Search icon

AFFORDABLE RESTORATIONS LLC

Company Details

Entity Name: AFFORDABLE RESTORATIONS LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 05 Feb 2016
Business ALEI: 1196828
Annual report due: 31 Mar 2025
NAICS code: 238350 - Finish Carpentry Contractors
Business address: 14 PINE DR., WINDSOR LOCKS, CT, 06096, United States
Mailing address: 14 PINE DR., WINDSOR LOCKS, CT, United States, 06096
ZIP code: 06096
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: AFFORDABLERESTORATIONS@YAHOO.COM

Agent

Name Role Mailing address Phone E-Mail Residence address
VICTOR POMERLEAU Agent 14 PINE DR., WINDSOR LOCKS, CT, 06096, United States +1 860-752-9681 AFFORDABLERESTORATIONS@YAHOO.COM 14 PINE DR., WINDSOR LOCKS, CT, 06096, United States

Officer

Name Role Phone E-Mail Residence address
JASON POMERLEAU Officer No data No data 8 MAPLE STREET, EAST WINDSOR, CT, 06088, United States
VICTOR POMERLEAU Officer +1 860-752-9681 AFFORDABLERESTORATIONS@YAHOO.COM 14 PINE DR., WINDSOR LOCKS, CT, 06096, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0644844 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2016-02-08 2024-04-01 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012596377 2024-03-28 2024-03-28 Reinstatement Certificate of Reinstatement No data
BF-0012035994 2023-10-27 No data Administrative Dissolution Certificate of Dissolution/Revocation No data
BF-0011897954 2023-07-25 No data Administrative Dissolution Notice of Intent to Dissolve/Revoke No data
BF-0008875542 2022-12-22 No data Annual Report Annual Report 2017
BF-0008875543 2022-12-22 No data Annual Report Annual Report 2018
BF-0008875544 2022-12-22 No data Annual Report Annual Report 2019
0005482185 2016-02-05 2016-02-05 Business Formation Certificate of Organization No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8787668609 2021-03-25 0156 PPS 14 Pine Dr, Windsor Locks, CT, 06096-1635
Loan Status Date 2022-04-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14218.45
Loan Approval Amount (current) 14218.45
Undisbursed Amount 0
Franchise Name -
Lender Location ID 526572
Servicing Lender Name New Valley Bank & Trust
Servicing Lender Address One Monarch Place Suite 910, Springfield, MA, 01144
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Windsor Locks, HARTFORD, CT, 06096-1635
Project Congressional District CT-01
Number of Employees 2
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 526572
Originating Lender Name New Valley Bank & Trust
Originating Lender Address Springfield, MA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14352.84
Forgiveness Paid Date 2022-03-18
7222467806 2020-06-03 0156 PPP 14 PINE DR, WINDSOR LOCKS, CT, 06096-1635
Loan Status Date 2021-08-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9297.52
Loan Approval Amount (current) 9297.52
Undisbursed Amount 0
Franchise Name -
Lender Location ID 526572
Servicing Lender Name New Valley Bank & Trust
Servicing Lender Address One Monarch Place Suite 910, Springfield, MA, 01144
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WINDSOR LOCKS, HARTFORD, CT, 06096-1635
Project Congressional District CT-01
Number of Employees 2
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 526572
Originating Lender Name New Valley Bank & Trust
Originating Lender Address Springfield, MA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9400.94
Forgiveness Paid Date 2021-07-16

Date of last update: 17 Feb 2025

Sources: Connecticut's Official State Website