Search icon

ALVAREZ HOME IMPROVEMENT LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: ALVAREZ HOME IMPROVEMENT LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 03 Feb 2020
Business ALEI: 1336730
Business address: 92 WINFIELD STREET, NORWALK, CT, 06855, United States
Mailing address: 92 WINFIELD STREET, NORWALK, CT, United States, 06855
ZIP code: 06855
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: Alvarezhomeimprovementllc@gmail.com

Industry & Business Activity

NAICS

236118 Residential Remodelers

This U.S. industry comprises establishments primarily responsible for the remodeling construction (including additions, alterations, reconstruction, maintenance, and repairs) of houses and other residential buildings, single-family and multifamily. Included in this industry are remodeling general contractors, for-sale remodelers, remodeling design-build firms, and remodeling project construction management firms. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address E-Mail Residence address
HECTOR ALVAREZ Agent 92 WINFIELD STREET, NORWALK, CT, 06855, United States 92 WINFIELD STREET, NORWALK, CT, 06855, United States ELCHITO0585@GMAIL.COM 92 WINFIELD STREET, NORWALK, CT, 06855, United States

Officer

Name Role Residence address
HECTOR I ALVAREZ Officer 92 WINFIELD STREET, NORWALK, CT, 06855, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0669373 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2023-04-27 2024-04-01 2025-03-31
HIC.0660191 HOME IMPROVEMENT CONTRACTOR INACTIVE - 2020-11-13 2020-11-13 2021-11-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012712708 2024-08-01 2024-08-01 Reinstatement Certificate of Reinstatement -
BF-0012689555 2024-07-15 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0012604747 2024-04-11 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0007129264 2021-02-05 - Annual Report Annual Report 2021
0006775642 2020-02-03 2020-02-03 Business Formation Certificate of Organization -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1886209001 2021-05-14 0156 PPP 92 Winfield St, Norwalk, CT, 06855-2125
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) 15512
Loan Approval Amount (current) 15512
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 Norwalk, FAIRFIELD, CT, 06855-2125
Project Congressional District CT-04
Number of Employees 1
NAICS code 561730
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Single Member LLC
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 15595.3
Forgiveness Paid Date 2021-12-01
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