Search icon

COLLADO HOME IMPROVEMENT LLC

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

Company Details

Entity Name: COLLADO HOME IMPROVEMENT LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Date Formed: 26 Mar 2025
Business ALEI: 3183685
Annual report due: 31 Mar 2026
Business address: 306 Mooreland Rd, Berlin, CT, 06037, United States
Mailing address: 306 Mooreland Rd, Berlin, CT, United States, 06037
ZIP code: 06037
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: maco71157@hotmail.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
Digvijay Bansal Agent 306 Mooreland Rd, Berlin, CT, 06037, United States 306 Mooreland Rd, Berlin, CT, 06037, United States +1 203-507-5240 digvijaybansal@hotmail.com 306 Mooreland Rd, Berlin, CT, 06037-1124, United States

Officer

Name Role Business address Phone E-Mail Residence address
Digvijay Bansal Officer 306 Mooreland Rd, Berlin, CT, 06037, United States +1 203-507-5240 digvijaybansal@hotmail.com 306 Mooreland Rd, Berlin, CT, 06037-1124, United States
MANUEL COLLADO Officer 306 Mooreland Rd, Berlin, CT, 06037, United States - - 847 Brewer St, East Hartford, CT, 06118-2368, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0576575 HOME IMPROVEMENT CONTRACTOR APPROVED CURRENT 2025-03-27 2025-03-27 2026-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013356296 2025-03-26 - Business Formation Certificate of Organization -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4738218010 2020-06-26 0156 PPP 640 HOP RIVER ROAD, BOLTON, CT, 06043
Loan Status Date 2023-07-27
Loan Status Paid in Full
Loan Maturity in Months 40
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4881
Loan Approval Amount (current) 4881
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BOLTON, TOLLAND, CT, 06043-7200
Project Congressional District CT-02
Number of Employees 1
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
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