Search icon

JANOW CUSTOM FRAMING LLC

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

Company Details

Entity Name: JANOW CUSTOM FRAMING LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 13 Feb 2019
Business ALEI: 1299047
Annual report due: 31 Mar 2026
Business address: 485 NEW PARK AVE, WEST HARTFORD, CT, 06110, United States
Mailing address: 485 NEW PARK AVE, WEST HARTFORD, CT, United States, 06110
ZIP code: 06110
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: laurel@janowcustomframing.com

Industry & Business Activity

NAICS

812990 All Other Personal Services

This industry comprises establishments primarily engaged in providing personal services (except personal care services, death care services, drycleaning and laundry services, pet care services, photofinishing services, or parking space and/or valet parking services). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
LAUREL LARCO Agent 485 NEW PARK AVE, WEST HARTFORD, CT, 06110, United States 485 NEW PARK AVE, WEST HARTFORD, CT, 06110, United States +1 860-729-9294 laurel@janowcustomframing.com 390 BEELZEBUB RD, SOUTH WINDSOR, CT, 06074, United States

Officer

Name Role Business address Residence address
LAUREL E LARCO Officer 485 NEW PARK AVE, WEST HARTFORD, CT, 06110, United States 390 BEELZEBUB RD, SOUTH WINDSOR, CT, 06074, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013106259 2025-03-06 - Annual Report Annual Report -
BF-0012125002 2024-01-23 - Annual Report Annual Report -
BF-0011245506 2023-01-26 - Annual Report Annual Report -
BF-0010300053 2022-03-29 - Annual Report Annual Report 2022
0007109292 2021-02-02 - Annual Report Annual Report 2021
0006839272 2020-03-18 - Annual Report Annual Report 2020
0006382181 2019-02-13 2019-02-13 Business Formation Certificate of Organization -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7732107204 2020-04-28 0156 PPP 390 BEELZEBUB RD, SOUTH WINDSOR, CT, 06074
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10645
Loan Approval Amount (current) 10645
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 N
Business Age Description New Business or 2 years or less
Project Address SOUTH WINDSOR, HARTFORD, CT, 06074-0001
Project Congressional District CT-01
Number of Employees 1
NAICS code 238130
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 10733.66
Forgiveness Paid Date 2021-03-05
8320188309 2021-01-29 0156 PPS 390 Beelzebub Rd, South Windsor, CT, 06074-2227
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) 10645
Loan Approval Amount (current) 10645
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 N
Business Age Description Existing or more than 2 years old
Project Address South Windsor, HARTFORD, CT, 06074-2227
Project Congressional District CT-01
Number of Employees 1
NAICS code 238130
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 10725.79
Forgiveness Paid Date 2021-11-10
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