Search icon

PDR FINISH CARPENTRY LLC

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

Company Details

Entity Name: PDR FINISH CARPENTRY LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 28 Mar 2016
Business ALEI: 1202520
Annual report due: 31 Mar 2026
Business address: 480 BARNUM AVE BUILDING 2, 5TH FLOOR UNIT 2-53, BRIDGEPORT, CT, 06608, United States
Mailing address: 33 Treeland Rd, Shelton, CT, United States, 06484-2730
ZIP code: 06608
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: PREYES@PDRCARPENTRY.COM

Industry & Business Activity

NAICS

238350 Finish Carpentry Contractors

This industry comprises establishments primarily engaged in finish carpentry work. The work performed may include 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
PABLO REYES Agent 480 BARNUM AVE., BUILDING 2, 5TH FLOOR, UNIT 2-53, BRIDGEPORT, CT, 06608, United States 33 Treeland Rd, Shelton, CT, 06484-2730, United States +1 203-962-6345 preyes@pdrcarpentry.com 33 Treeland Rd, Shelton, CT, 06484-2730, United States

Officer

Name Role Business address Phone E-Mail Residence address
PABLO REYES Officer 480 BARNUM AVE, BUILDING 2, 5TH FLOOR,, BRIDGEPORT, CT, 06608, United States +1 203-962-6345 preyes@pdrcarpentry.com 33 Treeland Rd, Shelton, CT, 06484-2730, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0652262 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2018-07-12 2024-04-01 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013059310 2025-04-08 - Annual Report Annual Report -
BF-0012581792 2024-03-11 2024-03-11 Change of Agent Address Agent Address Change -
BF-0012261605 2024-02-15 - Annual Report Annual Report -
BF-0011445779 2023-01-27 - Annual Report Annual Report -
BF-0009858248 2022-12-20 - Annual Report Annual Report -
BF-0009173476 2022-12-20 - Annual Report Annual Report 2020
BF-0010894312 2022-12-20 - Annual Report Annual Report -
BF-0009173477 2022-12-20 - Annual Report Annual Report 2019
0007075135 2021-01-21 2021-01-21 Change of Agent Address Agent Address Change -
0007075138 2021-01-21 2021-01-21 Change of Email Address Business Email Address Change -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6540697708 2020-05-01 0156 PPP 480 BARNUM AVE BUILDING 2 UNIT 2-53, BRIDGEPORT, CT, 06608
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) 10982
Loan Approval Amount (current) 10982
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 Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address BRIDGEPORT, FAIRFIELD, CT, 06608-0001
Project Congressional District CT-04
Number of Employees 4
NAICS code 238130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11076.17
Forgiveness Paid Date 2021-03-11

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005245590 Active OFS 2024-10-21 2029-10-21 ORIG FIN STMT

Parties

Name PDR FINISH CARPENTRY LLC
Role Debtor
Name CHTD Company
Role Secured Party
0005213325 Active DEPT REV SERVS 2024-05-08 2034-04-18 AMENDMENT

Parties

Name PDR FINISH CARPENTRY LLC
Role Debtor
Name State Of Connecticut Department of Revenue Services
Role Secured Party
0005208509 Active DEPT REV SERVS 2024-04-18 2034-04-18 ORIG FIN STMT

Parties

Name PDR FINISH CARPENTRY LLC
Role Debtor
Name State Of Connecticut Department of Revenue Services
Role Secured Party
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