Search icon

Rozio Painting and Renovations LLC

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

Company Details

Entity Name: Rozio Painting and Renovations LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 26 Dec 2017
Business ALEI: 1258837
Annual report due: 31 Mar 2025
Business address: 8 Mystic Ct, Avon, CT, 06001-4555, United States
Mailing address: 8 Birch St, Unionville, CT, United States, 06085-1307
ZIP code: 06001
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: ROZIOPAINTING@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
FRANK ROZIO Agent 8 Mystic Ct, Avon, CT, 06001-4555, United States 8 Birch St, Unionville, CT, 06085-1307, United States +1 203-824-0464 ROZIOPAINTING@GMAIL.COM 8 Birch St, Unionville, CT, 06085-1307, United States

Officer

Name Role Business address Phone E-Mail Residence address
FRANK ROZIO Officer 51 ROBIN ROAD APT. 1A, WEST HARTFORD, CT, 06119, United States +1 203-824-0464 ROZIOPAINTING@GMAIL.COM 8 Birch St, Unionville, CT, 06085-1307, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0650389 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2018-01-10 2024-04-01 2025-03-31

History

Type Old value New value Date of change
Name change FRANK ROZIO PAINTING LLC Rozio Painting and Renovations LLC 2023-11-02

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012303482 2024-03-28 - Annual Report Annual Report -
BF-0012063422 2023-11-02 2023-11-02 Name Change Amendment Certificate of Amendment -
BF-0009959265 2023-06-28 - Annual Report Annual Report -
BF-0010844979 2023-06-28 - Annual Report Annual Report -
BF-0011355571 2023-06-28 - Annual Report Annual Report -
BF-0008683426 2023-06-28 - Annual Report Annual Report 2020
BF-0008683428 2023-06-28 - Annual Report Annual Report 2018
BF-0008683427 2023-06-28 - Annual Report Annual Report 2019
BF-0011819356 2023-05-24 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0005992271 2017-12-26 2017-12-26 Business Formation Certificate of Organization -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8474707709 2020-05-01 0156 PPP 8 mystic court, avon, CT, 06001
Loan Status Date 2022-02-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22882
Loan Approval Amount (current) 22882
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address avon, HARTFORD, CT, 06001-0001
Project Congressional District CT-05
Number of Employees 2
NAICS code 238320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23281.8
Forgiveness Paid Date 2022-01-25
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