Search icon

SOUNDVIEW CONSTRUCTION LLC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: SOUNDVIEW CONSTRUCTION LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 12 Mar 2002
Business ALEI: 0707180
Annual report due: 31 Mar 2025
Business address: 383 Lucille St, Fairfield, CT, 06825-2753, United States
Mailing address: 383 Lucille St, Fairfield, CT, United States, 06825-2753
ZIP code: 06825
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: soundviewconstructionct@gmail.com

Industry & Business Activity

NAICS

236118 Residential Remodelers

This U.S. industry comprises establishments primarily responsible for the remodeling construction (including additions, alterations, reconstruction, maintenance, and repairs) of houses and other residential buildings, single-family and multifamily. Included in this industry are remodeling general contractors, for-sale remodelers, remodeling design-build firms, and remodeling project construction management firms. Learn more at the U.S. Census Bureau

Officer

Name Role Residence address
ROBERT LUISE Officer 171 Brooklawn Ter, Fairfield, CT, 06825-1709, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ROBERT P. LUISE Agent 383 Lucille St, Fairfield, CT, 06825-2753, United States 383 Lucille St, Fairfield, CT, 06825-2753, United States +1 203-521-1225 soundviewconstructionct@gmail.com 383 Lucille St, Fairfield, CT, 06825-2753, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0561674 HOME IMPROVEMENT CONTRACTOR INACTIVE EXPIRED MORE THAN 3 YEARS - MUST REAPPLY 2006-09-21 2007-01-16 2007-02-15
HIC.0574554 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2002-03-06 2024-08-17 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012341274 2024-01-08 - Annual Report Annual Report -
BF-0010312637 2023-02-16 - Annual Report Annual Report 2022
BF-0011406606 2023-02-16 - Annual Report Annual Report -
BF-0009788330 2021-11-19 - Annual Report Annual Report -
0006860495 2020-03-31 - Annual Report Annual Report 2019
0006860530 2020-03-31 - Annual Report Annual Report 2020
0005994917 2018-01-03 - Annual Report Annual Report 2018
0005994901 2018-01-03 - Annual Report Annual Report 2015
0005994905 2018-01-03 - Annual Report Annual Report 2017
0005994902 2018-01-03 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7936358109 2020-07-24 0156 PPP 171 BROOKLAWN TER, FAIRFIELD, CT, 06825-1616
Loan Status Date 2022-01-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4232
Loan Approval Amount (current) 4232
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 U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FAIRFIELD, FAIRFIELD, CT, 06825-1616
Project Congressional District CT-04
Number of Employees 1
NAICS code 238350
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4289.62
Forgiveness Paid Date 2021-12-07
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