Search icon

Reilly Inspections II, LLC

Date of last update: 17 Mar 2025. Data updated weekly.

Company Details

Entity Name: Reilly Inspections II, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 01 Oct 2021
Business ALEI: 2355644
Annual report due: 31 Mar 2025
Business address: 218 State Street, New Haven, CT, 06510, United States
Mailing address: 218 State Street, 4S, New Haven, CT, United States, 06510
ZIP code: 06510
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: j@reillyinspections.com

Industry & Business Activity

NAICS

541350 Building Inspection Services

This industry comprises establishments primarily engaged in providing building inspection services. These establishments typically evaluate all aspects of the building structure and component systems and prepare a report on the physical condition of the property, generally for buyers or others involved in real estate transactions. Building inspection bureaus and establishments providing home inspection 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
Jeffrey Reilly Agent 218 State Street, 4S, New Haven, CT, 06510, United States 218 State Street, 4S, New Haven, CT, 06510, United States +1 203-410-8352 j@reillyinspections.com 218 State Street, 4S, New Haven, CT, 06510, United States

Officer

Name Role Business address Phone E-Mail Residence address
Jeffrey Reilly Officer 218 State Street, 4S, New Haven, CT, 06510, United States +1 203-410-8352 j@reillyinspections.com 218 State Street, 4S, New Haven, CT, 06510, United States

History

Type Old value New value Date of change
Name change Reilly Inspections, LLC Reilly Inspections II, LLC 2021-12-02

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012236884 2024-07-21 - Annual Report Annual Report -
BF-0012025783 2023-10-18 2023-10-18 Interim Notice Interim Notice -
BF-0011792078 2023-05-04 2023-05-04 Interim Notice Interim Notice -
BF-0011128112 2023-02-23 - Annual Report Annual Report -
BF-0010379814 2022-04-05 - Annual Report Annual Report 2022
BF-0010160128 2021-12-02 2021-12-02 Name Change Amendment Certificate of Amendment -
BF-0010124082 2021-10-01 2021-10-01 Change of NAICS Code NAICS Code Change -
BF-0010124060 2021-10-01 - Business Formation Certificate of Organization -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1304727710 2020-05-01 0156 PPP 8 HUGHES PL APT 1W, NEW HAVEN, CT, 06511
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42847
Loan Approval Amount (current) 42847
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW HAVEN, NEW HAVEN, CT, 06511-0200
Project Congressional District CT-03
Number of Employees 3
NAICS code 561990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 43481.52
Forgiveness Paid Date 2021-10-28
See something incorrect or outdated? Let us know

Sources: 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