Search icon

NORWOOD CONSTRUCTION, L.L.C.

Company Details

Entity Name: NORWOOD CONSTRUCTION, L.L.C.
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 03 Oct 2002
Business ALEI: 0727531
Annual report due: 31 Mar 2025
NAICS code: 236118 - Residential Remodelers
Business address: 85 CALHOUN AVE, TRUMBULL, CT, 06611, United States
Mailing address: 85 CALHOUN AVENUE, TRUMBULL, CT, United States, 06611
ZIP code: 06611
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: Thomasferik@sbcglobal.net

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
THOMAS J. FERIK Agent 85 CALHOUN AVE, TRUMBULL, CT, 06611, United States 85 CALHOUN AVE, TRUMBULL, CT, 06611, United States +1 203-913-4974 thomasferik@sbcglobal.net 85 CALHOUN AVE, TRUMBULL, CT, 06611, United States

Officer

Name Role Business address Phone E-Mail Residence address
THOMAS J. FERIK Officer 85 CALHOUN AVE, TRUMBULL, CT, 06611, United States +1 203-913-4974 thomasferik@sbcglobal.net 85 CALHOUN AVE, TRUMBULL, CT, 06611, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012136428 2024-02-15 No data Annual Report Annual Report No data
BF-0010382394 2023-03-29 No data Annual Report Annual Report 2022
BF-0011273524 2023-03-29 No data Annual Report Annual Report No data
BF-0009802302 2022-01-01 No data Annual Report Annual Report No data
0006770150 2020-02-21 No data Annual Report Annual Report 2019
0006770087 2020-02-21 No data Annual Report Annual Report 2018
0006770198 2020-02-21 No data Annual Report Annual Report 2020
0006770008 2020-02-21 No data Annual Report Annual Report 2017
0005667795 2016-10-06 No data Annual Report Annual Report 2016
0005667789 2016-10-06 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
6972857200 2020-04-28 0156 PPP 85 CALHOUN AVE, TRUMBULL, CT, 06611
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11250
Loan Approval Amount (current) 11250
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 TRUMBULL, FAIRFIELD, CT, 06611-0001
Project Congressional District CT-04
Number of Employees 1
NAICS code 236220
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 11348.32
Forgiveness Paid Date 2021-03-22
4775248410 2021-02-06 0156 PPS 85 Calhoun Ave, Trumbull, CT, 06611-2455
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) 10155
Loan Approval Amount (current) 10155
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 Trumbull, FAIRFIELD, CT, 06611-2455
Project Congressional District CT-04
Number of Employees 1
NAICS code 236220
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 10230.4
Forgiveness Paid Date 2021-11-10

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website