Search icon

CONSIDINE CONSTRUCTION, LLC

Company Details

Entity Name: CONSIDINE CONSTRUCTION, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 11 Oct 2005
Business ALEI: 0836558
Annual report due: 31 Mar 2025
NAICS code: 238190 - Other Foundation, Structure, and Building Exterior Contractors
Business address: 95 Main St, CANAAN, CT, 06018, United States
Mailing address: PO Box 11, CANAAN, CT, United States, 06018
ZIP code: 06018
County: Litchfield
Place of Formation: CONNECTICUT
E-Mail: billing@rigaconstruction.com

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JOHN M. CONSIDINE Agent 95 Main St, CANAAN, CT, 06018, United States PO Box11, CANAAN, CT, 06018, United States +1 860-248-5881 billing@rigaconstruction.com 62 GRANITE AVENUE, NORTH CANAAN, CT, 06018, United States

Officer

Name Role Business address Residence address
JOHN CONSIDINE Officer 277 ASHLEY FALLS ROAD, CANAAN, CT, 06018, United States 2 MOUNTAIN VIEW LANE, CANAAN, CT, 06018, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0607916 HOME IMPROVEMENT CONTRACTOR INACTIVE EXPIRED MORE THAN 3 YEARS - MUST REAPPLY 2005-10-27 2016-12-01 2017-11-30

History

Type Old value New value Date of change
Name change CONKLIN EXCAVATING LLC CONSIDINE CONSTRUCTION, LLC 2011-08-01

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012323133 2024-03-26 No data Annual Report Annual Report No data
BF-0011173142 2024-03-26 No data Annual Report Annual Report No data
BF-0010332544 2022-03-03 No data Annual Report Annual Report 2022
BF-0009764547 2021-07-06 No data Annual Report Annual Report No data
0006855692 2020-03-30 No data Annual Report Annual Report 2018
0006855705 2020-03-30 No data Annual Report Annual Report 2019
0006855708 2020-03-30 No data Annual Report Annual Report 2020
0006201095 2018-06-15 No data Annual Report Annual Report 2016
0006201096 2018-06-15 No data Annual Report Annual Report 2017
0005547383 2016-04-22 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
2526408704 2021-03-29 0156 PPS 277 Ashley Falls Rd, Canaan, CT, 06018-2000
Loan Status Date 2022-03-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833.32
Loan Approval Amount (current) 20833.32
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Canaan, LITCHFIELD, CT, 06018-2000
Project Congressional District CT-05
Number of Employees 1
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 16194
Originating Lender Name NBT Bank National Association
Originating Lender Address Lakeville, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21018.82
Forgiveness Paid Date 2022-02-22
8189457206 2020-04-28 0156 PPP 277 Ashley Falls Road, Canaan, CT, 06018
Loan Status Date 2021-07-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Canaan, LITCHFIELD, CT, 06018-0001
Project Congressional District CT-05
Number of Employees 1
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 16194
Originating Lender Name NBT Bank National Association
Originating Lender Address Lakeville, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21054.02
Forgiveness Paid Date 2021-06-02

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website