Search icon

MULLEN CONSTRUCTION COMPANY, INC.

Company Details

Entity Name: MULLEN CONSTRUCTION COMPANY, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 06 Oct 1987
Business ALEI: 0207309
Annual report due: 06 Oct 2025
NAICS code: 238190 - Other Foundation, Structure, and Building Exterior Contractors
Business address: 9 MARTHA LN., GAYLORDSVILLE, CT, 06755, United States
Mailing address: 9 MARTHA LANE, GAYLORDSVILLE, CT, United States, 06755
ZIP code: 06755
County: Litchfield
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: mullenconst@gmail.com

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
KERRY ANN MULLEN Agent 9 MARTHA LN., GAYLORDSVILLE, CT, 06755, United States 9 MARTHA LN., GAYLORDSVILLE, CT, 06755, United States +1 860-946-9254 mullenconst@gmail.com 120 WYNWOOD DR., NEW MILFORD, CT, 06776, United States

Officer

Name Role Business address Residence address
KERRY ANN O'HAZO Officer 9 MARTHA LN., GAYLORDSVILLE, CT, 06755, United States 9 MARTHA LN., GAYLORDSVILLE, CT, 06755, United States
Thomas Mullen, Jr. Officer No data 120 Wynwood Drive, New Milford, CT, 06755, United States
JAMES MULLEN Officer 9 MARTHA LN., GAYLORDSVILLE, CT, 06755, United States 9 MARTHA LN., GAYLORDSVILLE, CT, 06755, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0532123 HOME IMPROVEMENT CONTRACTOR INACTIVE No data No data No data 1995-01-01

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012188848 2024-09-23 No data Annual Report Annual Report No data
BF-0011388320 2023-09-06 No data Annual Report Annual Report No data
BF-0010857006 2022-09-19 No data Annual Report Annual Report No data
BF-0009907774 2022-01-06 No data Annual Report Annual Report No data
BF-0009169403 2022-01-06 No data Annual Report Annual Report 2020
0006972835 2020-09-04 No data Annual Report Annual Report 2019
0006641128 2019-09-10 No data Annual Report Annual Report 2018
0005995472 2018-01-03 No data Interim Notice Interim Notice No data
0005945921 2017-10-16 No data Annual Report Annual Report 2017
0005664401 2016-10-04 No data Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8366197006 2020-04-08 0156 PPP 9 Martha Lane, GAYLORDSVILLE, CT, 06755-1531
Loan Status Date 2021-02-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 389386.22
Loan Approval Amount (current) 389386.22
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16148
Servicing Lender Name The National Iron Bank
Servicing Lender Address 195 Main St, SALISBURY, CT, 06068
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GAYLORDSVILLE, LITCHFIELD, CT, 06755-1531
Project Congressional District CT-05
Number of Employees 4
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 16148
Originating Lender Name The National Iron Bank
Originating Lender Address SALISBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 369496.04
Forgiveness Paid Date 2020-12-21

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website