Search icon

TS HOME IMPROVEMENT, LLC

Date of last update: 17 Mar 2025. Data updated weekly.

Company Details

Entity Name: TS HOME IMPROVEMENT, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 15 Sep 2014
Business ALEI: 1154831
Annual report due: 31 Mar 2024
Business address: 99 SENTRY HILL RD, MONROE, CT, 06468, United States
Mailing address: 99 SENTRY HILL RD 99 SENTRY HILL RD, MONROE, CT, United States, 06468
ZIP code: 06468
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: tshomeimprovementllc@yahoo.com

Industry & Business Activity

NAICS

238990 All Other Specialty Trade Contractors

This industry comprises establishments primarily engaged in specialized trades (except foundation, structure, and building exterior contractors; building equipment contractors; building finishing contractors; and site preparation contractors). The specialty trade work performed includes new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
TOMASZ SARZYNSKI Agent 99 SENTRY HILL RD, MONROE, CT, 06468, United States 99 SENTRY HILL RD, MONROE, CT, 06468, United States +1 203-621-8237 sarzynskitomasz@gmail.com CT, 99 SENTRY HILL ROAD, MONROE, CT, 06468, United States

Officer

Name Role Business address Phone E-Mail Residence address
TOMASZ SARZYNSKI Officer 99 Sentry Hill Rd, Monroe, CT, 06468-3224, United States +1 203-621-8237 sarzynskitomasz@gmail.com CT, 99 SENTRY HILL ROAD, MONROE, CT, 06468, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0660212 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2020-11-16 2024-04-01 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011195366 2023-03-28 - Annual Report Annual Report -
BF-0010408364 2023-03-28 - Annual Report Annual Report 2022
0007309460 2021-04-26 - Annual Report Annual Report 2016
0007309467 2021-04-26 - Annual Report Annual Report 2020
0007309463 2021-04-26 - Annual Report Annual Report 2018
0007309461 2021-04-26 - Annual Report Annual Report 2017
0007309468 2021-04-26 - Annual Report Annual Report 2021
0007309465 2021-04-26 - Annual Report Annual Report 2019
0005677472 2016-10-20 - Annual Report Annual Report 2015
0005185248 2014-09-15 - Business Formation Certificate of Organization -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3362388904 2021-04-28 0156 PPS 99 Sentry Hill Rd, Monroe, CT, 06468-3224
Loan Status Date 2022-01-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10752
Loan Approval Amount (current) 10752
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123396
Servicing Lender Name Connecticut Community Bank, National Association
Servicing Lender Address 605 West Ave, Norwalk, CT, 06850
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Monroe, FAIRFIELD, CT, 06468-3224
Project Congressional District CT-04
Number of Employees 1
NAICS code 236118
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 123396
Originating Lender Name Connecticut Community Bank, National Association
Originating Lender Address Norwalk, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 10817.71
Forgiveness Paid Date 2021-12-14
3274167400 2020-05-07 0156 PPP 99 SENTRY HILL RD, MONROE, CT, 06468-3224
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4255
Loan Approval Amount (current) 4255
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 U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MONROE, FAIRFIELD, CT, 06468-3224
Project Congressional District CT-04
Number of Employees 1
NAICS code 236118
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 4290.56
Forgiveness Paid Date 2021-03-10
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