Search icon

M.M.R. CONSTRUCTION, INC.

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

Company Details

Entity Name: M.M.R. CONSTRUCTION, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 19 Apr 1985
Business ALEI: 0168499
Annual report due: 19 Apr 2026
Business address: 1200 HIGH RIDGE ROAD 3RD FLOOR, STAMFORD, CT, 06905, United States
Mailing address: P.O. BOX 4393, STAMFORD, CT, United States, 06907
ZIP code: 06905
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: sue@mmrconstructioninc.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
JOSEPH LUCIAN GERARDI ESQ. Agent 1074. HOPE STREET, STAMFORD, CT, 06907, United States 1074. HOPE STREET, STAMFORD, CT, 06907, United States +1 203-329-2954 sue@mmrconstructioninc.com 137 RIVERBANK RD, STAMFORD, CT, 06903, United States

Officer

Name Role Business address Residence address
SUSAN PIORKOWSKI Officer 1200 HIGH RIDGE RD, STAMFORD, CT, 06905, United States 54 FENWOOD LANE, WILTON, CT, 06897, United States
M MICHAEL ROSA Officer 1200 HIGH RIDGE ROAD, STAMFORD, CT, 06905, United States 4485 PINE TREET DRIVE, BOYNTON BEACH, FL, 33436, United States
TROY ROSA Officer 1200 HIGH RIDGE ROAD, STAMFORD, CT, 06907, United States 1200 HIGH RIDGE ROAD, STAMFORD, CT, 06907, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
NHC.0005403 NEW HOME CONSTRUCTION CONTRACTOR ACTIVE CURRENT 2003-11-06 2023-10-01 2025-03-31
HIC.0542010 HOME IMPROVEMENT CONTRACTOR QUALIFIED AUTHORIZED FOR HOME IMPROVEMENT 1999-12-01 - -

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012906768 2025-04-13 - Annual Report Annual Report -
BF-0012049351 2024-04-07 - Annual Report Annual Report -
BF-0011078402 2023-03-22 - Annual Report Annual Report -
BF-0010402937 2022-03-24 - Annual Report Annual Report 2022
BF-0009803180 2021-06-23 - Annual Report Annual Report -
0006915308 2020-06-01 - Annual Report Annual Report 2020
0006431727 2019-03-07 - Annual Report Annual Report 2019
0006128160 2018-03-19 - Annual Report Annual Report 2018
0005998968 2018-01-09 - Interim Notice Interim Notice -
0005809607 2017-04-04 - Annual Report Annual Report 2017

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2449357701 2020-05-01 0156 PPP 1200 HIGH RIDGE RD STE 3, STAMFORD, CT, 06905
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 77145
Loan Approval Amount (current) 77145
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address STAMFORD, FAIRFIELD, CT, 06905-0001
Project Congressional District CT-04
Number of Employees 4
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 77865.32
Forgiveness Paid Date 2021-04-12
6974888405 2021-02-11 0156 PPS 1200 High Ridge Rd Ste 3, Stamford, CT, 06905-1202
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 77145
Loan Approval Amount (current) 77145
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Stamford, FAIRFIELD, CT, 06905-1202
Project Congressional District CT-04
Number of Employees 5
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 77787.62
Forgiveness Paid Date 2021-12-16
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