Search icon

SPOSITO BUILDERS, LLC

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

Company Details

Entity Name: SPOSITO BUILDERS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 03 Jan 2003
Business ALEI: 0735663
Annual report due: 31 Mar 2026
Business address: 612 CARPENTER ROAD, COVENTRY, CT, 06238, United States
Mailing address: 612 CARPENTER ROAD, COVENTRY, CT, United States, 06238
ZIP code: 06238
County: Tolland
Place of Formation: CONNECTICUT
E-Mail: spositobuildersllc@gmail.com

Industry & Business Activity

NAICS

238130 Framing Contractors

This industry comprises establishments primarily engaged in structural framing and sheathing using materials other than structural steel or concrete. The work performed may include new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of SPOSITO BUILDERS, LLC, RHODE ISLAND 001759709 RHODE ISLAND

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
STEPHEN F. SUTTON Agent 45 HARTFORD TURNPIKE, VERNON, CT, 06066, United States 45 HARTFORD TURNPIKE, VERNON, CT, 06066, United States +1 860-646-1974 spositobuildersllc@gmail.com 14 CHELSEA CIRCLE, TOLLAND, CT, 06084, United States

Officer

Name Role Business address Residence address
MARY SPOSITO Officer 612 CARPENTER ROAD, COVENTRY, CT, 06238, United States 612 CARPENTER ROAD, COVENTRY, CT, 06238, United States
DONALD SPOSITO Officer 612 CARPENTER ROAD, COVENTRY, CT, 06238, United States 612 CARPENTER ROAD, COVENTRY, CT, 06238, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0653002 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2018-10-11 2024-04-01 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012954852 2025-03-15 - Annual Report Annual Report -
BF-0012333692 2024-02-20 - Annual Report Annual Report -
BF-0011269014 2023-01-31 - Annual Report Annual Report -
BF-0010300901 2022-03-15 - Annual Report Annual Report 2022
0007233931 2021-03-16 - Annual Report Annual Report 2021
0006827714 2020-03-11 - Annual Report Annual Report 2020
0006420136 2019-03-02 - Annual Report Annual Report 2019
0006150361 2018-04-02 2018-04-02 Change of Email Address Business Email Address Change -
0006150362 2018-04-02 2018-04-02 Change of Business Address Business Address Change -
0006150366 2018-04-02 - Annual Report Annual Report 2018

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
341396307 0112000 2016-04-13 138 ROUTE 87, COLUMBIA, CT, 06237
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2016-04-13
Emphasis L: EISAOF, L: EISAX50, L: FALL, P: FALL
Case Closed 2016-06-08

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260602 C01 II
Issuance Date 2016-05-12
Current Penalty 1400.0
Initial Penalty 2800.0
Final Order 2016-06-08
Nr Instances 1
Nr Exposed 2
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.602(c)(1)(ii): Modifications or additions which affect the capacity or safe operation of the equipment were made without the manufacturer's written approval: On or about 04/13/2016 employees at the 138 Route 87 construction project were exposed to roll over injuries. Employees rough terrain forklift supported platform was not approved by the manufacturer.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5713428306 2021-01-25 0156 PPS 612 Carpenter Rd, Coventry, CT, 06238-1244
Loan Status Date 2021-12-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15000
Loan Approval Amount (current) 15000
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 R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Coventry, TOLLAND, CT, 06238-1244
Project Congressional District CT-02
Number of Employees 2
NAICS code 238130
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 15092.47
Forgiveness Paid Date 2021-11-05
3382707306 2020-04-29 0156 PPP 612 CARPENTER RD, COVENTRY, CT, 06238
Loan Status Date 2020-12-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18750
Loan Approval Amount (current) 18750
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 R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address COVENTRY, TOLLAND, CT, 06238-0001
Project Congressional District CT-02
Number of Employees 3
NAICS code 238130
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 18856.85
Forgiveness Paid Date 2020-11-25
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