Search icon

MCGUIRE CONSTRUCTION, LLC

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

Company Details

Entity Name: MCGUIRE CONSTRUCTION, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 18 Jun 2002
Business ALEI: 0718144
Annual report due: 31 Mar 2026
Business address: 34 REDWOOD DRIVE, BETHEL, CT, 06801, United States
Mailing address: 34 REDWOOD DRIVE, BETHEL, CT, United States, 06801
ZIP code: 06801
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: paulfmcguire34@gmail.com

Industry & Business Activity

NAICS

238350 Finish Carpentry Contractors

This industry comprises establishments primarily engaged in finish carpentry work. The work performed may include new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Paul McGuire Agent 34 Redwood Dr, Bethel, CT, 06801-3031, United States 34 Redwood Dr, Bethel, CT, 06801-3031, United States +1 203-770-5397 paulfmcguire34@gmail.com 34 Redwood Dr, Bethel, CT, 06801-3031, United States

Officer

Name Role Business address Residence address
PAUL MCGUIRE Officer 34 REDWOOD DRIVE, BETHEL, CT, 06801, United States 15 DEP TRAIL ROAD, VOLUNTOWN, CT, 06384, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012953899 2025-04-13 - Annual Report Annual Report -
BF-0012085622 2024-03-24 - Annual Report Annual Report -
BF-0011269712 2023-03-29 - Annual Report Annual Report -
BF-0011061847 2022-12-16 - Annual Report Annual Report -
BF-0009651430 2022-07-25 - Annual Report Annual Report 2016
BF-0009651433 2022-07-25 - Annual Report Annual Report 2019
BF-0009651437 2022-07-25 - Annual Report Annual Report 2018
BF-0009651434 2022-07-25 - Annual Report Annual Report 2012
BF-0009651429 2022-07-25 - Annual Report Annual Report 2015
BF-0010015642 2022-07-25 - Annual Report Annual Report -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1708028410 2021-02-02 0156 PPS 34 Redwood Dr, Bethel, CT, 06801-3031
Loan Status Date 2022-01-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9303
Loan Approval Amount (current) 9303
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16105
Servicing Lender Name Savings Bank of Danbury
Servicing Lender Address 220 Main St, DANBURY, CT, 06810-6635
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bethel, FAIRFIELD, CT, 06801-3031
Project Congressional District CT-05
Number of Employees 1
NAICS code 238350
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 16105
Originating Lender Name Savings Bank of Danbury
Originating Lender Address DANBURY, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 9379.75
Forgiveness Paid Date 2021-12-06
8397427202 2020-04-28 0156 PPP 34 Redwood Drive, Bethel, CT, 06801
Loan Status Date 2021-06-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9303
Loan Approval Amount (current) 9303
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16105
Servicing Lender Name Savings Bank of Danbury
Servicing Lender Address 220 Main St, DANBURY, CT, 06810-6635
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bethel, FAIRFIELD, CT, 06801-0001
Project Congressional District CT-05
Number of Employees 1
NAICS code 238350
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 16105
Originating Lender Name Savings Bank of Danbury
Originating Lender Address DANBURY, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 9393.19
Forgiveness Paid Date 2021-04-29
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