Search icon

ROBERT J. NICHOLAS CONSTRUCTION CO., LLC

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

Company Details

Entity Name: ROBERT J. NICHOLAS CONSTRUCTION CO., LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 03 Nov 1998
Business ALEI: 0605930
Annual report due: 31 Mar 2026
Business address: 19 FLIRTATION AVE, NEW PRESTON, CT, 06777, United States
Mailing address: 19 FLIRTATION AVENUE, NEW PRESTON, CT, United States, 06777
ZIP code: 06777
County: Litchfield
Place of Formation: CONNECTICUT
E-Mail: robert.j.nicholas@snet.net

Industry & Business Activity

NAICS

238990 All Other Specialty Trade Contractors

This industry comprises establishments primarily engaged in specialized trades (except foundation, structure, and building exterior contractors; building equipment contractors; building finishing contractors; and site preparation contractors). The specialty trade work performed includes new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ROBERT J. NICHOLAS Agent 19 FLIRTATION AVENUE, NEW PRESTON, CT, 06777, United States 19 FLIRTATION AVENUE, NEW PRESTON, CT, 06777, United States +1 860-485-5467 robert.j.nicholas@snet.net 19 FIRTATION AVE., NEW PRESTON, CT, 06777, United States

Officer

Name Role Business address Residence address
ROBERT JAMES NICHOLAS Officer 19 FLIRTATION AVENUE, NEW PRESTON, CT, 06777, United States 19 FLIRTATION AVENUE, NEW PRESTON, CT, 06777, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012936899 2025-03-19 - Annual Report Annual Report -
BF-0012354501 2024-03-06 - Annual Report Annual Report -
BF-0011153411 2023-01-26 - Annual Report Annual Report -
BF-0010375862 2022-04-06 - Annual Report Annual Report 2022
0007251262 2021-03-23 - Annual Report Annual Report 2012
0007251456 2021-03-23 - Annual Report Annual Report 2014
0007251523 2021-03-23 - Annual Report Annual Report 2018
0007251514 2021-03-23 - Annual Report Annual Report 2017
0007251474 2021-03-23 - Annual Report Annual Report 2016
0007251539 2021-03-23 - Annual Report Annual Report 2020

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8150988701 2021-04-07 0156 PPP 19 Flirtation Ave, New Preston Marble Dale, CT, 06777-1709
Loan Status Date 2021-12-01
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20800
Loan Approval Amount (current) 20800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16112
Servicing Lender Name Union Savings Bank
Servicing Lender Address 226 Main St, DANBURY, CT, 06810-6635
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Preston Marble Dale, LITCHFIELD, CT, 06777-1709
Project Congressional District CT-05
Number of Employees 1
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 16112
Originating Lender Name Union Savings Bank
Originating Lender Address DANBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20901.11
Forgiveness Paid Date 2021-10-13
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