Search icon

OLD WORLD CONSTRUCTION, LLC

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

Company Details

Entity Name: OLD WORLD CONSTRUCTION, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 10 Jun 2003
Business ALEI: 0751275
Annual report due: 31 Mar 2025
Business address: 140 PEACEABLE STREET, REDDING, CT, 06896, United States
Mailing address: 140 PEACEABLE STREET, REDDING, CT, United States, 06896
ZIP code: 06896
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: marek@owconstruction.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

Links between entities

Type Company Name Company Number State
Headquarter of OLD WORLD CONSTRUCTION, LLC, NEW YORK 5575485 NEW YORK

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
DAVID F. BENNETT ESQ. Agent 69 KENOSIA AVENUE, DANBURY, CT, 06810, United States 69 KENOSIA AVENUE, DANBURY, CT, 06810, United States +1 203-797-9888 bulldog799@aol.com 53 HUT HILL RD, BRIDGEWATER, CT, 06752, United States

Officer

Name Role Business address Residence address
MAREK BIL Officer 140 PEACEABLE STREET, REDDING, CT, 06896, United States 140 PEACEABLE STREET, REDDING, CT, 06896, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0581162 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2003-07-17 2024-04-01 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012210950 2024-02-15 - Annual Report Annual Report -
BF-0011274578 2023-03-24 - Annual Report Annual Report -
BF-0010329749 2022-04-05 - Annual Report Annual Report 2022
0007328358 2021-05-10 - Annual Report Annual Report 2021
0006800679 2020-02-29 - Annual Report Annual Report 2020
0006513992 2019-04-01 - Annual Report Annual Report 2019
0006513977 2019-04-01 - Annual Report Annual Report 2018
0005858145 2017-06-06 - Annual Report Annual Report 2016
0005858114 2017-06-06 - Annual Report Annual Report 2015
0005858185 2017-06-06 - Annual Report Annual Report 2017

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4498387705 2020-05-01 0156 PPP 140 PEACEABLE STREET, REDDING, CT, 06896
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13889
Loan Approval Amount (current) 13889
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address REDDING, FAIRFIELD, CT, 06896-0001
Project Congressional District CT-04
Number of Employees 1
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14073.55
Forgiveness Paid Date 2021-09-07
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