Search icon

PRECISION MILLWORK LLC

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

Company Details

Entity Name: PRECISION MILLWORK LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 28 Mar 2018
Business ALEI: 1268094
Annual report due: 31 Mar 2026
Business address: 17 FRANCIS J CLARKE CIRCLE, BETHEL, CT, 06801, United States
Mailing address: 17 FRANCIS J. CLARKE CIRCLE, BETHEL, CT, United States, 06801
ZIP code: 06801
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: tom@precision-millwork.com

Industry & Business Activity

NAICS

337110 Wood Kitchen Cabinet and Countertop Manufacturing

This industry comprises establishments primarily engaged in manufacturing wood or plastics laminated on wood kitchen cabinets, bathroom vanities, and countertops (except freestanding). The cabinets and counters may be made on a stock or custom basis. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
WOJIECH HURLO Agent 17 FRANCIS J CLARKE CIRCLE, BETHEL, CT, 06801, United States 17 Francis J Clarke Cir, Bethel, CT, 06801-2847, United States +1 203-918-7849 tomhurlo@hotmail.com 30 Nod West Dr, Ridgefield, CT, 06877-5817, United States

Officer

Name Role Residence address
WOJCIECH HURLO Officer 25 CENTER TERRACE, STAMFORD, CT, 06906, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0654036 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2019-01-30 2024-04-01 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013093237 2025-03-11 - Annual Report Annual Report -
BF-0012091391 2024-03-06 - Annual Report Annual Report -
BF-0011223364 2023-01-27 - Annual Report Annual Report -
BF-0010206592 2022-02-01 - Annual Report Annual Report 2022
BF-0009774100 2021-07-15 - Annual Report Annual Report -
0006797169 2020-02-28 - Annual Report Annual Report 2020
0006399198 2019-02-22 - Annual Report Annual Report 2019
0006149151 2018-03-28 2018-03-28 Business Formation Certificate of Organization -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2756807705 2020-05-01 0156 PPP 25 CENTER TER, STAMFORD, CT, 06906
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18332
Loan Approval Amount (current) 18332
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address STAMFORD, FAIRFIELD, CT, 06906-0001
Project Congressional District CT-04
Number of Employees 40
NAICS code 423310
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 Male Owned
Veteran Unanswered
Forgiveness Amount 18526.13
Forgiveness Paid Date 2021-05-26

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
0005265493 Active OFS 2025-01-30 2030-01-30 ORIG FIN STMT

Parties

Name PRECISION MILLWORK LLC
Role Debtor
Name C T Corporation System, as representative
Role Secured Party
0005263486 Active OFS 2025-01-17 2029-06-03 AMENDMENT

Parties

Name PRECISION MILLWORK LLC
Role Debtor
Name C T Corporation System, as representative
Role Secured Party
0005242994 Active OFS 2024-10-07 2029-10-16 AMENDMENT

Parties

Name PRECISION MILLWORK LLC
Role Debtor
Name FINANCIAL PACIFIC LEASING, INC.
Role Secured Party
0005222091 Active OFS 2024-06-12 2029-06-12 ORIG FIN STMT

Parties

Name PRECISION MILLWORK LLC
Role Debtor
Name Corporation Service Company, As Representative
Role Secured Party
0005219401 Active OFS 2024-06-03 2029-06-03 ORIG FIN STMT

Parties

Name PRECISION MILLWORK LLC
Role Debtor
Name C T Corporation System, as representative
Role Secured Party
0005218961 Active OFS 2024-05-30 2029-05-30 ORIG FIN STMT

Parties

Name PRECISION MILLWORK LLC
Role Debtor
Name SOFIAGREY, LLC
Role Secured Party
0005210730 Active OFS 2024-04-26 2027-05-31 AMENDMENT

Parties

Name PRECISION MILLWORK LLC
Role Debtor
Name Corporation Service Company, As Representative
Role Secured Party
0005209216 Active OFS 2024-04-22 2029-04-22 ORIG FIN STMT

Parties

Name PRECISION MILLWORK LLC
Role Debtor
Name Advance Service Group LLC
Role Secured Party
0005198392 Active OFS 2024-03-18 2027-04-28 AMENDMENT

Parties

Name PRECISION MILLWORK LLC
Role Debtor
Name C T Corporation System, as representative
Role Secured Party
0005198315 Active OFS 2024-03-18 2027-03-10 AMENDMENT

Parties

Name MS PARTNERS LLC
Role Debtor
Name CORPORATION SERVICE COMPANY, AS REP
Role Secured Party
Name PRECISION MILLWORK LLC
Role Debtor
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