Search icon

KNIGHT & GRABOWSKI CONSTRUCTION LLC

Headquarter

Company Details

Entity Name: KNIGHT & GRABOWSKI CONSTRUCTION LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 05 Jun 2000
Business ALEI: 0653304
Annual report due: 31 Mar 2026
NAICS code: 236118 - Residential Remodelers
Business address: 193 HOPE ST., STAMFORD, CT, 06907, United States
Mailing address: PO BOX 4588, STAMFORD, CT, United States, 06907
ZIP code: 06907
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: carango@knightandgrabowski.com

Links between entities

Type Company Name Company Number State
Headquarter of KNIGHT & GRABOWSKI CONSTRUCTION LLC, NEW YORK 2735544 NEW YORK

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
STEPHEN GRABOWSKI Agent 193 HOPE ST., STAMFORD, CT, 06907, United States 193 HOPE ST., STAMFORD, CT, 06907, United States +1 203-978-1700 carango@knightandgrabowski.com 193 HOPE ST., STAMFORD, CT, 06907, United States

Officer

Name Role Business address Residence address
DONALD S. KNIGHT Officer 429 W HILL ROAD, STAMFORD, CT, 06902, United States 429 WESTHILL ROAD, STAMFORD, CT, 06902, United States
STEPHEN J. GRABOWSKI Officer 193 HOPE ST., STAMFORD, CT, 06907, United States 28 WILLOWBROOK PLACE, STAMFORD, CT, 06902, United States
STEPHEN P GRABOWSKI Officer 193 HOPE ST, STAMFORD, CT, 06907, United States 26 BERTMOR DR., STAMFORD, CT, 06905, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0573048 HOME IMPROVEMENT CONTRACTOR QUALIFIED AUTHORIZED FOR HOME IMPROVEMENT 2001-10-19 No data No data
NHC.0001959 NEW HOME CONSTRUCTION CONTRACTOR ACTIVE CURRENT 2000-04-05 2023-10-01 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012148660 2024-01-18 No data Annual Report Annual Report No data
BF-0011399214 2023-01-16 No data Annual Report Annual Report No data
BF-0010234370 2022-02-28 No data Annual Report Annual Report 2022
0007185177 2021-02-23 No data Annual Report Annual Report 2021
0006762688 2020-02-19 No data Annual Report Annual Report 2020
0006372934 2019-02-08 No data Annual Report Annual Report 2019
0006207416 2018-06-27 2018-06-27 Interim Notice Interim Notice No data
0006013572 2018-01-17 No data Annual Report Annual Report 2018
0005897386 2017-07-28 No data Annual Report Annual Report 2017
0005861670 2017-06-07 No data Annual Report Annual Report 2016

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311549224 0111500 2007-11-28 2 SEAGATE ROAD, DARIEN, CT, 06820
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2007-11-28
Emphasis S: RESIDENTIAL CONSTR, S: FALL FROM HEIGHT, L: RESCON, L: FALL, L: EISA
Case Closed 2007-12-27

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 G01 VII
Issuance Date 2007-12-10
Abatement Due Date 2007-12-13
Current Penalty 750.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260452 J02
Issuance Date 2007-12-10
Abatement Due Date 2007-12-13
Current Penalty 300.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260454 A
Issuance Date 2007-12-10
Abatement Due Date 2007-12-13
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19260452 J04
Issuance Date 2007-12-10
Abatement Due Date 2007-12-13
Current Penalty 750.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2140007104 2020-04-10 0156 PPP 193 Hope St, STAMFORD, CT, 06906-2012
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 177200
Loan Approval Amount (current) 177200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16490
Servicing Lender Name First County Bank
Servicing Lender Address 117 Prospect St, STAMFORD, CT, 06901-1201
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address STAMFORD, FAIRFIELD, CT, 06906-2012
Project Congressional District CT-04
Number of Employees 13
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 16490
Originating Lender Name First County Bank
Originating Lender Address STAMFORD, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 179239.01
Forgiveness Paid Date 2021-06-24

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website