Search icon

AMERICAN LABOR, LLC

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

Company Details

Entity Name: AMERICAN LABOR, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 22 Apr 2005
Business ALEI: 0819174
Annual report due: 31 Mar 2026
Business address: 630 PLAINFIELD RD., JEWETT CITY, CT, 06351, United States
Mailing address: 630 PLAINFIELD ROAD, JEWETT CITY, CT, United States, 06351
ZIP code: 06351
County: New London
Place of Formation: CONNECTICUT
E-Mail: jvercellone@americanind.net

Industry & Business Activity

NAICS

237310 Highway, Street, and Bridge Construction

This industry comprises establishments primarily engaged in the construction of highways (including elevated), streets, roads, airport runways, public sidewalks, or bridges. The work performed may include new work, reconstruction, rehabilitation, and repairs. Specialty trade contractors are included in this industry if they are engaged in activities primarily related to highway, street, and bridge construction (e.g., installing guardrails on highways). Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
JOSEPH CAPUTARO Officer 630 PLAINFIELD RD., JEWETT CITY, CT, 06351, United States 20 ARPIN LA., JEWETT CITY, CT, 06351, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JOSEPH CAMPUTARO Agent 630 PLAINFIELD RD., JEWETT CITY, CT, 06351, United States 630 PLAINFIELD RD., JEWETT CITY, CT, 06351, United States +1 860-376-2537 pcamputaro@americanind.net 630 PLAINFIELD RD., JEWETT CITY, CT, 06351, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012971723 2025-03-12 - Annual Report Annual Report -
BF-0012129493 2024-01-12 - Annual Report Annual Report -
BF-0011170286 2023-01-24 - Annual Report Annual Report -
BF-0010220798 2022-03-03 - Annual Report Annual Report 2022
0007329956 2021-05-11 - Annual Report Annual Report 2021
0006859809 2020-03-31 - Annual Report Annual Report 2020
0006358731 2019-02-04 - Annual Report Annual Report 2018
0006358736 2019-02-04 - Annual Report Annual Report 2019
0005794139 2017-03-16 - Annual Report Annual Report 2016
0005794143 2017-03-16 - Annual Report Annual Report 2017

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6641577009 2020-04-07 0156 PPP 630 PLAINFIELD RD, JEWETT CITY, CT, 06351-1024
Loan Status Date 2020-12-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 327100
Loan Approval Amount (current) 327100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16193
Servicing Lender Name Jewett City Savings Bank
Servicing Lender Address 111 Main St, JEWETT CITY, CT, 06351-2205
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address JEWETT CITY, NEW LONDON, CT, 06351-1024
Project Congressional District CT-02
Number of Employees 35
NAICS code 541214
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 16193
Originating Lender Name Jewett City Savings Bank
Originating Lender Address JEWETT CITY, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 329089.48
Forgiveness Paid Date 2020-11-24

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
0003337630 Active OFS 2019-10-29 2024-10-29 ORIG FIN STMT

Parties

Name AMERICAN ASPHALT PAVING, LLC
Role Debtor
Name P & J HOLDINGS, LLC
Role Debtor
Name JEWETT CITY SAVINGS BANK
Role Secured Party
Name AMERICAN LABOR, LLC
Role Debtor
0002615964 Active LABOR 2008-01-31 9999-12-31 ORIG FIN STMT

Parties

Name AMERICAN LABOR, LLC
Role Debtor
Name STATE OF CONNECTICUT DEPARTMENT OF LABOR EMPLOYMENT SECURITY DIVISION
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