Search icon

CAPITAL HOME IMPROVEMENTS LLC

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

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
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

Industry & Business Activity

NAICS

238990 All Other Specialty Trade Contractors

This industry comprises establishments primarily engaged in specialized trades (except foundation, structure, and building exterior contractors; building equipment contractors; building finishing contractors; and site preparation contractors). The specialty trade work performed includes new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau

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-0013075500 2025-03-04 - Annual Report Annual Report -
BF-0012412105 2024-03-07 - Annual Report Annual Report -
BF-0011328554 2023-01-09 - Annual Report Annual Report -
BF-0010293955 2022-01-20 - Annual Report Annual Report 2022
BF-0009789630 2021-06-29 - Annual Report Annual Report -
0006866987 2020-03-31 - Annual Report Annual Report 2020
0006490601 2019-03-26 - Annual Report Annual Report 2019
0006082409 2018-02-16 - Annual Report Annual Report 2018
0005847993 2017-05-22 2017-05-22 Amendment Amend Name -
0005815925 2017-03-17 2017-03-17 Business Formation Certificate of Organization -

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

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
0005242758 Active OFS 2024-10-05 2026-11-25 AMENDMENT

Parties

Name CAPITAL HOME IMPROVEMENTS LLC
Role Debtor
Name Kubota Credit Corporation, U.S.A.
Role Secured Party
0005202777 Active OFS 2024-03-27 2029-03-27 ORIG FIN STMT

Parties

Name CAPITAL HOME IMPROVEMENTS LLC
Role Debtor
Name DIME BANK
Role Secured Party
0005030834 Active OFS 2021-11-25 2026-11-25 ORIG FIN STMT

Parties

Name CAPITAL HOME IMPROVEMENTS LLC
Role Debtor
Name Kubota Credit Corporation, U.S.A.
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