Search icon

MARGIE & IRENA'S ALTERATIONS, LLC

Company Details

Entity Name: MARGIE & IRENA'S ALTERATIONS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 31 Jan 2017
Business ALEI: 1228619
Annual report due: 31 Mar 2025
NAICS code: 812990 - All Other Personal Services
Business address: 2244 SILAS DEANE HWY. 2ND FLR, ROCKY HILL, CT, 06067, United States
Mailing address: 2244 SILAS DEANE HWY. 2ND FLR, ROCKY HILL, CT, United States, 06067
ZIP code: 06067
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: margieandirena2017@gmail.com

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MALGORZATA KARPOWICZ Agent 2244 SILAS DEANE HWY. 2ND FLR, ROCKY HILL, CT, 06067, United States 2244 SILAS DEANE HWY. 2ND FLR, ROCKY HILL, CT, 06067, United States +1 860-597-0280 margieandirena2017@gmail.com 23 Warren St, New Britain, CT, 06052-1132, United States

Officer

Name Role Business address Phone E-Mail Residence address
IRENA TYBOR Officer 2244 SILAS DEANE HWY. 2ND FLR, ROCKY HILL, CT, 06067, United States No data No data 73 JAMES AVE., NEW BRITAIN, CT, 06053, United States
MALGORZATA KARPOWICZ Officer 2244 SILAS DEANE HWY. 2ND FLR, ROCKY HILL, CT, 06067, United States +1 860-597-0280 margieandirena2017@gmail.com 23 Warren St, New Britain, CT, 06052-1132, United States
MARIELLA G. PERNA Officer 2244 SILAS DEANE HWY. 2ND FLR, ROCKY HILL, CT, 06067, United States No data No data 61 AMATO CIRCLE, WETHERSFIELD, CT, 06109, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012244338 2024-02-19 No data Annual Report Annual Report No data
BF-0011332282 2023-01-30 No data Annual Report Annual Report No data
BF-0010209745 2022-04-10 No data Annual Report Annual Report 2022
0007126343 2021-02-04 No data Annual Report Annual Report 2021
0006822487 2020-03-09 No data Annual Report Annual Report 2020
0006489582 2019-03-25 No data Annual Report Annual Report 2018
0006489596 2019-03-25 No data Annual Report Annual Report 2019
0005757016 2017-01-31 2017-01-31 Business Formation Certificate of Organization No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1564338409 2021-02-02 0156 PPS 2244 Silas Deane Hwy, Rocky Hill, CT, 06067-2315
Loan Status Date 2022-04-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52500
Loan Approval Amount (current) 52500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rocky Hill, HARTFORD, CT, 06067-2315
Project Congressional District CT-01
Number of Employees 7
NAICS code 451130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 53072.47
Forgiveness Paid Date 2022-03-16
1540187302 2020-04-28 0156 PPP 2244 SILAS DEANE HWY, ROCKY HILL, CT, 06067
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45630
Loan Approval Amount (current) 45630
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ROCKY HILL, HARTFORD, CT, 06067-0001
Project Congressional District CT-01
Number of Employees 7
NAICS code 811490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 46156.31
Forgiveness Paid Date 2021-06-30

Date of last update: 17 Feb 2025

Sources: Connecticut's Official State Website