Search icon

CH CARPENTRY LLC

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

Company Details

Entity Name: CH CARPENTRY LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 07 Jul 2016
Business ALEI: 1211604
Annual report due: 31 Mar 2026
Business address: 42 CLEVELAND ST APT 3, DANBURY, CT, 06810, United States
Mailing address: 42 CLEVELAND ST APT 3, DANBURY, CT, United States, 06810
ZIP code: 06810
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: henrique1714@outlook.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
CARLOS HENRIQUE SILVA Agent 42 CLEVELAND ST APT 3, DANBURY, CT, 06810, United States 42 CLEVELAND ST, APT 3, DANBURY, CT, 06810, United States +1 203-947-0736 henrique1714@outlook.com 42 CLEVELAND ST APT 3, DANBURY, CT, 06810, United States

Officer

Name Role Business address Phone E-Mail Residence address
CARLOS HENRIQUE SILVA Officer 42 CLEVELAND ST, APT 3, DANBURY, CT, 06810, United States +1 203-947-0736 henrique1714@outlook.com 42 CLEVELAND ST APT 3, DANBURY, CT, 06810, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013065393 2025-03-25 - Annual Report Annual Report -
BF-0012261053 2024-05-13 - Annual Report Annual Report -
BF-0010403888 2024-05-13 - Annual Report Annual Report 2022
BF-0011464489 2024-05-13 - Annual Report Annual Report -
BF-0012619253 2024-04-24 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0007227442 2021-03-12 - Annual Report Annual Report 2021
0006931747 2020-06-25 - Annual Report Annual Report 2018
0006931749 2020-06-25 - Annual Report Annual Report 2019
0006931746 2020-06-25 - Annual Report Annual Report 2017
0006931751 2020-06-25 - Annual Report Annual Report 2020

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3439588708 2021-03-31 0156 PPP 42 Cleveland St N/A, Danbury, CT, 06810-3432
Loan Status Date 2023-02-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13558
Loan Approval Amount (current) 13558
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Danbury, FAIRFIELD, CT, 06810-3432
Project Congressional District CT-05
Number of Employees 1
NAICS code 238350
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13802.79
Forgiveness Paid Date 2023-01-25
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