Search icon

AMERICAN DRY BASEMENT SYSTEMS, L.L.C.

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

Company Details

Entity Name: AMERICAN DRY BASEMENT SYSTEMS, L.L.C.
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 21 Aug 1997
Business ALEI: 0569725
Annual report due: 31 Mar 2026
Business address: 5 OAK LN, DANBURY, CT, 06810, United States
Mailing address: 28 Del Mar Dr, Brookfield, CT, United States, 06804-2401
ZIP code: 06810
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: accounting@americandry.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
CHRISTOPHER T. DONOHUE Agent 3 FAWNWOOD RD., SANDY HOOK, CT, 06482, United States 17 DOWNS ST., DANBURY, CT, 06810, United States +1 203-748-9259 poshea007@gmail.com 925 ORONOKE RD. UNIT 16E, WATERBURY, CT, 06708, United States

Officer

Name Role Business address Residence address
PETER O'SHEA Officer 5 OAK LN, DANBURY, CT, 06810, United States 5 OAK LN, DANBURY, CT, 06810, United States

History

Type Old value New value Date of change
Name change AMERICAN FOUNDATION WATERPROOFING, L.L.C. AMERICAN DRY BASEMENT SYSTEMS, L.L.C. 1997-09-08

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012927774 2025-03-03 - Annual Report Annual Report -
BF-0012174334 2024-04-26 - Annual Report Annual Report -
BF-0011262974 2023-03-29 - Annual Report Annual Report -
BF-0010529911 2022-07-08 - Annual Report Annual Report -
BF-0009863625 2022-03-07 - Annual Report Annual Report -
0007219199 2021-02-26 2021-02-26 Reinstatement Certificate of Reinstatement -
0007138662 2021-02-09 - Administrative Dissolution Certificate of Dissolution/Revocation -
0007001197 2020-10-14 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0006209012 2018-06-29 - Annual Report Annual Report 2000
0002041552 1999-11-10 - Annual Report Annual Report 1999

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4328357203 2020-04-27 0156 PPP 5 Oak Ln, Danbury, CT, 06810
Loan Status Date 2022-02-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 171132
Loan Approval Amount (current) 171132
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16105
Servicing Lender Name Savings Bank of Danbury
Servicing Lender Address 220 Main St, DANBURY, CT, 06810-6635
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Danbury, FAIRFIELD, CT, 06810-1300
Project Congressional District CT-05
Number of Employees 20
NAICS code 238220
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 16105
Originating Lender Name Savings Bank of Danbury
Originating Lender Address DANBURY, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 174079.27
Forgiveness Paid Date 2022-01-19

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0003331915 Active MUNICIPAL 2019-10-01 2034-03-22 AMENDMENT

Parties

Name AMERICAN DRY BASEMENT SYSTEMS, L.L.C.
Role Debtor
Name TOWN OF BROOKFIELD - TAX COLLECTOR
Role Secured Party
0003331914 Active MUNICIPAL 2019-10-01 2032-11-03 AMENDMENT

Parties

Name TOWN OF BROOKFIELD - TAX COLLECTOR
Role Secured Party
Name AMERICAN DRY BASEMENT SYSTEMS, L.L.C.
Role Debtor
0003297182 Active MUNICIPAL 2019-04-01 2032-03-29 AMENDMENT

Parties

Name AMERICAN DRY BASEMENT SYSTEMS, L.L.C.
Role Debtor
Name TOWN OF BROOKFIELD - TAX COLLECTOR
Role Secured Party
0003295187 Active MUNICIPAL 2019-03-22 2033-10-26 AMENDMENT

Parties

Name AMERICAN DRY BASEMENT SYSTEMS, L.L.C.
Role Debtor
Name TOWN OF BROOKFIELD - TAX COLLECTOR
Role Secured Party
0003295190 Active MUNICIPAL 2019-03-22 2034-03-22 ORIG FIN STMT

Parties

Name AMERICAN DRY BASEMENT SYSTEMS, L.L.C.
Role Debtor
Name TOWN OF BROOKFIELD - TAX COLLECTOR
Role Secured Party
0003271917 Active MUNICIPAL 2018-10-26 2033-10-26 ORIG FIN STMT

Parties

Name AMERICAN DRY BASEMENT SYSTEMS, L.L.C.
Role Debtor
Name TOWN OF BROOKFIELD - TAX COLLECTOR
Role Secured Party
0003270185 Active MUNICIPAL 2018-10-16 2030-10-14 AMENDMENT

Parties

Name AMERICAN DRY BASEMENT SYSTEMS, L.L.C.
Role Debtor
Name TOWN OF BROOKFIELD - TAX COLLECTOR
Role Secured Party
0003233527 Active MUNICIPAL 2018-03-28 2032-11-03 AMENDMENT

Parties

Name AMERICAN DRY BASEMENT SYSTEMS, L.L.C.
Role Debtor
Name TOWN OF BROOKFIELD - TAX COLLECTOR
Role Secured Party
0003209871 Active MUNICIPAL 2017-11-03 2032-11-03 ORIG FIN STMT

Parties

Name AMERICAN DRY BASEMENT SYSTEMS, L.L.C.
Role Debtor
Name TOWN OF BROOKFIELD - TAX COLLECTOR
Role Secured Party
0003170260 Active MUNICIPAL 2017-03-29 2032-03-29 ORIG FIN STMT

Parties

Name AMERICAN DRY BASEMENT SYSTEMS, L.L.C.
Role Debtor
Name TOWN OF BROOKFIELD - TAX COLLECTOR
Role Secured Party
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