Search icon

ACI FLOORING LLC

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

Company Details

Entity Name: ACI FLOORING LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 02 Mar 2015
Business ALEI: 1170092
Annual report due: 31 Mar 2026
Business address: 109 MAIN ST., WETHERSFIELD, CT, 06109, United States
Mailing address: 109 MAIN ST., WETHERSFIELD, CT, United States, 06109
ZIP code: 06109
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: aci.installation2016@gmail.com

Industry & Business Activity

NAICS

238330 Flooring Contractors

This industry comprises establishments primarily engaged in the installation of resilient floor tile, carpeting, linoleum, and hardwood flooring. The work performed may include new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ANTONIO'S CARPET INSTALLATION 401(K) PROFIT SHARING PLAN AND T 2023 264495678 2024-06-04 ACI FLOORING, LLC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 238300
Sponsor’s telephone number 8604369618
Plan sponsor’s address 109 MAIN STREET, WETHERSFIELD, CT, 06109

Signature of

Role Plan administrator
Date 2024-06-04
Name of individual signing MARIBEL COSME
Valid signature Filed with authorized/valid electronic signature
ANTONIO'S CARPET INSTALLATION 401(K) PROFIT SHARING PLAN AND T 2022 264495678 2023-09-26 ACI FLOORING, LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 238300
Sponsor’s telephone number 8604369618
Plan sponsor’s address 109 MAIN STREET, WETHERSFIELD, CT, 06109

Signature of

Role Plan administrator
Date 2023-09-26
Name of individual signing ANTONIO PALOMO
Valid signature Filed with authorized/valid electronic signature
ANTONIO'S CARPET INSTALLATION 401(K) PROFIT SHARING PLAN AND T 2021 264495678 2022-09-06 ACI FLOORING, LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 238300
Sponsor’s telephone number 8604369618
Plan sponsor’s address 109 MAIN STREET, WETHERSFIELD, CT, 06109

Signature of

Role Plan administrator
Date 2022-09-06
Name of individual signing MARIA DELACRUZ
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ANTONIO PALOMO Agent 109 MAIN ST., WETHERSFIELD, CT, 06109, United States 109 MAIN ST., WETHERSFIELD, CT, 06109, United States +1 860-680-3111 aci.installation2016@gmail.com 102 Beverly Rd, Wethersfield, CT, 06109-3304, United States

Officer

Name Role Business address Phone E-Mail Residence address
ANTONIO PALOMO Officer 109 MAIN ST., WETHERSFIELD, CT, 06109, United States +1 860-680-3111 aci.installation2016@gmail.com 102 Beverly Rd, Wethersfield, CT, 06109-3304, United States

History

Type Old value New value Date of change
Name change ANTONIO'S CARPET INSTALLATION LLC ACI FLOORING LLC 2016-11-17

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013050097 2025-02-28 - Annual Report Annual Report -
BF-0012417946 2024-01-15 - Annual Report Annual Report -
BF-0011207005 2023-01-18 - Annual Report Annual Report -
BF-0010337827 2022-03-22 - Annual Report Annual Report 2022
0007206738 2021-03-05 - Annual Report Annual Report 2021
0006910050 2020-05-26 - Annual Report Annual Report 2020
0006444417 2019-03-11 - Annual Report Annual Report 2019
0006030870 2018-01-24 - Annual Report Annual Report 2018
0005782895 2017-03-06 - Annual Report Annual Report 2017
0005702094 2016-11-17 2016-11-17 Amendment Amend Name -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6629177701 2020-05-01 0156 PPP 109 MAIN ST, WETHERSFIELD, CT, 06109-3125
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) 19990
Loan Approval Amount (current) 19990
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 New Business or 2 years or less
Project Address WETHERSFIELD, HARTFORD, CT, 06109-3125
Project Congressional District CT-01
Number of Employees 4
NAICS code -
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 20161.42
Forgiveness Paid Date 2021-03-11
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