Search icon

CONTACT CONSTRUCTION ASSOCIATES, INC.

Company Details

Entity Name: CONTACT CONSTRUCTION ASSOCIATES, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 25 Aug 2000
Business ALEI: 0659790
Annual report due: 25 Aug 2025
NAICS code: 236220 - Commercial and Institutional Building Construction
Business address: 44 HEMLOCK DRIVE, NEW HARTFORD, CT, 06057, United States
Mailing address: PO BOX 2119, TORRINGTON, CT, United States, 06790
ZIP code: 06057
County: Litchfield
Place of Formation: CONNECTICUT
Total authorized shares: 10000
E-Mail: contactgagnon@msn.com

Officer

Name Role Business address Phone E-Mail Residence address
PATRICK S. GAGNON Officer 44 HEMLOCK DRIVE, NEW HARTFORD, CT, 06057, United States +1 203-395-2786 contactgagnon@msn.com 44 HEMLOCK DRIVE, NEW HARTFORD, CT, 06057, United States
JILLIAN R. GAGNON Officer 44 HEMLOCK DRIVE, NEW HARTFORD, CT, 06057, United States No data No data 44 HEMLOCK DRIVE, NEW HARTFORD, CT, 06057, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
PATRICK S. GAGNON Agent 44 HEMLOCK DRIVE, NEW HARTFORD, CT, 06057, United States P.O. BOX 2119, TORRINGTON, CT, 06790, United States +1 203-395-2786 contactgagnon@msn.com 44 HEMLOCK DRIVE, NEW HARTFORD, CT, 06057, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012148971 2024-08-22 No data Annual Report Annual Report No data
BF-0011399314 2023-08-22 No data Annual Report Annual Report No data
BF-0010414469 2022-08-24 No data Annual Report Annual Report 2022
BF-0009810847 2021-09-25 No data Annual Report Annual Report No data
0006965147 2020-08-21 No data Annual Report Annual Report 2020
0006608173 2019-07-29 No data Annual Report Annual Report 2019
0006236705 2018-08-23 No data Annual Report Annual Report 2018
0005905178 2017-08-07 No data Annual Report Annual Report 2017
0005625538 2016-08-09 No data Annual Report Annual Report 2016
0005371749 2015-07-27 No data Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4229547206 2020-04-27 0156 PPP 44 HEMLOCK DR, NEW HARTFORD, CT, 06057
Loan Status Date 2021-07-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12500
Loan Approval Amount (current) 12500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW HARTFORD, LITCHFIELD, CT, 06057-0001
Project Congressional District CT-01
Number of Employees 1
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12634.59
Forgiveness Paid Date 2021-06-02
6349118304 2021-01-26 0156 PPS 44 Hemlock Dr, New Hartford, CT, 06057-2814
Loan Status Date 2021-12-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12500
Loan Approval Amount (current) 12500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Hartford, LITCHFIELD, CT, 06057-2814
Project Congressional District CT-01
Number of Employees 1
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12593.15
Forgiveness Paid Date 2021-11-02

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website