Search icon

KUKULSKI CONTRACTING LLC

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

Company Details

Entity Name: KUKULSKI CONTRACTING LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 07 Aug 2018
Business ALEI: 1279306
Annual report due: 31 Mar 2026
Business address: 510 Maple Ave, Bristol, CT, 06010-2697, United States
Mailing address: 510 Maple Ave, Bristol, CT, United States, 06010-2697
ZIP code: 06010
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: kukulski94@yahoo.com

Industry & Business Activity

NAICS

236118 Residential Remodelers

This U.S. industry comprises establishments primarily responsible for the remodeling construction (including additions, alterations, reconstruction, maintenance, and repairs) of houses and other residential buildings, single-family and multifamily. Included in this industry are remodeling general contractors, for-sale remodelers, remodeling design-build firms, and remodeling project construction management firms. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
KACPER KUKULSKI Agent 510 Maple Ave, Bristol, CT, 06010-2697, United States 510 Maple Ave, Bristol, CT, 06010-2697, United States +1 860-578-5488 kukulski94@yahoo.com 510 Maple Ave, Bristol, CT, 06010-2697, United States

Officer

Name Role Business address Phone E-Mail Residence address
KACPER KUKULSKI Officer 106 WALLACE ST, NEW BRITAIN, CT, 06051, United States +1 860-578-5488 kukulski94@yahoo.com 510 Maple Ave, Bristol, CT, 06010-2697, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0652460 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2019-01-02 2024-04-01 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013096634 2025-01-02 - Annual Report Annual Report -
BF-0012356949 2024-01-04 - Annual Report Annual Report -
BF-0011233412 2023-02-16 - Annual Report Annual Report -
BF-0010527996 2022-04-01 - Annual Report Annual Report -
BF-0008084377 2022-03-29 - Annual Report Annual Report 2020
BF-0009914746 2022-03-29 - Annual Report Annual Report -
0006301639 2019-01-01 - Annual Report Annual Report 2019
0006261538 2018-10-16 2018-10-16 Interim Notice Interim Notice -
0006229000 2018-08-07 2018-08-07 Business Formation Certificate of Organization -
0006217857 2018-07-17 - Name Reservation Reservation of Name -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1026778502 2021-02-18 0156 PPP 106 Wallace St, New Britain, CT, 06051-3312
Loan Status Date 2022-01-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2840
Loan Approval Amount (current) 2840
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New Britain, HARTFORD, CT, 06051-3312
Project Congressional District CT-05
Number of Employees 1
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2861.86
Forgiveness Paid Date 2021-12-02
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