Search icon

ADCORAD LLC

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: ADCORAD LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 29 Mar 2004
Business ALEI: 0779886
Annual report due: 31 Mar 2025
Business address: 366 MARLBOROUGH TERRACE, FAIRFIELD, CT, 06825, United States
Mailing address: 366 MARLBOROUGH TERRACE, FAIRFIELD, CT, United States, 06825
ZIP code: 06825
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: nicolaebreban@yahoo.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

Agent

Name Role Mailing address Phone E-Mail Residence address
NICOLAE BREBAN Agent 366 MARLBOROUGH TERRACE, FAIRFIELD, CT, 06825, United States +1 203-520-9897 nicolaebreban@yahoo.com 366 MARLBOROUGH TERRACE, FAIRFIELD, CT, 06825, United States

Officer

Name Role Business address Phone E-Mail Residence address
NICOLAE BREBAN Officer 366 MARLBOROUGH TERRACE, FAIRFIELD, CT, 06825, United States +1 203-520-9897 nicolaebreban@yahoo.com 366 MARLBOROUGH TERRACE, FAIRFIELD, CT, 06825, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0618788 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2007-10-26 2024-04-01 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012566771 2024-03-07 - Annual Report Annual Report -
BF-0011798325 2023-05-09 2023-05-09 Reinstatement Certificate of Reinstatement -
BF-0011028974 2022-10-06 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0010669323 2022-07-06 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0004659472 2012-06-08 - Annual Report Annual Report 2011
0004659439 2012-06-08 - Annual Report Annual Report 2008
0004659489 2012-06-08 - Annual Report Annual Report 2012
0004659441 2012-06-08 - Annual Report Annual Report 2009
0004659461 2012-06-08 - Annual Report Annual Report 2010
0003551319 2007-10-05 - Annual Report Annual Report 2006

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7821548303 2021-01-28 0156 PPS 366 Marlborough Ter, Fairfield, CT, 06825-4428
Loan Status Date 2022-07-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4107
Loan Approval Amount (current) 4107
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 Fairfield, FAIRFIELD, CT, 06825-4428
Project Congressional District CT-04
Number of Employees 1
NAICS code 236118
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 4162.14
Forgiveness Paid Date 2022-06-09
9748937308 2020-05-02 0156 PPP 366 MARLBOROUGH TER, FAIRFIELD, CT, 06825
Loan Status Date 2021-05-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4109
Loan Approval Amount (current) 4109
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 FAIRFIELD, FAIRFIELD, CT, 06825-0001
Project Congressional District CT-04
Number of Employees 1
NAICS code 236118
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 4148.51
Forgiveness Paid Date 2021-04-23

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0003390690 Active OFS 2020-07-20 2025-07-20 ORIG FIN STMT

Parties

Name ADCORAD LLC
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
Role Secured Party
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