Search icon

JOSEPH J. D'ANDREA & SONS CONTRACTORS, LLC

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

Company Details

Entity Name: JOSEPH J. D'ANDREA & SONS CONTRACTORS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 03 Feb 1999
Business ALEI: 0613084
Annual report due: 31 Mar 2025
Business address: 50 SHEEPHILL ROAD, RIVERSIDE, CT, 06878, United States
Mailing address: PO BOX 505, RIVERSIDE, CT, United States, 06878
ZIP code: 06878
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: JDAND0108@AOL.COM

Industry & Business Activity

NAICS

561730 Landscaping Services

This industry comprises (1) establishments primarily engaged in providing landscape care and maintenance services and/or installing trees, shrubs, plants, lawns, or gardens and (2) establishments primarily engaged in providing these services along with the design of landscape plans and/or the construction (i.e., installation) of walkways, retaining walls, decks, fences, ponds, and similar structures. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
RICHARD D'ANDREA SR. Officer 5O SHEEPHILL ROAD, RIVERSIDE, CT, 06878, United States 26 SHEEPHILL ROAD, RIVERSIDE, CT, 06878, United States
JOSEPH J. D'ANDREA JR. Officer 50 SHEEPHILL ROAD, RIVERSIDE, CT, 06878, United States 50 SHEEPHILL ROAD, RIVERSIDE, CT, 06878, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
RICHARD J. MARGENOT ATTORNEY A Agent RICHARD J. MARGENOT, ATTORNEY AT LAW, 537 STEAMBOAT RD, STE 100, GREENWICH, CT, 06830, United States RICHARD J. MARGENOT, ATTORNEY AT LAW, 537 STEAMBOAT RD, STE 100, GREENWICH, CT, 06830, United States +1 203-869-7888 richardmargenot@gmail.com 44 ORCHARD PLACE, GREENWICH, CT, 06830, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012269763 2024-01-25 - Annual Report Annual Report -
BF-0011154663 2023-01-22 - Annual Report Annual Report -
BF-0010230760 2022-05-17 - Annual Report Annual Report 2022
0007087588 2021-01-29 - Annual Report Annual Report 2021
0006796205 2020-02-28 - Annual Report Annual Report 2020
0006475667 2019-03-19 - Annual Report Annual Report 2019
0006070553 2018-02-12 - Annual Report Annual Report 2018
0005872082 2017-06-21 - Annual Report Annual Report 2017
0005471941 2016-01-25 - Annual Report Annual Report 2016
0005329183 2015-05-08 - Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8828487005 2020-04-08 0156 PPP 50 SHEEPHILL RD, RIVERSIDE, CT, 06878-1418
Loan Status Date 2021-01-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47300
Loan Approval Amount (current) 47300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 445024
Servicing Lender Name The First Bank of Greenwich
Servicing Lender Address 444 E Putnam Ave, COS COB, CT, 06807-2577
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address RIVERSIDE, FAIRFIELD, CT, 06878-1418
Project Congressional District CT-04
Number of Employees 8
NAICS code 541320
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 445024
Originating Lender Name The First Bank of Greenwich
Originating Lender Address COS COB, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 47588.98
Forgiveness Paid Date 2020-12-04

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
0005189389 Active OFS 2024-01-31 2029-01-31 ORIG FIN STMT

Parties

Name JOSEPH J. D'ANDREA & SONS CONTRACTORS, LLC
Role Debtor
Name THE FIRST BANK OF GREENWICH
Role Secured Party
0005185478 Active OFS 2024-01-08 2028-11-12 AMENDMENT

Parties

Name JOSEPH J. D'ANDREA & SONS CONTRACTORS, LLC
Role Debtor
Name THE FIRST BANK OF GREENWICH
Role Secured Party
0005141258 Active OFS 2023-05-15 2028-11-12 AMENDMENT

Parties

Name JOSEPH J. D'ANDREA & SONS CONTRACTORS, LLC
Role Debtor
Name THE FIRST BANK OF GREENWICH
Role Secured Party
0003394591 Active OFS 2020-08-06 2025-08-06 ORIG FIN STMT

Parties

Name JOSEPH J. D'ANDREA & SONS CONTRACTORS, LLC
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
Role Secured Party
0003271520 Active OFS 2018-10-24 2028-11-12 AMENDMENT

Parties

Name JOSEPH J. D'ANDREA & SONS CONTRACTORS, LLC
Role Debtor
Name THE FIRST BANK OF GREENWICH
Role Secured Party
0002966460 Active OFS 2013-11-12 2028-11-12 ORIG FIN STMT

Parties

Name JOSEPH J. D'ANDREA & SONS CONTRACTORS, LLC
Role Debtor
Name THE FIRST BANK OF GREENWICH
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