Search icon

M.M.R. CONSTRUCTION, INC.

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 2025
NAICS code: 236118 - Residential Remodelers
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

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 No data No data

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012049351 2024-04-07 No data Annual Report Annual Report No data
BF-0011078402 2023-03-22 No data Annual Report Annual Report No data
BF-0010402937 2022-03-24 No data Annual Report Annual Report 2022
BF-0009803180 2021-06-23 No data Annual Report Annual Report No data
0006915308 2020-06-01 No data Annual Report Annual Report 2020
0006431727 2019-03-07 No data Annual Report Annual Report 2019
0006128160 2018-03-19 No data Annual Report Annual Report 2018
0005998968 2018-01-09 No data Interim Notice Interim Notice No data
0005809607 2017-04-04 No data Annual Report Annual Report 2017
0005721062 2016-12-19 No data Interim Notice Interim Notice No data

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

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website