Search icon

HIARC LLC

Branch
Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: HIARC LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Foreign
Status: Active
Sub status: Annual report past due
Date Formed: 19 Mar 2018
Branch of: HIARC LLC, NEW YORK (Company Number 5259383)
Business ALEI: 1267049
Annual report due: 31 Mar 2025
Business address: 2 Lakewood Rd, Waterbury, CT, 06704-2477, United States
Mailing address: 2 Lakewood Rd, Waterbury, CT, United States, 06704-2477
Mailing jurisdiction address: 991 EAST 21ST STREET, BROOKLYN, NY, 11210, United States
ZIP code: 06704
County: New Haven
Place of Formation: NEW YORK
E-Mail: yakir@hiarcroofing.com

Industry & Business Activity

NAICS

238160 Roofing Contractors

This industry comprises establishments primarily engaged in roofing. This industry also includes establishments treating roofs (i.e., spraying, painting, or coating) and installing skylights. The work performed may include 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
YAKIR MARKOWITZ Agent 2 Lakewood Rd, Waterbury, CT, 06704-2477, United States 2 Lakewood Rd, Waterbury, CT, 06704-2477, United States +1 203-721-5405 yakir@hiarcroofing.com 2 Lakewood Rd, Waterbury, CT, 06704-2477, United States

Officer

Name Role Business address Phone E-Mail Residence address
YAKIR MARKOWITZ Officer 2 Lakewood Rd, Waterbury, CT, 06704-2477, United States +1 203-721-5405 yakir@hiarcroofing.com 2 Lakewood Rd, Waterbury, CT, 06704-2477, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0650949 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2018-03-20 2024-04-01 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012313538 2024-01-12 - Annual Report Annual Report -
BF-0011224215 2023-03-17 - Annual Report Annual Report -
BF-0008854322 2022-12-21 - Annual Report Annual Report 2020
BF-0010767134 2022-12-21 - Annual Report Annual Report -
BF-0009861980 2022-12-21 - Annual Report Annual Report -
BF-0008854323 2022-12-20 - Annual Report Annual Report 2019
0006131093 2018-03-19 2018-03-19 Business Registration Certificate of Registration -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9563688305 2021-01-31 0156 PPS 2 Lakewood Rd, Waterbury, CT, 06704-2477
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23087
Loan Approval Amount (current) 23087
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Waterbury, NEW HAVEN, CT, 06704-2477
Project Congressional District CT-05
Number of Employees 4
NAICS code 238160
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23379.24
Forgiveness Paid Date 2022-05-16
2138477705 2020-05-01 0156 PPP 2 LAKEWOOD RD, WATERBURY, CT, 06704
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47250
Loan Approval Amount (current) 47250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address WATERBURY, NEW HAVEN, CT, 06704-0001
Project Congressional District CT-05
Number of Employees 10
NAICS code 238160
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 47850.68
Forgiveness Paid Date 2021-08-12

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
0003397884 Active OFS 2020-08-20 2025-08-20 ORIG FIN STMT

Parties

Name HIARC 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