Search icon

R & L HOME SERVICES LLC

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

Company Details

Entity Name: R & L HOME SERVICES LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 28 Jan 2014
Business ALEI: 1130489
Annual report due: 31 Mar 2026
Business address: 39 Mill Plain Rd, Danbury, CT, 06811, United States
Mailing address: 39 Mill Plain Road, 7, Danbury, CT, United States, 06811
ZIP code: 06811
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: office@rlhomeservicesllc.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
LISA GALLICHIO Officer 39 Mill Plain Rd, 7, Danbury, CT, 06811, United States - - 117 GREAT HILL DRIVE, BETHEL, CT, 06801, United States
RICHARD GALLICHIO Officer 39 Mill Plain Road, 7, Danbury, CT, 06811, United States +1 203-667-3736 office@rlhomeservicesllc.com 117 GREAT HILL DRIVE, BETHEL, CT, 06801, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
RICHARD GALLICHIO Agent 39 Mill Plain Rd, 7, Danbury, CT, 06811, United States 39 Mill Plain Rd, 7, Danbury, CT, 06811, United States +1 203-667-3736 office@rlhomeservicesllc.com 117 GREAT HILL DRIVE, BETHEL, CT, 06801, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0554807 HOME IMPROVEMENT CONTRACTOR INACTIVE EXPIRED MORE THAN 3 YEARS - MUST REAPPLY - 2013-12-01 2014-11-30
HIC.0638996 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2014-02-25 2024-04-01 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013038289 2025-02-20 - Annual Report Annual Report -
BF-0012231462 2024-02-22 - Annual Report Annual Report -
BF-0011320681 2023-02-12 - Annual Report Annual Report -
BF-0010256762 2022-02-28 - Annual Report Annual Report 2022
0007340547 2021-05-17 - Annual Report Annual Report 2020
0007340555 2021-05-17 - Annual Report Annual Report 2021
0006383953 2019-02-14 - Annual Report Annual Report 2019
0006071167 2018-02-12 - Annual Report Annual Report 2018
0005739905 2017-01-13 - Annual Report Annual Report 2017
0005486974 2016-02-15 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2047128510 2021-02-19 0156 PPS 130 Lenox Ave Ste 27, Stamford, CT, 06906-2337
Loan Status Date 2021-11-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 55600.2
Loan Approval Amount (current) 55600.2
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16490
Servicing Lender Name First County Bank
Servicing Lender Address 117 Prospect St, STAMFORD, CT, 06901-1201
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Stamford, FAIRFIELD, CT, 06906-2337
Project Congressional District CT-04
Number of Employees 5
NAICS code 811490
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 16490
Originating Lender Name First County Bank
Originating Lender Address STAMFORD, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 55968.84
Forgiveness Paid Date 2021-10-25
7944987005 2020-04-08 0156 PPP 130 LENOX AVE, STAMFORD, CT, 06906-2318
Loan Status Date 2021-04-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 58200
Loan Approval Amount (current) 58200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16490
Servicing Lender Name First County Bank
Servicing Lender Address 117 Prospect St, STAMFORD, CT, 06901-1201
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address STAMFORD, FAIRFIELD, CT, 06906-2318
Project Congressional District CT-04
Number of Employees 6
NAICS code 236118
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 16490
Originating Lender Name First County Bank
Originating Lender Address STAMFORD, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 58692.71
Forgiveness Paid Date 2021-03-08
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