Search icon

JOHN S. CUSICK CONSTRUCTION, LLC

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

Company Details

Entity Name: JOHN S. CUSICK CONSTRUCTION, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 24 Dec 1997
Business ALEI: 0579119
Annual report due: 31 Mar 2026
Business address: 16 BETHMOUR RD, BETHANY, CT, 06524, United States
Mailing address: 16 BETHMOUR RD, BETHANY, CT, United States, 06524
ZIP code: 06524
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: johncusickconstruction@comcast.net

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 Mailing address Phone E-Mail Residence address
JOHN S CUSICK JR Agent 16 BETHMOUR RD, BETHANY, CT, 06524, United States +1 203-996-7835 Johncusickconstruction@comcast.net 16 BETHMOUR RD, BETHANY, CT, 06524, United States

Officer

Name Role Business address Residence address
JOHN S. CUSICK JR Officer 16 BETHMOUR RD, BETHANY, CT, 06524, United States 16 BETHMOUR RD, BETHANY, CT, 06524, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0561862 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 1999-12-01 2024-04-01 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012932187 2025-02-04 - Annual Report Annual Report -
BF-0012158095 2024-03-28 - Annual Report Annual Report -
BF-0011266333 2023-01-20 - Annual Report Annual Report -
BF-0010319532 2022-03-03 - Annual Report Annual Report 2022
0007088936 2021-01-30 - Annual Report Annual Report 2021
0006888968 2020-04-21 - Annual Report Annual Report 2020
0006682041 2019-11-18 - Annual Report Annual Report 2019
0006306317 2019-01-03 - Annual Report Annual Report 2018
0006306313 2019-01-03 - Annual Report Annual Report 2017
0005876424 2017-06-28 - Change of Agent Address Agent Address Change -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5249878307 2021-01-25 0156 PPS 16 Bethmour Rd, Bethany, CT, 06524-3366
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12065
Loan Approval Amount (current) 12065
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bethany, NEW HAVEN, CT, 06524-3366
Project Congressional District CT-03
Number of Employees 1
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12170.78
Forgiveness Paid Date 2021-12-14
7941067103 2020-04-14 0156 PPP 16 Bethmour Rd, BETHANY, CT, 06524-3366
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11900
Loan Approval Amount (current) 11900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address BETHANY, NEW HAVEN, CT, 06524-3366
Project Congressional District CT-03
Number of Employees 1
NAICS code 484110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 12049.97
Forgiveness Paid Date 2021-08-05

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
0005099393 Active OFS 2022-10-20 2028-02-20 AMENDMENT

Parties

Name JOHN S. CUSICK CONSTRUCTION, LLC
Role Debtor
Name KEYBANK NATIONAL ASSOCIATION
Role Secured Party
0003373969 Active OFS 2020-06-01 2025-06-01 ORIG FIN STMT

Parties

Name JOHN S. CUSICK CONSTRUCTION, LLC
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
Role Secured Party
0003209669 Active OFS 2017-11-02 2028-02-20 AMENDMENT

Parties

Name JOHN S. CUSICK CONSTRUCTION, LLC
Role Debtor
Name KEYBANK NATIONAL ASSOCIATION
Role Secured Party
0003209670 Active OFS 2017-11-02 2028-02-20 AMENDMENT

Parties

Name JOHN S. CUSICK CONSTRUCTION, LLC
Role Debtor
Name KEYBANK NATIONAL ASSOCIATION
Role Secured Party
0002920507 Active OFS 2013-02-20 2028-02-20 ORIG FIN STMT

Parties

Name JOHN S. CUSICK CONSTRUCTION, LLC
Role Debtor
Name FIRST NIAGARA BANK, N.A.
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