Search icon

QUALITY HOME RENOVATIONS AND REMODELING, LLC

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

Company Details

Entity Name: QUALITY HOME RENOVATIONS AND REMODELING, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 29 Dec 2020
Business ALEI: 1371083
Annual report due: 31 Mar 2026
Business address: 1 HATHAWAY RD, EAST LYME, CT, 06333, United States
Mailing address: 1 HATHAWAY RD, EAST LYME, CT, United States, 06333
ZIP code: 06333
County: New London
Place of Formation: CONNECTICUT
E-Mail: GMEE40@YAHOO.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 Phone E-Mail Residence address
GARY M EVANS Agent 1 HATHAWAY RD, EAST LYME, CT, 06333, United States 1 HATHAWAY RD, EAST LYME, CT, 06333, United States +1 860-859-7164 gmee40@yahoo.com 1 HATHAWAY RD, EAST LYME, CT, 06333, United States

Officer

Name Role Business address Residence address
GARY EVANS Officer 1 HATHAWAY RD, EAST LYME, CT, 06333, United States 436 WOLCOTT RD., WETHERSFIELD, CT, 06109, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0661772 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2021-03-30 2024-04-01 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013144590 2025-03-12 - Annual Report Annual Report -
BF-0012406226 2024-02-22 - Annual Report Annual Report -
BF-0011504886 2023-02-23 - Annual Report Annual Report -
BF-0010532002 2022-04-06 - Annual Report Annual Report -
BF-0009780703 2022-02-01 - Annual Report Annual Report -
0007045486 2020-12-29 2020-12-29 Business Formation Certificate of Organization -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5573147709 2020-05-01 0156 PPP 1 HATHAWAY RD, EAST LYME, CT, 06333-1105
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10240
Loan Approval Amount (current) 10240
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address EAST LYME, NEW LONDON, CT, 06333-1105
Project Congressional District CT-02
Number of Employees 1
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10323.88
Forgiveness Paid Date 2021-02-25
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