Search icon

MJ QUALITY DRYWALL LLC

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

Company Details

Entity Name: MJ QUALITY DRYWALL LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 01 Apr 2019
Business ALEI: 1304623
Annual report due: 31 Mar 2026
Business address: 168 VINEYARD AVE, NEWINGTON, CT, 06111, United States
Mailing address: 168 VINEYARD AVE, NEWINGTON, CT, United States, 06111
ZIP code: 06111
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: Amy.Dunnells@gmail.com

Industry & Business Activity

NAICS

238310 Drywall and Insulation Contractors

This industry comprises establishments primarily engaged in drywall, plaster work, and building insulation work. Plaster work includes applying plain or ornamental plaster, and installation of lath to receive plaster. The work performed may include new work, additions, alterations, maintenance, and repairs. Establishments primarily engaged in providing firestop services are included in this industry. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MANUAL TENESACA Agent 168 VINEYARD AVE, NEWINGTON, CT, 06111, United States 168 VINEYARD AVE, NEWINGTON, CT, 06111, United States +1 203-996-0703 amy.dunnells@gmail.com 168 VINEYARD AVE, NEWINGTON, CT, 06111, United States

Officer

Name Role Business address Residence address
MANUEL J. TENESACA Officer 168 VINEYARD AVE, NEWINGTON, CT, 06111, United States 168 VINEYARD AVE, NEWINGTON, CT, 06111, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013108997 2025-03-12 - Annual Report Annual Report -
BF-0012276888 2024-03-31 - Annual Report Annual Report -
BF-0011471968 2023-03-24 - Annual Report Annual Report -
BF-0010207850 2022-04-05 - Annual Report Annual Report 2022
0007286102 2021-04-06 - Annual Report Annual Report 2021
0006896419 2020-05-01 - Annual Report Annual Report 2020
0006516868 2019-04-02 2019-04-02 Interim Notice Interim Notice -
0006516841 2019-04-01 2019-04-01 Business Formation Certificate of Organization -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8582967202 2020-04-28 0156 PPP 168 VINEYARD AVE, NEWINGTON, CT, 06111
Loan Status Date 2021-09-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1867
Loan Approval Amount (current) 1867
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 NEWINGTON, HARTFORD, CT, 06111-1000
Project Congressional District CT-01
Number of Employees 1
NAICS code 238990
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 1890.48
Forgiveness Paid Date 2021-08-10
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