Search icon

TRYK CARPENTRY LLC

Company Details

Entity Name: TRYK CARPENTRY LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 26 Nov 2018
Business ALEI: 1291501
Annual report due: 31 Mar 2024
NAICS code: 236118 - Residential Remodelers
Business address: 40 MIDDLETON DR, NEW FAIRFIELD, CT, 06812, United States
Mailing address: 40 MIDDLETON DR, NEW FAIRFIELD, CT, United States, 06812
ZIP code: 06812
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: Trykcarpentryllc@gmail.com

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
TOMASZ TRYCZYNSKI Agent 40 MIDDLETON DR, NEW FAIRFIELD, CT, 06812, United States 40 MIDDLETON DR, NEW FAIRFIELD, CT, 06812, United States +1 203-515-6448 TRYKCARPENTRYLLC@GMAIL.COM 40 MIDDLETON DR, NEW FAIRFIELD, CT, 06812, United States

Officer

Name Role Business address Phone E-Mail Residence address
TOMASZ TRYCZYNSKI Officer 40 MIDDLETON DR, NEW FAIRFIELD, CT, 06812, United States +1 203-515-6448 TRYKCARPENTRYLLC@GMAIL.COM 40 MIDDLETON DR, NEW FAIRFIELD, CT, 06812, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011247571 2023-05-30 No data Annual Report Annual Report No data
BF-0010397625 2022-03-24 No data Annual Report Annual Report 2022
0007234227 2021-03-16 No data Annual Report Annual Report 2021
0006874697 2020-04-04 2020-04-04 Change of Email Address Business Email Address Change No data
0006859250 2020-03-31 No data Annual Report Annual Report 2020
0006514147 2019-04-01 No data Annual Report Annual Report 2019
0006282951 2018-11-26 2018-11-26 Business Formation Certificate of Organization No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5960578400 2021-02-09 0156 PPS 40 Middleton Dr, New Fairfield, CT, 06812-2518
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9615
Loan Approval Amount (current) 9615
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16490
Servicing Lender Name First County Bank
Servicing Lender Address 117 Prospect St, STAMFORD, CT, 06901-1201
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Fairfield, FAIRFIELD, CT, 06812-2518
Project Congressional District CT-05
Number of Employees 1
NAICS code 236118
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 16490
Originating Lender Name First County Bank
Originating Lender Address STAMFORD, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 9671.64
Forgiveness Paid Date 2021-09-14
3072458010 2020-06-24 0156 PPP 40 MIDDLETON DR, NEW FAIRFIELD, CT, 06812-2518
Loan Status Date 2021-04-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9600
Loan Approval Amount (current) 9600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16490
Servicing Lender Name First County Bank
Servicing Lender Address 117 Prospect St, STAMFORD, CT, 06901-1201
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW FAIRFIELD, FAIRFIELD, CT, 06812-2518
Project Congressional District CT-05
Number of Employees 1
NAICS code 238130
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 16490
Originating Lender Name First County Bank
Originating Lender Address STAMFORD, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 9666.02
Forgiveness Paid Date 2021-03-05

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website