Search icon

KEITH J. MANCA BUILDING COMPANY, LLC

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

Entity Name: KEITH J. MANCA BUILDING COMPANY, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 16 Aug 2000
Business ALEI: 0659132
Annual report due: 31 Mar 2025
Business address: 7 WENTWORTH DRIVE, NEWTOWN, CT, 06470, United States
Mailing address: 7 WENTWORTH DRIVE, NEWTOWN, CT, United States, 06470
ZIP code: 06470
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: kjm@kjmbuilding.com

Industry & Business Activity

NAICS

236115 New Single-Family Housing Construction (except For-Sale Builders)

This U.S. industry comprises general contractor establishments primarily responsible for the entire construction of new single-family housing, such as single-family detached houses and town houses or row houses where each housing unit (1) is separated from its neighbors by a ground-to-roof wall and (2) has no housing units constructed above or below. This industry includes general contractors responsible for the on-site assembly of modular and prefabricated houses. Single-family housing design-build firms and single-family construction management firms acting as general contractors are included in this industry. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
KEITH JOHN MANCA Officer 7 WENTWORTH DRIVE, NEWTOWN, CT, 06470, United States 7 WENTWORTH DRIVE, NEWTOWN, CT, 06470, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Keith Manca Agent 7 WENTWORTH DRIVE, NEWTOWN, CT, 06470, United States 7 WENTWORTH DRIVE, NEWTOWN, CT, 06470, United States +1 203-948-3637 kjm@kjmbuilding.com 7 WENTWORTH DRIVE, NEWTOWN, CT, 06470, United States

History

Type Old value New value Date of change
Name change KJM CONSTRUCTION, LLC KEITH J. MANCA BUILDING COMPANY, LLC 2006-12-18

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012150319 2024-02-22 - Annual Report Annual Report -
BF-0011397317 2023-01-23 - Annual Report Annual Report -
BF-0010234329 2022-03-15 - Annual Report Annual Report 2022
0007248725 2021-03-22 - Annual Report Annual Report 2021
0006858590 2020-03-31 - Annual Report Annual Report 2020
0006452360 2019-03-12 - Annual Report Annual Report 2019
0006345232 2019-01-30 - Annual Report Annual Report 2018
0006046760 2018-01-31 - Annual Report Annual Report 2016
0006046762 2018-01-31 - Annual Report Annual Report 2017
0005402526 2015-09-28 - Annual Report Annual Report 2012

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7400657100 2020-04-14 0156 PPP 7 WENTWORTH DRIVE, NEWTOWN, CT, 06470
Loan Status Date 2022-03-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 90995
Loan Approval Amount (current) 90995
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEWTOWN, FAIRFIELD, CT, 06470-0001
Project Congressional District CT-05
Number of Employees 4
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 37283.8
Forgiveness Paid Date 2022-01-11
5068218603 2021-03-20 0156 PPS 7 Wentworth Dr, Newtown, CT, 06470-1884
Loan Status Date 2022-10-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36665
Loan Approval Amount (current) 36665
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Newtown, FAIRFIELD, CT, 06470-1884
Project Congressional District CT-05
Number of Employees 2
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 37196.39
Forgiveness Paid Date 2022-09-06
See something incorrect or outdated? Let us know

Sources: 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