Search icon

JONSSON CONSTRUCTION COMPANY, LLC

Company Details

Entity Name: JONSSON CONSTRUCTION COMPANY, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 20 Jul 1998
Business ALEI: 0598059
Annual report due: 31 Mar 2025
NAICS code: 236118 - Residential Remodelers
Business address: 118 HURLBUTT STREET, WILTON, CT, 06897, United States
Mailing address: 118 HURLBUTT STREET, WILTON, CT, United States, 06897
ZIP code: 06897
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: ericjonsson@optonline.net

Officer

Name Role Business address Residence address
ERIC K. JONSSON Officer 118 HURLBUTT ST, WILTON, CT, 06897, United States 118 HURLBUTT ST, WILTON, CT, 06897, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
DOUGLAS E. LOMONTE ESQ. Agent 1221 POST ROAD EAST, WESTPORT, CT, 06880, United States 1221 POST ROAD EAST, WESTPORT, CT, 06880, United States +1 203-856-3302 ERICJONSSON@OPTONLINE.NET 15 FIELDSTONE DR, HUNTINGTON, CT, 06484, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0559430 HOME IMPROVEMENT CONTRACTOR INACTIVE EXPIRED MORE THAN 3 YEARS - MUST REAPPLY No data 2000-12-01 2001-11-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012172326 2024-01-22 No data Annual Report Annual Report No data
BF-0011146273 2023-02-18 No data Annual Report Annual Report No data
BF-0010406110 2022-03-28 No data Annual Report Annual Report 2022
0007092815 2021-02-01 No data Annual Report Annual Report 2020
0007092895 2021-02-01 No data Annual Report Annual Report 2021
0006528025 2019-04-09 No data Annual Report Annual Report 2019
0006211869 2018-07-07 No data Annual Report Annual Report 2018
0005898662 2017-07-31 No data Annual Report Annual Report 2017
0005610554 2016-07-23 No data Annual Report Annual Report 2016
0005379337 2015-08-11 No data Annual Report Annual Report 2014

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5200187206 2020-04-27 0156 PPP 118 Hurlbutt Street, Wilton, CT, 06897-3214
Loan Status Date 2021-02-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17800
Loan Approval Amount (current) 17800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 262358
Servicing Lender Name Bankwell Bank
Servicing Lender Address 156 Cherry St, New Canaan, CT, 06840
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Wilton, FAIRFIELD, CT, 06897-3214
Project Congressional District CT-04
Number of Employees 2
NAICS code 236118
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 262358
Originating Lender Name Bankwell Bank
Originating Lender Address New Canaan, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 17929.05
Forgiveness Paid Date 2021-01-25
8986918408 2021-02-14 0156 PPS 118 Hurlbutt St, Wilton, CT, 06897-3214
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17801
Loan Approval Amount (current) 17801
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Wilton, FAIRFIELD, CT, 06897-3214
Project Congressional District CT-04
Number of Employees 1
NAICS code 236118
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 17888.3
Forgiveness Paid Date 2021-08-18

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website