Search icon

WOLAS CARPENTRY, LLC

Company Details

Entity Name: WOLAS CARPENTRY, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 23 Jan 2017
Business ALEI: 1228842
Annual report due: 31 Mar 2024
NAICS code: 238350 - Finish Carpentry Contractors
Business address: 16 WINTHROP PL, MONROE, CT, 06468, United States
Mailing address: 16 WINTHROP PL, MONROE, CT, United States, 06468
ZIP code: 06468
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: WOLASEK@YAHOO.COM

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
PIOTR WOLCZASTY Agent 16 WINTHROP PL, MONROE, CT, 06468, United States 16 WINTHROP PL, MONROE, CT, 06468, United States +1 203-893-2361 WOLASEK@YAHOO.COM 16 WINTHROP PL, MONROE, CT, 06468, United States

Officer

Name Role Business address Phone E-Mail Residence address
PIOTR WOLCZASTY Officer 16 WINTHROP PL, MONROE, CT, 06468, United States +1 203-893-2361 WOLASEK@YAHOO.COM 16 WINTHROP PL, MONROE, CT, 06468, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0665191 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2022-02-23 2024-04-01 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0009888589 2023-07-30 No data Annual Report Annual Report No data
BF-0011326195 2023-07-30 No data Annual Report Annual Report No data
BF-0008879076 2023-07-30 No data Annual Report Annual Report 2020
BF-0010831977 2023-07-30 No data Annual Report Annual Report No data
BF-0011886196 2023-07-17 No data Administrative Dissolution Notice of Intent to Dissolve/Revoke No data
0006441826 2019-03-11 No data Annual Report Annual Report 2019
0006091511 2018-02-22 No data Annual Report Annual Report 2018
0005938933 2017-09-30 2017-09-30 Change of Business Address Business Address Change No data
0005938937 2017-09-30 2017-09-30 Change of Agent Address Agent Address Change No data
0005759467 2017-01-23 2017-01-23 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
6685908903 2021-05-02 0156 PPP 16 Winthrop Pl, Monroe, CT, 06468-2554
Loan Status Date 2021-09-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16863
Loan Approval Amount (current) 16863
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Monroe, FAIRFIELD, CT, 06468-2554
Project Congressional District CT-04
Number of Employees 1
NAICS code 238350
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Single Member LLC
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 16905.04
Forgiveness Paid Date 2021-08-04

Date of last update: 17 Feb 2025

Sources: Connecticut's Official State Website