Search icon

F & R MASONRY DESIGNERS LLC

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

Company Details

Entity Name: F & R MASONRY DESIGNERS LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 25 Jul 2017
Business ALEI: 1246736
Annual report due: 31 Mar 2026
Business address: 682 WEST MAIN ST, CHESHIRE, CT, 06410, United States
Mailing address: 682 WEST MAIN ST, CHESHIRE, CT, United States, 06410
ZIP code: 06410
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: frmasonrydesigners@gmail.com

Industry & Business Activity

NAICS

238140 Masonry Contractors

This industry comprises establishments primarily engaged in masonry work, stone setting, bricklaying, and other stone work. The work performed may include new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
FERDINANT RODHANI Officer 682 WEST MAIN ST, CHESHIRE, CT, 06410, United States 682 WEST MAIN ST, CHESHIRE, CT, 06410, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
FERDIK RODHANI Agent 682 WEST MAIN ST, CHESHIRE, CT, 06410, United States 682 WEST MAIN ST, CHESHIRE, CT, 06410, United States +1 203-805-9114 INFO@EAGLEAGENCYUSA.COM 682 WEST MAIN ST, CHESHIRE, CT, 06410, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0654850 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2019-04-08 2024-04-01 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013083759 2025-03-03 - Annual Report Annual Report -
BF-0012116394 2024-02-08 - Annual Report Annual Report -
BF-0011341699 2023-03-09 - Annual Report Annual Report -
BF-0010234797 2022-03-07 - Annual Report Annual Report 2022
0007137983 2021-02-09 - Annual Report Annual Report 2021
0006827710 2020-03-11 - Annual Report Annual Report 2020
0006402863 2019-02-23 - Annual Report Annual Report 2018
0006402869 2019-02-23 - Annual Report Annual Report 2019
0005906992 2017-07-25 2017-07-25 Business Formation Certificate of Organization -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6333417408 2020-05-14 0156 PPP 13 LEONE ST, WATERBURY, CT, 06708-4822
Loan Status Date 2021-03-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17982
Loan Approval Amount (current) 17982
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16333
Servicing Lender Name Ion Bank
Servicing Lender Address 87 Church St, NAUGATUCK, CT, 06770-4111
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address WATERBURY, NEW HAVEN, CT, 06708-4822
Project Congressional District CT-03
Number of Employees 1
NAICS code 238140
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 16333
Originating Lender Name Ion Bank
Originating Lender Address NAUGATUCK, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 18083.85
Forgiveness Paid Date 2021-02-16
3489558305 2021-01-22 0156 PPS 682 W Main St, Cheshire, CT, 06410-3923
Loan Status Date 2021-12-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17982
Loan Approval Amount (current) 17982
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16333
Servicing Lender Name Ion Bank
Servicing Lender Address 87 Church St, NAUGATUCK, CT, 06770-4111
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cheshire, NEW HAVEN, CT, 06410-3923
Project Congressional District CT-05
Number of Employees 1
NAICS code 238140
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 16333
Originating Lender Name Ion Bank
Originating Lender Address NAUGATUCK, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 18113.54
Forgiveness Paid Date 2021-11-08

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
0003383650 Active OFS 2020-06-29 2025-06-29 ORIG FIN STMT

Parties

Name F & R MASONRY DESIGNERS LLC
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
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