Search icon

THE HANDY DADDY LLC

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

Company Details

Entity Name: THE HANDY DADDY LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 02 Nov 2015
Business ALEI: 1189867
Annual report due: 31 Mar 2026
Business address: 45 WOODRUFF RD, FARMINGTON, CT, 06032, United States
Mailing address: 45 WOODRUFF RD, FARMINGTON, CT, United States, 06032
ZIP code: 06032
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: JFurmanek45@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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JOHN J. FURMANEK Agent 45 WOODRUFF RD, FARMINGTON, CT, 06032, United States 45 WOODRUFF RD, FARMINGTON, CT, 06032, United States +1 860-519-7414 jfurmanek45@gmail.com 45 WOODRUFF RD, FARMINGTON, CT, 06032, United States

Officer

Name Role Residence address
JOHN FURMANEK Officer 45 WOODRUFF ROAD, FARMINGTON, CT, 06032, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0644113 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2015-11-10 2024-04-01 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013056829 2025-03-28 - Annual Report Annual Report -
BF-0012411156 2024-03-20 - Annual Report Annual Report -
BF-0011443814 2023-03-15 - Annual Report Annual Report -
BF-0010285656 2022-01-19 - Annual Report Annual Report 2022
0007092844 2021-02-01 - Annual Report Annual Report 2020
0007092890 2021-02-01 - Annual Report Annual Report 2021
0006490560 2019-03-26 - Annual Report Annual Report 2019
0006141558 2018-03-28 - Annual Report Annual Report 2018
0005963270 2017-11-09 - Annual Report Annual Report 2017
0005708805 2016-11-30 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2965517305 2020-04-29 0156 PPP 45 WOODRUFF RD, FARMINGTON, CT, 06032-2025
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16568.52
Loan Approval Amount (current) 16568.52
Undisbursed Amount 0
Franchise Name -
Lender Location ID 93490
Servicing Lender Name Charter Oak FCU
Servicing Lender Address 1055 Hartford Tpke, WATERFORD, CT, 06385-4005
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FARMINGTON, HARTFORD, CT, 06032-2025
Project Congressional District CT-05
Number of Employees 1
NAICS code 236118
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 93490
Originating Lender Name Charter Oak FCU
Originating Lender Address WATERFORD, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 16680.19
Forgiveness Paid Date 2021-01-07
7309918308 2021-01-28 0156 PPS 45 Woodruff Rd, Farmington, CT, 06032-2025
Loan Status Date 2022-09-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16568.52
Loan Approval Amount (current) 16568.52
Undisbursed Amount 0
Franchise Name -
Lender Location ID 93490
Servicing Lender Name Charter Oak FCU
Servicing Lender Address 1055 Hartford Tpke, WATERFORD, CT, 06385-4005
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Farmington, HARTFORD, CT, 06032-2025
Project Congressional District CT-05
Number of Employees 1
NAICS code 236118
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 93490
Originating Lender Name Charter Oak FCU
Originating Lender Address WATERFORD, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -
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