Search icon

DESJARDINS PROPERTY INSPECTIONS LLC

Date of last update: 17 Mar 2025. Data updated weekly.

Company Details

Entity Name: DESJARDINS PROPERTY INSPECTIONS LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 06 Oct 2017
Business ALEI: 1252132
Annual report due: 31 Mar 2025
Business address: 385 MAIN STREET, YALESVILLE, WALLINGFORD, CT, 06492, United States
Mailing address: 385 MAIN STREET, YALESVILLE, WALLINGFORD, CT, United States, 06492
ZIP code: 06492
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: DESJARDINSPRO.INSP@GMAIL.COM

Industry & Business Activity

NAICS

541350 Building Inspection Services

This industry comprises establishments primarily engaged in providing building inspection services. These establishments typically evaluate all aspects of the building structure and component systems and prepare a report on the physical condition of the property, generally for buyers or others involved in real estate transactions. Building inspection bureaus and establishments providing home inspection services are included in this industry. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
IAN DESJARDINS Agent 385 Main St, Wallingford, CT, 06492-2262, United States 385 Main St, Wallingford, CT, 06492-2262, United States +1 203-631-6375 DESJARDINSPRO.INSP@GMAIL.COM 385 Main St, Wallingford, CT, 06492-2262, United States

Officer

Name Role Business address Phone E-Mail Residence address
CATHERINE BELANGER-DESJARDINS Officer 385 MAIN STREET, WALLINGFORD, CT, 06492, United States - - 385 MAIN STREET, WALLINGFORD, CT, 06492, United States
IAN DESJARDINS Officer 385 MAIN STREET, WALLINGFORD, CT, 06492, United States +1 203-631-6375 DESJARDINSPRO.INSP@GMAIL.COM 385 Main St, Wallingford, CT, 06492-2262, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012106988 2024-04-26 - Annual Report Annual Report -
BF-0011336230 2023-06-01 - Annual Report Annual Report -
BF-0010331961 2022-03-29 - Annual Report Annual Report 2022
BF-0009447033 2021-12-03 - Annual Report Annual Report 2020
BF-0009875403 2021-12-03 - Annual Report Annual Report -
0006493218 2019-03-26 - Annual Report Annual Report 2019
0006137520 2018-03-26 - Annual Report Annual Report 2018
0005943528 2017-10-06 2017-10-06 Business Formation Certificate of Organization -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2775917404 2020-05-06 0156 PPP 385 MAIN ST, WALLINGFORD, CT, 06492-2262
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) 2500
Loan Approval Amount (current) 2500
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 WALLINGFORD, NEW HAVEN, CT, 06492-2262
Project Congressional District CT-03
Number of Employees 2
NAICS code 541350
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 2519.93
Forgiveness Paid Date 2021-02-24
See something incorrect or outdated? Let us know

Sources: 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