Search icon

ASJ SPECIALTIES, LLC

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: ASJ SPECIALTIES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 19 Jan 1999
Business ALEI: 0611506
Annual report due: 31 Mar 2024
Business address: 2 TOMS DRIVE, WALLINGFORD, CT, 06492, United States
Mailing address: 2 TOM'S DRIVE, WALLINGFORD, CT, United States, 06492
ZIP code: 06492
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: smsavo@sbcglobal.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
ANTHONY SAVO JR. Agent 2 TOMS DRIVE, WALLINGFORD, CT, 06492, United States 2 TOM'S DRIVE, WALLINGFORD, CT, 06492, United States +1 203-605-0562 smsavo@sbcglobal.net 2 TOM'S DRIVE, WALLINGFORD, CT, 06492, United States

Officer

Name Role Business address Residence address
ANTHONY SAVO JR Officer 95 Dudley Ave-Unit A, Wallingford, CT, 06492, United States 2 TOM'S DR, WALLINGFORD, CT, 06492, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011153721 2023-01-16 - Annual Report Annual Report -
BF-0010207168 2022-04-29 - Annual Report Annual Report 2022
0007258851 2021-03-25 - Annual Report Annual Report 2021
0007258846 2021-03-25 - Annual Report Annual Report 2020
0006520408 2019-04-03 - Annual Report Annual Report 2018
0006520411 2019-04-03 - Annual Report Annual Report 2019
0005732202 2017-01-06 - Annual Report Annual Report 2016
0005732203 2017-01-06 - Annual Report Annual Report 2017
0005732201 2017-01-06 - Annual Report Annual Report 2015
0005067028 2014-03-22 - Annual Report Annual Report 2013

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7141498602 2021-03-23 0156 PPP 45R Ozick Dr Unit 11, Durham, CT, 06422-1022
Loan Status Date 2022-02-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
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 Durham, MIDDLESEX, CT, 06422-1022
Project Congressional District CT-03
Number of Employees 1
NAICS code 238350
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 20902.06
Forgiveness Paid Date 2021-08-12
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