Search icon

JAMES GREEN CONSTRUCTION, LLC

Date of last update: 07 Apr 2025. Data updated weekly.

Company Details

Entity Name: JAMES GREEN CONSTRUCTION, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 18 Jan 2000
Business ALEI: 0640747
Annual report due: 31 Mar 2024
Business address: 33 SAW MILL ROAD, NEW FAIRFIELD, CT, 06812, United States
Mailing address: 33 SAW MILL RD, NEW FAIRFIELD, CT, United States, 06812
ZIP code: 06812
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: jgcontract99@gmail.com

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

Officer

Name Role Business address Residence address
JAMES PATRICK GREEN Officer 33 SAWMILL ROAD, NEW FAIRFIELD, CT, 06812, United States 33 SAWMILL ROAD, NEW FAIRFIELD, CT, 06812, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Linda Green Agent 33 Saw Mill Road, New Fairfield, CT, 06812, United States 33 Saw Mill Road, New Fairfield, CT, 06812, United States +1 203-948-5913 lsgreen88@gmail.com 33 Saw Mill Road, New Fairfield, CT, 06812, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0569783 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2000-12-04 2024-04-01 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011157796 2023-04-04 - Annual Report Annual Report -
BF-0010707094 2022-08-02 - Annual Report Annual Report -
BF-0008458275 2022-08-02 - Annual Report Annual Report 2020
BF-0009917894 2022-08-02 - Annual Report Annual Report -
BF-0008458276 2022-08-01 - Annual Report Annual Report 2019
BF-0008458277 2022-08-01 - Annual Report Annual Report 2018
BF-0010946694 2022-08-01 2022-08-01 Change of Agent Agent Change -
0005840599 2017-05-10 - Annual Report Annual Report 2017
0005840586 2017-05-10 - Annual Report Annual Report 2015
0005840593 2017-05-10 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6456258905 2021-05-02 0156 PPS 33 Saw Mill Rd, New Fairfield, CT, 06812-4026
Loan Status Date 2023-07-28
Loan Status Paid in Full
Loan Maturity in Months 38
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Fairfield, FAIRFIELD, CT, 06812-4026
Project Congressional District CT-05
Number of Employees 1
NAICS code 238350
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
4596947210 2020-04-27 0156 PPP 33 SAW MILL RD, NEW FAIRFIELD, CT, 06812
Loan Status Date 2021-09-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30000
Loan Approval Amount (current) 30000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16105
Servicing Lender Name Savings Bank of Danbury
Servicing Lender Address 220 Main St, DANBURY, CT, 06810-6635
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW FAIRFIELD, FAIRFIELD, CT, 06812-0001
Project Congressional District CT-05
Number of Employees 2
NAICS code 238350
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 16105
Originating Lender Name Savings Bank of Danbury
Originating Lender Address DANBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30384.17
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