Search icon

EAST COAST PRO PAINTING LLC

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

Company Details

Entity Name: EAST COAST PRO PAINTING LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 20 Mar 2017
Business ALEI: 1233348
Annual report due: 31 Mar 2026
Business address: 94 Yetter Rd, Mystic, CT, 06355-1028, United States
Mailing address: 94 Yetter Rd, Mystic, CT, United States, 06355-1028
ZIP code: 06355
County: New London
Place of Formation: CONNECTICUT
E-Mail: pantea@eastcoastpropainting.com

Industry & Business Activity

NAICS

812990 All Other Personal Services

This industry comprises establishments primarily engaged in providing personal services (except personal care services, death care services, drycleaning and laundry services, pet care services, photofinishing services, or parking space and/or valet parking services). Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of EAST COAST PRO PAINTING LLC, RHODE ISLAND 001701524 RHODE ISLAND

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
EAST COAST PRO PAINTING LLC 401(K) PROFIT SHARING PLAN & TRUST 2021 820893829 2022-05-12 EAST COAST PRO PAINTING LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 238300
Sponsor’s telephone number 8609128779
Plan sponsor’s address 48 NORTH RD, GROTON, CT, 06340

Signature of

Role Plan administrator
Date 2022-05-12
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
EAST COAST PRO PAINTING LLC 401(K) PROFIT SHARING PLAN & TRUST 2020 820893829 2021-07-22 EAST COAST PRO PAINTING LLC 2
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 238300
Sponsor’s telephone number 8609128779
Plan sponsor’s address 48 NORTH RD, GROTON, CT, 06340

Signature of

Role Plan administrator
Date 2021-07-22
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
EAST COAST PRO PAINTING LLC 401(K) PROFIT SHARING PLAN & TRUST 2019 820893829 2020-05-22 EAST COAST PRO PAINTING LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 238300
Sponsor’s telephone number 8609128779
Plan sponsor’s address 48 NORTH RD, GROTON, CT, 06340

Signature of

Role Plan administrator
Date 2020-05-22
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
THOMAS UMRYSZ Agent 94 Yetter Rd, Mystic, CT, 06355-1028, United States 94 Yetter Rd, Mystic, CT, 06355-1028, United States +1 860-912-8779 pantea@eastcoastpropainting.com 48 NORTH ROAD, GROTON, CT, 06340, United States

Officer

Name Role Business address Phone E-Mail Residence address
THOMAS UMRYSZ Officer 48 NORTH ROAD, GROTON, CT, 06340, United States +1 860-912-8779 pantea@eastcoastpropainting.com 48 NORTH ROAD, GROTON, CT, 06340, United States
PANTEA TAHBAZ UMRYSZ Officer 48 NORTH ROAD, 48 NORTH ROAD, GROTON, CT, 06340, United States - - 48 NORTH ROAD, GROTON, CT, 06340, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0648196 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2017-03-30 2024-04-01 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013075715 2025-01-23 - Annual Report Annual Report -
BF-0012409816 2024-01-12 - Annual Report Annual Report -
BF-0011327712 2023-01-20 - Annual Report Annual Report -
BF-0010205463 2022-02-24 - Annual Report Annual Report 2022
0007077768 2021-01-25 - Annual Report Annual Report 2021
0006792813 2020-02-27 - Annual Report Annual Report 2020
0006488576 2019-03-25 - Annual Report Annual Report 2018
0006488590 2019-03-25 - Annual Report Annual Report 2019
0006052603 2018-02-02 2018-02-02 Interim Notice Interim Notice -
0005797617 2017-03-20 2017-03-20 Business Formation Certificate of Organization -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1015048402 2021-01-31 0156 PPS 48 North Rd, Groton, CT, 06340-3223
Loan Status Date 2021-12-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5872
Loan Approval Amount (current) 5872
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Groton, NEW LONDON, CT, 06340-3223
Project Congressional District CT-02
Number of Employees 2
NAICS code 238320
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 5919.46
Forgiveness Paid Date 2021-11-26
5830777309 2020-04-30 0156 PPP 48 NORTH RD, GROTON, CT, 06340-3223
Loan Status Date 2021-03-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5871
Loan Approval Amount (current) 5871
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GROTON, NEW LONDON, CT, 06340-3223
Project Congressional District CT-02
Number of Employees 2
NAICS code 238320
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5917
Forgiveness Paid Date 2021-02-12
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