Search icon

Soundview Home Services LLC

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

Company Details

Entity Name: Soundview Home Services LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 09 Nov 2022
Business ALEI: 2659061
Annual report due: 31 Mar 2024
Business address: 9 Waterbury Rd, Norwalk, CT, 06851-6020, United States
Mailing address: 9 Waterbury Rd, Norwalk, CT, United States, 06851-6020
ZIP code: 06851
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: makslar76@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

Officer

Name Role Business address Residence address
Miroslaw Akslar Officer 9 Waterbury Rd, Norwalk, CT, 06851-6020, United States 9 Waterbury Rd, Norwalk, CT, 06851, United States

Agent

Name Role
UNITED STATES CORPORATION AGENTS, INC. Agent

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011064994 2024-03-14 - Annual Report Annual Report -
BF-0011056615 2022-11-09 - Business Formation Certificate of Organization -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5689017304 2020-04-30 0156 PPP 15 W Main Street AptA201, Norwalk, CT, 06851
Loan Status Date 2021-08-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42002
Loan Approval Amount (current) 42002
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Norwalk, FAIRFIELD, CT, 06851-1000
Project Congressional District CT-04
Number of Employees 1
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 42508.36
Forgiveness Paid Date 2021-07-15

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0003384281 Active OFS 2020-06-29 2025-06-29 ORIG FIN STMT

Parties

Name Soundview Home Services LLC
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
Role Secured Party
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