Search icon

CAPITAL HOME IMPROVEMENTS LLC

Headquarter

Company Details

Entity Name: CAPITAL HOME IMPROVEMENTS LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 17 Mar 2017
Business ALEI: 1232822
Annual report due: 31 Mar 2026
NAICS code: 238990 - All Other Specialty Trade Contractors
Business address: 95 Branch Hill Rd, Preston, CT, 06365-8642, United States
Mailing address: 95 Branch Hill Rd, Preston, CT, United States, 06365-8642
ZIP code: 06365
County: New London
Place of Formation: CONNECTICUT
E-Mail: CAPITALHOMEIMPROVEMENTS860@GMAIL.COM

Links between entities

Type Company Name Company Number State
Headquarter of CAPITAL HOME IMPROVEMENTS LLC, RHODE ISLAND 001729626 RHODE ISLAND

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
CYNTHIA BAKER Agent 95 Branch Hill Rd, Preston, CT, 06365-8642, United States 95 Branch Hill Rd, Preston, CT, 06365-8642, United States +1 860-556-9464 CAPITALHOMEIMPROVEMENTS860@GMAIL.COM CONNECTICUT, 95 Branch Hill Rd, Preston, CT, 06365-8642, United States

Officer

Name Role Business address Residence address
THOMAS J. BAKER Officer 95 Branch Hill Rd, Preston, CT, 06365-8642, United States 280 MASHAPAUG RD., HOLLAND, MA, 01521, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0648952 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2017-06-14 2024-04-01 2025-03-31

History

Type Old value New value Date of change
Name change SHETUCKET VALLEY HOME IMPROVEMENTS / SEAMLESS GUTTERS LLC CAPITAL HOME IMPROVEMENTS LLC 2017-05-22

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012412105 2024-03-07 No data Annual Report Annual Report No data
BF-0011328554 2023-01-09 No data Annual Report Annual Report No data
BF-0010293955 2022-01-20 No data Annual Report Annual Report 2022
BF-0009789630 2021-06-29 No data Annual Report Annual Report No data
0006866987 2020-03-31 No data Annual Report Annual Report 2020
0006490601 2019-03-26 No data Annual Report Annual Report 2019
0006082409 2018-02-16 No data Annual Report Annual Report 2018
0005847993 2017-05-22 2017-05-22 Amendment Amend Name No data
0005815925 2017-03-17 2017-03-17 Business Formation Certificate of Organization No data
0005794136 2017-03-16 No data Name Reservation Reservation of Name No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6499708005 2020-06-30 0156 PPP 44 AYERS DR, CANTERBURY, CT, 06331-1801
Loan Status Date 2021-02-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10000
Loan Approval Amount (current) 10000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16432
Servicing Lender Name Dime Bank
Servicing Lender Address 290 Salem Tpke, NORWICH, CT, 06360-6494
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CANTERBURY, WINDHAM, CT, 06331-1801
Project Congressional District CT-02
Number of Employees 1
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 16432
Originating Lender Name Dime Bank
Originating Lender Address NORWICH, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10044.72
Forgiveness Paid Date 2021-01-07

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website