Search icon

CHARLES TUOZZOLI CONSTRUCTION CO., INC.

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: CHARLES TUOZZOLI CONSTRUCTION CO., INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 18 Mar 1974
Business ALEI: 0008701
Annual report due: 18 Mar 2026
Business address: 39 S PINE CREEK RD, FAIRFIELD, CT, 06824, United States
Mailing address: 39 SOUTH PINE CREEK ROAD, FAIRFIELD, CT, United States, 06824
ZIP code: 06824
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 0
E-Mail: hair@cthair.com

Industry & Business Activity

NAICS

812112 Beauty Salons

This U.S. industry comprises establishments (except those known as barber shops or men's hair stylist shops) primarily engaged in one or more of the following: (1) cutting, trimming, shampooing, coloring, waving, or styling hair; (2) providing facials; and (3) applying makeup (except permanent makeup). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
DAVID TUOZZOLI Agent 39 SOUTH PINE CREEK ROAD, FAIRFIELD, CT, 06824, United States 39 SOUTH PINE CREEK ROAD, FAIRFIELD, CT, 06824, United States +1 203-767-3653 hair@cthair.com 28 STERLING RD., TRUMBULL, CT, 06611, United States

Officer

Name Role Business address Phone E-Mail Residence address
DAVID TUOZZOLI Officer 39 SOUTH PINE CREEK ROAD, FAIRFIELD, CT, 06824, United States +1 203-767-3653 hair@cthair.com 28 STERLING RD., TRUMBULL, CT, 06611, United States
LISA TUOZZOLI Officer 39 SOUTH PINE CREEK ROAD, FAIRFIELD, CT, 06824, United States - - 28 STERLING RD, TRUMBULL, CT, 06611, United States
CATHERINE MASTRIANNI Officer 39 SOUTH PINE CREEK ROAD, FAIRFIELD, CT, 06824, United States - - 201 BAXTER LANE, MILFORD, CT, 06460, United States
WILLIAM ZANE Officer 39 SOUTH PINE CREEK ROAD, FAIRFIELD, CT, 06824, United States - - 633 SOUTH BENSON ROAD, FAIRFIELD, CT, 06824, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012897309 2025-03-18 - Annual Report Annual Report -
BF-0012314966 2024-03-13 - Annual Report Annual Report -
BF-0011079908 2023-03-13 - Annual Report Annual Report -
BF-0010256109 2022-03-04 - Annual Report Annual Report 2022
0007169171 2021-02-17 - Annual Report Annual Report 2021
0007066621 2021-01-19 - Annual Report Annual Report 2020
0007066616 2021-01-19 - Annual Report Annual Report 2019
0007066454 2021-01-18 - Annual Report Annual Report 2018
0006124885 2018-03-15 - Annual Report Annual Report 2017
0005511646 2016-03-11 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1252497307 2020-04-28 0156 PPP 39 PINE CREEK RD, FAIRFIELD, CT, 06824-5627
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 385642.5
Loan Approval Amount (current) 385642.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123396
Servicing Lender Name Connecticut Community Bank, National Association
Servicing Lender Address 605 West Ave, Norwalk, CT, 06850
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FAIRFIELD, FAIRFIELD, CT, 06824-5627
Project Congressional District CT-04
Number of Employees 47
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 123396
Originating Lender Name Connecticut Community Bank, National Association
Originating Lender Address Norwalk, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 390816.03
Forgiveness Paid Date 2021-08-31
2148748300 2021-01-20 0156 PPS 39 S Pine Creek Rd, Fairfield, CT, 06824-5627
Loan Status Date 2022-02-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 385642
Loan Approval Amount (current) 385642
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123396
Servicing Lender Name Connecticut Community Bank, National Association
Servicing Lender Address 605 West Ave, Norwalk, CT, 06850
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fairfield, FAIRFIELD, CT, 06824-5627
Project Congressional District CT-04
Number of Employees 46
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 123396
Originating Lender Name Connecticut Community Bank, National Association
Originating Lender Address Norwalk, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 389530.56
Forgiveness Paid Date 2022-01-28
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