Search icon

ROADMASTER PAVING AND SEALING, LLC

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: ROADMASTER PAVING AND SEALING, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 06 Nov 2001
Business ALEI: 0695488
Annual report due: 31 Mar 2026
Business address: 128 E Liberty St, Danbury, CT, 06810-6767, United States
Mailing address: 27 SILVERMINE ROAD, BROOKFIELD, CT, United States, 06804
ZIP code: 06810
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: roadmaster09@sbcglobal.net

Industry & Business Activity

NAICS

324121 Asphalt Paving Mixture and Block Manufacturing

This U.S. industry comprises establishments primarily engaged in manufacturing asphalt and tar paving mixtures and blocks from purchased asphaltic materials. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail Residence address
MARK S STANLEY Officer - - - 27 Silvermine Rd, Brookfield, CT, 06804-3327, United States
MARK STANLEY Officer - +1 203-501-5468 roadmaster09@sbcglobal.net 27 SILVERMINE RD, BROOKFIELD, CT, 06804, United States
SHANE STANLEY Officer 27 SILVERMINE ROAD, BROOKFIELD, CT, 06804, United States - - 69 COPPER SQUARE DR, CONNECTICUT, BETHEL, CT, 06801, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MARK STANLEY Agent 27 SILVERMINE RD, BROOKFIELD, CT, 06804, United States 27 SILVERMINE RD, BROOKFIELD, CT, 06804, United States +1 203-501-5468 roadmaster09@sbcglobal.net 27 SILVERMINE RD, BROOKFIELD, CT, 06804, United States

History

Type Old value New value Date of change
Name change ROADMASTER PAVING SPECIALISTS, LLC ROADMASTER PAVING AND SEALING, LLC 2002-08-02

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012947019 2025-03-14 - Annual Report Annual Report -
BF-0012141726 2024-03-08 - Annual Report Annual Report -
BF-0011824016 2023-05-26 2023-07-19 Change of Business Address Business Address Change -
BF-0011403562 2023-02-24 - Annual Report Annual Report -
BF-0010216673 2022-01-10 - Annual Report Annual Report 2022
0007060436 2021-01-11 - Annual Report Annual Report 2021
0006734512 2020-01-28 - Annual Report Annual Report 2020
0006578552 2019-06-17 - Annual Report Annual Report 2019
0006159629 2018-04-11 - Annual Report Annual Report 2018
0005960176 2017-11-03 - Annual Report Annual Report 2017

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9815947802 2020-06-09 0156 PPP 27 silvermine road, BROOKFIELD, CT, 06804
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31656
Loan Approval Amount (current) 31656
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKFIELD, FAIRFIELD, CT, 06804-0001
Project Congressional District CT-05
Number of Employees 5
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 31902.31
Forgiveness Paid Date 2021-03-23

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
0005278579 Active OFS 2025-03-28 2030-03-28 ORIG FIN STMT

Parties

Name ROADMASTER PAVING AND SEALING, LLC
Role Debtor
Name Kubota Credit Corporation, U.S.A.
Role Secured Party
0005272197 Active OFS 2025-03-03 2030-03-03 ORIG FIN STMT

Parties

Name ROADMASTER PAVING AND SEALING, LLC
Role Debtor
Name M&T EQUIPMENT FINANCE CORPORATION
Role Secured Party
0005253870 Active OFS 2024-12-03 2030-02-03 AMENDMENT

Parties

Name ROADMASTER PAVING AND SEALING, LLC
Role Debtor
Name M&T EQUIPMENT FINANCE CORPORATION
Role Secured Party
0005252247 Active OFS 2024-11-22 2030-02-03 AMENDMENT

Parties

Name ROADMASTER PAVING AND SEALING, LLC
Role Debtor
Name M&T EQUIPMENT FINANCE CORPORATION
Role Secured Party
0005231813 Active OFS 2024-08-02 2029-10-01 AMENDMENT

Parties

Name CNH INDUSTRIAL CAPITAL AMERICA LLC
Role Secured Party
Name ROADMASTER PAVING AND SEALING, LLC
Role Debtor
0005163239 Active OFS 2023-09-05 2028-09-05 ORIG FIN STMT

Parties

Name Wacker Neuson Finance
Role Secured Party
Name ROADMASTER PAVING AND SEALING, LLC
Role Debtor
0005154246 Active OFS 2023-07-17 2028-10-18 AMENDMENT

Parties

Name ROADMASTER PAVING AND SEALING, LLC
Role Debtor
Name M&T EQUIPMENT FINANCE CORPORATION
Role Secured Party
0005154152 Active OFS 2023-07-17 2028-10-18 AMENDMENT

Parties

Name ROADMASTER PAVING AND SEALING, LLC
Role Debtor
Name M&T EQUIPMENT FINANCE CORPORATION
Role Secured Party
0005128673 Active OFS 2023-03-28 2028-03-28 ORIG FIN STMT

Parties

Name ROADMASTER PAVING AND SEALING, LLC
Role Debtor
Name Stearns Bank Equipment Finance
Role Secured Party
0005124315 Active OFS 2023-03-09 2028-05-30 AMENDMENT

Parties

Name ROADMASTER PAVING AND SEALING, LLC
Role Debtor
Name M&T EQUIPMENT FINANCE CORPORATION
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