Search icon

WRF DESIGNS LLC

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

Company Details

Entity Name: WRF DESIGNS LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 30 Apr 2018
Business ALEI: 1271664
Annual report due: 31 Mar 2025
Business address: 103 EAST MAIN ST SUITE I, PLAINVILLE, CT, 06062, United States
Mailing address: 103 EAST MAIN ST SUITE I, I, PLAINVILLE, CT, United States, 06062
ZIP code: 06062
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: WRICHARDSTEIN@AOL.COM

Industry & Business Activity

NAICS

321114 Wood Preservation

This U.S. industry comprises establishments primarily engaged in (1) treating wood sawed, planed, or shaped in other establishments with creosote or other preservatives, such as alkaline copper quat, copper azole, and sodium borates, to prevent decay and to protect against fire and insects and/or (2) sawing round wood poles, pilings, and posts and treating them with preservatives. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
GABRIEL FINKENSTEIN Agent 103 EAST MAIN ST SUITE I, PLAINVILLE, CT, 06062, United States 103 EAST MAIN ST, SUITE I, PLAINVILLE, CT, 06062, United States +1 860-977-1668 WRICHARDSTEIN@AOL.COM 98 Garden St, BRISTOL, CT, 06010, United States

Officer

Name Role Business address Phone E-Mail Residence address
WILLIAM FINKENSTEIN Officer 103 EAST MAIN ST, SUITE I, PLAINVILLE, CT, 06062, United States - - 258 WEST MAIN ST, PLAINVILLE, CT, 06062, United States
GABRIEL FINKENSTEIN Officer 103 EAST MAIN ST, SUITE I, PLAINVILLE, CT, 06062, United States +1 860-977-1668 WRICHARDSTEIN@AOL.COM 98 Garden St, BRISTOL, CT, 06010, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012197849 2024-09-12 - Annual Report Annual Report -
BF-0011355134 2023-03-23 - Annual Report Annual Report -
BF-0009009937 2023-03-21 - Annual Report Annual Report 2020
BF-0010844761 2023-03-21 - Annual Report Annual Report -
BF-0009845747 2023-03-21 - Annual Report Annual Report -
0006498544 2019-03-27 - Annual Report Annual Report 2019
0006171897 2018-04-30 2018-04-30 Business Formation Certificate of Organization -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1456837108 2020-04-10 0156 PPP 103 East Main St., Suite I, Plainville, CT, 06062
Loan Status Date 2021-09-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50652.1
Loan Approval Amount (current) 50652.1
Undisbursed Amount 0
Franchise Name -
Lender Location ID 93608
Servicing Lender Name Nutmeg State Financial Credit Union
Servicing Lender Address 521 Cromwell Ave, ROCKY HILL, CT, 06067-1805
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Plainville, HARTFORD, CT, 06062-0001
Project Congressional District CT-05
Number of Employees 8
NAICS code 541430
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 93608
Originating Lender Name Nutmeg State Financial Credit Union
Originating Lender Address ROCKY HILL, CT
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 51328.87
Forgiveness Paid Date 2021-08-17
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