Search icon

INSTALLATIONS OF WUNDER LLC

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

Company Details

Entity Name: INSTALLATIONS OF WUNDER LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 14 Jan 2014
Business ALEI: 1130472
Annual report due: 31 Mar 2025
Business address: 757 PROSPECT ST, WETHERSFIELD, CT, 06109, United States
Mailing address: 757 PROSPECT ST., WETHERSFIELD, CT, United States, 06109
ZIP code: 06109
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: nicholaswunder@cox.net

Industry & Business Activity

NAICS

811490 Other Personal and Household Goods Repair and Maintenance

This industry comprises establishments primarily engaged in repairing and servicing personal or household-type goods without retailing new personal or household-type goods (except home and garden equipment, appliances, furniture, and footwear and leather goods). Establishments in this industry repair items, such as garments; watches; jewelry; musical instruments; bicycles and motorcycles; and motorboats, canoes, sailboats, and other recreational boats. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
NICHOLAS WUNDER Agent 757 PROSPECT ST., WETHERSFIELD, CT, 06109, United States 757 PROSPECT ST., WETHERSFIELD, CT, 06109, United States +1 860-922-2447 NICHOLASWUNDER@COX.NET CT, 757 PROSPECT ST., WETHERSFIELD, CT, 06109, United States

Officer

Name Role Business address Residence address
NICHOLAS M WUNDER Officer 757 PROSPECT ST, WETHERSFIELD, CT, United States 757 PROSPECT ST, WETHERSFIELD, CT, 06109, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0700268 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2024-11-25 2024-11-25 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012341837 2024-01-22 - Annual Report Annual Report -
BF-0011320669 2023-02-16 - Annual Report Annual Report -
BF-0010219910 2022-02-26 - Annual Report Annual Report 2022
0007111644 2021-02-02 - Annual Report Annual Report 2021
0006804223 2020-02-26 - Annual Report Annual Report 2020
0006303033 2019-01-02 - Annual Report Annual Report 2019
0006031555 2018-01-24 - Annual Report Annual Report 2018
0006031551 2018-01-24 - Annual Report Annual Report 2017
0005468672 2016-01-21 - Annual Report Annual Report 2016
0005468666 2016-01-21 - Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6004388407 2021-02-09 0156 PPP 757 Prospect St, Wethersfield, CT, 06109-3543
Loan Status Date 2021-08-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10000
Loan Approval Amount (current) 10000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Wethersfield, HARTFORD, CT, 06109-3543
Project Congressional District CT-01
Number of Employees 1
NAICS code 442291
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10040.83
Forgiveness Paid Date 2021-07-28
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