Search icon

RUSSO'S RENOVATIONS AND REMODELING, LLC

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

Company Details

Entity Name: RUSSO'S RENOVATIONS AND REMODELING, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 28 Mar 2017
Business ALEI: 1236946
Annual report due: 31 Mar 2025
Business address: 39 MIST HILL DRIVE, NEW MILFORD, CT, 06776, United States
Mailing address: 39 MIST HILL DRIVE, NEW MILFORD, CT, United States, 06776
ZIP code: 06776
County: Litchfield
Place of Formation: CONNECTICUT
E-Mail: russosrenos@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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MARTIN RUSSO Agent 39 MIST HILL DR., NEW MILFORD, CT, 06776, United States 39 MIST HILL DR., NEW MILFORD, CT, 06776, United States +1 860-309-3457 russosrenos@gmail.com 39 MIST HILL DR., NEW MILFORD, CT, 06776, United States

Officer

Name Role Business address Phone E-Mail Residence address
MARTIN RUSSO Officer 39 MIST HILL DRIVE, NEW MILFORD, CT, 06776, United States +1 860-309-3457 russosrenos@gmail.com 39 MIST HILL DR., NEW MILFORD, CT, 06776, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0650019 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2017-11-15 2024-08-06 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012285071 2024-10-01 - Annual Report Annual Report -
BF-0011329628 2024-10-01 - Annual Report Annual Report -
BF-0012738647 2024-08-21 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0010378135 2023-03-17 - Annual Report Annual Report 2022
BF-0010179813 2021-12-22 - Interim Notice Interim Notice -
0007172028 2021-02-17 - Annual Report Annual Report 2021
0006943526 2020-07-09 - Annual Report Annual Report 2020
0006505372 2019-03-28 - Annual Report Annual Report 2019
0006222261 2018-07-25 - Annual Report Annual Report 2018
0005918740 2017-08-14 2017-08-14 Interim Notice Interim Notice -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6278687001 2020-04-06 0156 PPP 39 MIST HILL DR, NEW MILFORD, CT, 06776-4753
Loan Status Date 2021-03-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10500
Loan Approval Amount (current) 10500
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 R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW MILFORD, LITCHFIELD, CT, 06776-4753
Project Congressional District CT-05
Number of Employees 1
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10571.36
Forgiveness Paid Date 2021-02-16
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