Search icon

ARTISAN TILE AT WHITFIELD DESIGN LLC

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

Company Details

Entity Name: ARTISAN TILE AT WHITFIELD DESIGN LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 24 May 2016
Business ALEI: 1208763
Annual report due: 31 Mar 2026
Business address: 1200 BOSTON POST RD, GUILFORD, CT, 06437, United States
Mailing address: 1200 BOSTON POST RD, GUILFORD, CT, United States, 06437
ZIP code: 06437
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: atwd06437@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
CLAUDIA ISELA FUENTES LOPEZ Agent 1200 Boston Post Rd, Guilford, CT, 06437-2450, United States 1200 Boston Post Rd, Guilford, CT, 06437-2450, United States +1 860-304-6797 atwd06437@gmail.com 35 Fox Hill Dr, CLINTON, CT, 06413, United States

Officer

Name Role Business address Phone E-Mail Residence address
CLAUDIA ISELA FUENTES LOPEZ Officer 1200 Boston Post Rd, Guilford, CT, 06437-2450, United States +1 860-304-6797 atwd06437@gmail.com 35 Fox Hill Dr, CLINTON, CT, 06413, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0646519 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2016-08-23 2024-04-01 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013064274 2025-02-11 - Annual Report Annual Report -
BF-0012257420 2024-02-02 - Annual Report Annual Report -
BF-0011464100 2023-01-20 - Annual Report Annual Report -
BF-0010375318 2022-01-26 - Annual Report Annual Report 2022
BF-0008369719 2021-10-30 - Annual Report Annual Report 2020
BF-0008369718 2021-10-30 - Annual Report Annual Report 2019
BF-0009889166 2021-10-30 - Annual Report Annual Report -
0006442938 2019-03-11 - Annual Report Annual Report 2018
0006442909 2019-03-11 - Annual Report Annual Report 2017
0005588594 2016-05-24 2016-05-24 Business Formation Certificate of Organization -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4170077408 2020-05-08 0156 PPP 1200 BOSTON POST RD, GUILFORD, CT, 06437
Loan Status Date 2021-06-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10000
Loan Approval Amount (current) 10000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GUILFORD, NEW HAVEN, CT, 06437-0001
Project Congressional District CT-03
Number of Employees 1
NAICS code 238340
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10099.72
Forgiveness Paid Date 2021-05-10

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
0003371577 Active OFS 2020-05-25 2025-05-25 ORIG FIN STMT

Parties

Name ARTISAN TILE AT WHITFIELD DESIGN LLC
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
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