Search icon

BILLY B & G MASONRY LLC

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

Company Details

Entity Name: BILLY B & G MASONRY LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 03 Apr 2019
Business ALEI: 1304883
Annual report due: 31 Mar 2026
Business address: 65 Union Street, Plantsville, CT, 06479, United States
Mailing address: 65 Union Street, Plantsville, CT, United States, 06479
ZIP code: 06479
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: billybgmasonry@gmail.com

Industry & Business Activity

NAICS

238140 Masonry Contractors

This industry comprises establishments primarily engaged in masonry work, stone setting, bricklaying, and other stone work. The work performed may include new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
BILBIL GORKA Agent 65 Union Street, Plantsville, CT, 06479, United States 65 Union Street, Plantsville, CT, 06479, United States +1 203-725-8945 billybgmasonry@gmail.com 65 Union Street, Plantsville, CT, 06479, United States

Officer

Name Role Business address Phone E-Mail Residence address
BILBIL GORKA Officer 65 Union Street, Plantsville, CT, 06479, United States +1 203-725-8945 billybgmasonry@gmail.com 65 Union Street, Plantsville, CT, 06479, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0654864 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2019-04-08 2024-04-01 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013109131 2025-03-17 - Annual Report Annual Report -
BF-0012276896 2024-02-15 - Annual Report Annual Report -
BF-0011475161 2023-03-31 - Annual Report Annual Report -
BF-0010306072 2022-03-06 - Annual Report Annual Report 2022
0007137605 2021-02-09 - Annual Report Annual Report 2021
0006800775 2020-02-29 - Annual Report Annual Report 2020
0006518710 2019-04-03 2019-04-03 Business Formation Certificate of Organization -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7322267802 2020-06-03 0156 PPP 143 ANDERSON AVE, WATERBURY, CT, 06708-4035
Loan Status Date 2021-03-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6550
Loan Approval Amount (current) 6550
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16333
Servicing Lender Name Ion Bank
Servicing Lender Address 87 Church St, NAUGATUCK, CT, 06770-4111
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description New Business or 2 years or less
Project Address WATERBURY, NEW HAVEN, CT, 06708-4035
Project Congressional District CT-03
Number of Employees 1
NAICS code 238140
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 16333
Originating Lender Name Ion Bank
Originating Lender Address NAUGATUCK, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 6585.56
Forgiveness Paid Date 2021-02-16
9815608409 2021-02-17 0156 PPS 143 Anderson Ave, Waterbury, CT, 06708-4035
Loan Status Date 2022-07-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7032.5
Loan Approval Amount (current) 7032.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16333
Servicing Lender Name Ion Bank
Servicing Lender Address 87 Church St, NAUGATUCK, CT, 06770-4111
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Waterbury, NEW HAVEN, CT, 06708-4035
Project Congressional District CT-03
Number of Employees 1
NAICS code 238140
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 16333
Originating Lender Name Ion Bank
Originating Lender Address NAUGATUCK, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 7123.83
Forgiveness Paid Date 2022-06-16
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