Search icon

MAGORA HOME IMPROVEMENT, LLC

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

Company Details

Entity Name: MAGORA HOME IMPROVEMENT, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 16 May 2016
Business ALEI: 1206440
Annual report due: 31 Mar 2026
Business address: 12 DOVER ROAD, ENFIELD, CT, 06082, United States
Mailing address: 12 DOVER ROAD, ENFIELD, CT, United States, 06082
ZIP code: 06082
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: markmagora7@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
MARK MAGORA Agent 12 DOVER ROAD, ENFIELD, CT, 06082, United States 12 DOVER ROAD, ENFIELD, CT, 06082, United States +1 860-716-6239 Markmagora7@gmail.com 12 DOVER ROAD, ENFIELD, CT, 06082, United States

Officer

Name Role Business address Residence address
MARK J. MAGORA Officer 12 DOVER ROAD, ENFIELD, CT, 06082, United States 12 DOVER ROAD, ENFIELD, CT, 06082, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0647135 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2016-11-18 2024-04-01 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013063390 2025-03-11 - Annual Report Annual Report -
BF-0012259556 2024-03-13 - Annual Report Annual Report -
BF-0011450365 2023-01-23 - Annual Report Annual Report -
BF-0010267437 2022-02-08 - Annual Report Annual Report 2022
0007185482 2021-02-23 - Annual Report Annual Report 2021
0006783727 2020-02-25 - Annual Report Annual Report 2020
0006502325 2019-03-28 - Annual Report Annual Report 2019
0005996933 2018-01-05 - Annual Report Annual Report 2017
0005996941 2018-01-05 - Annual Report Annual Report 2018
0005564923 2016-05-16 2016-05-16 Business Formation Certificate of Organization -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9686237303 2020-05-02 0156 PPP 12 DOVER RD, ENFIELD, CT, 06082-2446
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20000
Loan Approval Amount (current) 20000
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 Existing or more than 2 years old
Project Address ENFIELD, HARTFORD, CT, 06082-2446
Project Congressional District CT-02
Number of Employees 1
NAICS code 238990
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 20131.51
Forgiveness Paid Date 2020-12-31
3306998306 2021-01-21 0156 PPS 12 Dover Rd, Enfield, CT, 06082-2446
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20000
Loan Approval Amount (current) 20000
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 Existing or more than 2 years old
Project Address Enfield, HARTFORD, CT, 06082-2446
Project Congressional District CT-02
Number of Employees 1
NAICS code 236118
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 20140.27
Forgiveness Paid Date 2021-10-06
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