATH LLC
Role Debtor
Name TOWN OF VERNON
Role Secured Party
0003375348 Active OFS 2020-06-04 2025-06-04 ORIG FIN STMT

Parties

Name LEGACY KITCHEN AND BATH LLC
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
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