Search icon

PRECISION ARCHITECTURAL WOODWORK, LLC

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

Company Details

Entity Name: PRECISION ARCHITECTURAL WOODWORK, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 29 Apr 2016
Business ALEI: 1204949
Annual report due: 31 Mar 2026
Business address: 17 Francis J Clarke Cir, Bethel, CT, 06801-2847, United States
Mailing address: 17 Francis J Clarke Cir, Bethel, CT, United States, 06801-2847
ZIP code: 06801
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: tiffany@hfcpas.com

Industry & Business Activity

NAICS

238390 Other Building Finishing Contractors

This industry comprises establishments primarily engaged in building finishing trade work (except drywall, plaster, and insulation work; painting and wall covering work; flooring work; tile and terrazzo work; and finish carpentry work). The work performed may include new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail Residence address
LUKASZ RYDZA Officer 17 Francis J Clarke Cir, Bethel, CT, 06801-2847, United States +1 203-216-1095 tiffany@hfcpas.com 7 HARDING STREET, NORWALK, CT, 06854, United States
WILBERTH MOSCOSO Officer 289 SELLECK STREET, STAMFORD, CT, 06902, United States - - 34 CATOONA LANE, STAMFORD, CT, 06902, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
LUKASZ RYDZA Agent 17 Francis J Clarke Cir, Bethel, CT, 06801-2847, United States 17 Francis J Clarke Cir, Bethel, CT, 06801-2847, United States +1 203-216-1095 tiffany@hfcpas.com 7 HARDING STREET, NORWALK, CT, 06854, United States

History

Type Old value New value Date of change
Name change PRECISION ARCHITECTURAL WOODWORKS, LLC PRECISION ARCHITECTURAL WOODWORK, LLC 2022-02-03

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013062818 2025-03-18 - Annual Report Annual Report -
BF-0012407967 2024-03-05 - Annual Report Annual Report -
BF-0011456512 2023-02-20 - Annual Report Annual Report -
BF-0010200698 2022-02-03 - Annual Report Annual Report 2022
BF-0010436702 2022-02-03 2022-02-03 Name Change Amendment Certificate of Amendment -
0007074717 2021-01-21 - Annual Report Annual Report 2021
0006727851 2020-01-20 - Annual Report Annual Report 2020
0006303615 2019-01-02 - Annual Report Annual Report 2017
0006303618 2019-01-02 - Annual Report Annual Report 2018
0006303623 2019-01-02 - Annual Report Annual Report 2019

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9228468301 2021-01-30 0156 PPS 289 Selleck St, Stamford, CT, 06902-6308
Loan Status Date 2021-11-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 59190
Loan Approval Amount (current) 59190
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16447
Servicing Lender Name Fairfield County Bank
Servicing Lender Address 150 Danbury Rd, RIDGEFIELD, CT, 06877-3229
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Stamford, FAIRFIELD, CT, 06902-6308
Project Congressional District CT-04
Number of Employees 3
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 16447
Originating Lender Name Fairfield County Bank
Originating Lender Address RIDGEFIELD, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 59619.74
Forgiveness Paid Date 2021-10-26
2580607307 2020-04-29 0156 PPP 289 Selleck Street, Stamford, CT, 06902-6308
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) 59500
Loan Approval Amount (current) 59500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16447
Servicing Lender Name Fairfield County Bank
Servicing Lender Address 150 Danbury Rd, RIDGEFIELD, CT, 06877-3229
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Stamford, FAIRFIELD, CT, 06902-6308
Project Congressional District CT-04
Number of Employees 3
NAICS code 332216
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 16447
Originating Lender Name Fairfield County Bank
Originating Lender Address RIDGEFIELD, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 59917.32
Forgiveness Paid Date 2021-01-19

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
0005191866 Active OFS 2024-02-14 2029-02-14 ORIG FIN STMT

Parties

Name PRECISION ARCHITECTURAL WOODWORK, LLC
Role Debtor
Name FINANCIAL AGENT SERVICES
Role Secured Party
0003383215 Active OFS 2020-06-29 2025-06-29 ORIG FIN STMT

Parties

Name PRECISION ARCHITECTURAL WOODWORK, LLC
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
Role Secured Party

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
4057260 Interstate 2024-04-08 107868 2024 1 4 Private(Property)
Legal Name PRECISION ARCHITECTURAL WOODWORK LLC
DBA Name -
Physical Address 17 FRANCIS J CLARKE CIR, BETHEL, CT, 06801-2847, US
Mailing Address 17 FRANCIS J CLARKE CIR, BETHEL, CT, 06801-2847, US
Phone (203) 216-1095
Fax -
E-mail PRECISIONAWLLC@GMAIL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0
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