Search icon

EAST GUILFORD CONSTRUCTION, INC.

Company Details

Entity Name: EAST GUILFORD CONSTRUCTION, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 13 Mar 2002
Business ALEI: 0708520
Annual report due: 13 Mar 2025
NAICS code: 236118 - Residential Remodelers
Business address: 148 MUNGERTOWN ROAD, MADISON, CT, 06443, United States
Mailing address: 148 MUNGERTOWN ROAD, MADISON, CT, United States, 06443
ZIP code: 06443
County: New Haven
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: jessica.pallmanco@yahoo.com

Officer

Name Role Business address Phone E-Mail Residence address
MICHAEL M. DONOFRIO Officer 148 MUNGERTOWN ROAD, MADISON, CT, 06443, United States +1 203-376-1272 eastguilfordconstruction@comcast.net 148 MUNGERTOWN ROAD, MADISON, CT, 06443, United States
ROBIN L. DONOFRIO Officer 148 MUNGERTOWN ROAD, MADISON, CT, 06443, United States No data No data 148 MUNGERTOWN ROAD, MADISON, CT, 06443, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MICHAEL M. DONOFRIO Agent 148 MUNGERTOWN ROAD, MADISON, CT, 06443, United States 148 MUNGERTOWN ROAD, MADISON, CT, 06443, United States +1 203-376-1272 eastguilfordconstruction@comcast.net 148 MUNGERTOWN ROAD, MADISON, CT, 06443, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0604683 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2004-12-01 2024-04-01 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012221074 2024-03-14 No data Annual Report Annual Report No data
BF-0011406999 2023-03-21 No data Annual Report Annual Report No data
BF-0010202377 2022-03-25 No data Annual Report Annual Report 2022
0007277483 2021-03-31 No data Annual Report Annual Report 2015
0007277497 2021-03-31 No data Annual Report Annual Report 2017
0007277503 2021-03-31 No data Annual Report Annual Report 2018
0007277487 2021-03-31 No data Annual Report Annual Report 2016
0007277507 2021-03-31 No data Annual Report Annual Report 2019
0007277512 2021-03-31 No data Annual Report Annual Report 2020
0007277515 2021-03-31 No data Annual Report Annual Report 2021

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6444417008 2020-04-06 0156 PPP 148 MUNGERTOWN RD, MADISON, CT, 06443-2230
Loan Status Date 2021-03-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62197.5
Loan Approval Amount (current) 62197.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16163
Servicing Lender Name The Guilford Savings Bank
Servicing Lender Address One Park St, GUILFORD, CT, 06437-2629
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MADISON, NEW HAVEN, CT, 06443-2230
Project Congressional District CT-02
Number of Employees 7
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 16163
Originating Lender Name The Guilford Savings Bank
Originating Lender Address GUILFORD, CT
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 62745.18
Forgiveness Paid Date 2021-02-25

Date of last update: 17 Feb 2025

Sources: Connecticut's Official State Website