Search icon

CHRISTOPHER PAGLIARO ARCHITECTS LLC

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

Company Details

Entity Name: CHRISTOPHER PAGLIARO ARCHITECTS LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 20 May 2019
Business ALEI: 1310021
Annual report due: 31 Mar 2026
Business address: 175 KELLOGG DRIVE, WILTON, CT, 06897, United States
Mailing address: 320 Post Rd, 160, Darien, CT, United States, 06820-3600
ZIP code: 06897
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: abarron@pagliaroarchitects.com

Industry & Business Activity

NAICS

541310 Architectural Services

This industry comprises establishments primarily engaged in planning and designing residential, institutional, leisure, commercial, and industrial buildings and structures by applying knowledge of design, construction procedures, zoning regulations, building codes, and building materials. Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of CHRISTOPHER PAGLIARO ARCHITECTS LLC, RHODE ISLAND 001699211 RHODE ISLAND

Officer

Name Role Business address Residence address
CHRISTOPHER PAGLIARO Officer 175 KELLOGG DRIVE, WILTON, CT, 06897, United States 175 KELLOGG DRIVE, WILTON, CT, 06897, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JAMES J. NUGENT Agent 234 CHURCH STREET, 234 CHURCH STREET, NEW HAVEN, CT, 06510, United States 234 CHURCH STREET, 234 CHURCH STREET, NEW HAVEN, CT, 06510, United States +1 203-584-2799 jim@nugentlawyers.com 112 SCHOOL STREET, HAMDEN, CT, 06518, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013114564 2025-03-25 - Annual Report Annual Report -
BF-0012121293 2024-03-11 - Annual Report Annual Report -
BF-0011485632 2023-02-09 - Annual Report Annual Report -
BF-0010545212 2022-04-06 2022-04-06 Change of Business Address Business Address Change -
BF-0010396596 2022-02-11 - Annual Report Annual Report 2022
0007330355 2021-05-11 - Annual Report Annual Report 2021
0006802062 2020-03-02 - Annual Report Annual Report 2020
0006562155 2019-05-20 2019-05-20 Business Formation Certificate of Organization -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1728797201 2020-04-15 0156 PPP 175 KELLOGG DR, WILTON, CT, 06897-1414
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 81300
Loan Approval Amount (current) 81300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16447
Servicing Lender Name Fairfield County Bank
Servicing Lender Address 150 Danbury Rd, RIDGEFIELD, CT, 06877-3229
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address WILTON, FAIRFIELD, CT, 06897-1414
Project Congressional District CT-04
Number of Employees 4
NAICS code 541310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 16447
Originating Lender Name Fairfield County Bank
Originating Lender Address RIDGEFIELD, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 81892.49
Forgiveness Paid Date 2021-01-27
4554608407 2021-02-06 0156 PPS 175 Kellogg Dr, Wilton, CT, 06897-1414
Loan Status Date 2022-01-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 71864.17
Loan Approval Amount (current) 71864.17
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16447
Servicing Lender Name Fairfield County Bank
Servicing Lender Address 150 Danbury Rd, RIDGEFIELD, CT, 06877-3229
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Wilton, FAIRFIELD, CT, 06897-1414
Project Congressional District CT-04
Number of Employees 5
NAICS code 541310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 16447
Originating Lender Name Fairfield County Bank
Originating Lender Address RIDGEFIELD, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 72470.59
Forgiveness Paid Date 2021-12-14
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