Search icon

NEXT GENERATION CONSTRUCTION, LLC

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

Company Details

Entity Name: NEXT GENERATION CONSTRUCTION, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 14 Oct 2005
Business ALEI: 0836896
Annual report due: 31 Mar 2026
Mailing address: 214 Benton St, Stratford, CT, United States, 06615-7330
Business address: 214 Benton St, Stratford, CT, 06615-7330, United States
ZIP code: 06615
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: info@ngconstruction.pro

Small and Minority Owned Details

Certification Type: MBE
Class Description: Black American
Woman Owned: Woman-owned
Disabled Owned: Not disabled-owned
Active Date: 2023-10-27
Expiration Date: 2025-10-27
Status: Certified
Product: Building and Facility construction and maintenance services; Industrial Production and Manufacturing Services; Structures and Building and Construction and Manufacturing Components and Supplies
Number Of Employees: 4
Goods And Services Description: Structures and Building and Construction and Manufacturing Components and Supplies

Industry & Business Activity

NAICS

238390 Other Building Finishing Contractors

This industry comprises establishments primarily engaged in building finishing trade work (except drywall, plaster, and insulation work; painting and wall covering work; flooring work; tile and terrazzo work; and finish carpentry work). The work performed may include new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
RRQ5TR8C8KN9 2024-11-28 299 CHAPEL ST, NEW HAVEN, CT, 06513, 4215, USA P.O. BOX 2907, NEW HAVEN, CT, 06615, USA

Business Information

Doing Business As NEXT GENERATION CONSTRUCTION LLC
Congressional District 03
State/Country of Incorporation CT, USA
Activation Date 2023-12-14
Initial Registration Date 2023-08-10
Entity Start Date 2005-10-14
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 238390

Points of Contacts

Electronic Business
Title PRIMARY POC
Name CADESHA PRAWL
Address 299 CHAPEL STREET, NEW HAVEN, CT, 06513, USA
Government Business
Title PRIMARY POC
Name CADESHA PRAWL
Address 299 CHAPEL STREET, NEW HAVEN, CT, 06513, USA
Past Performance Information not Available

Agent

Name Role
Three Hill Consulting, LLC Agent

Officer

Name Role Business address
STRATFORD STEEL FABRICATION, LLC Officer 214 Benton St, Stratford, CT, 06615-7330, United States
Three Hill Consulting, LLC Officer 26 Lattanzi St, West Haven, CT, 06516-2458, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0670461 HOME IMPROVEMENT CONTRACTOR INACTIVE - - - -
NHC.0017275 NEW HOME CONSTRUCTION CONTRACTOR ACTIVE CURRENT 2023-08-18 2024-04-01 2025-03-31
DMCR.001714 DEMOLITION CONTRACTOR ACTIVE LICENSED 2017-04-01 2024-04-01 2025-03-31
DMCR.001647 DEMOLITION CONTRACTOR INACTIVE - 2007-10-01 2007-10-01 2008-09-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012973111 2025-02-20 - Annual Report Annual Report -
BF-0013242522 2024-12-06 2024-12-06 Change of Business Address Business Address Change -
BF-0012325805 2024-01-10 - Annual Report Annual Report -
BF-0012470265 2023-11-28 2023-11-28 Change of Email Address Business Email Address Change -
BF-0012190958 2023-11-08 2023-11-08 Change of Business Address Business Address Change -
BF-0011914901 2023-08-03 2023-08-03 Interim Notice Interim Notice -
BF-0011171105 2023-01-20 - Annual Report Annual Report -
BF-0010530526 2022-04-05 - Annual Report Annual Report -
BF-0008508811 2022-02-08 - Annual Report Annual Report 2020
BF-0008508815 2022-02-08 - Annual Report Annual Report 2014

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9062698604 2021-03-25 0156 PPS 185 MASARIK AVE, STRATFORD, CT, 06615
Loan Status Date 2022-05-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 250000
Loan Approval Amount (current) 250000
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 U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address STRATFORD, FAIRFIELD, CT, 06615
Project Congressional District CT-03
Number of Employees 19
NAICS code 332313
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 252602.74
Forgiveness Paid Date 2022-04-14
8713107007 2020-04-08 0156 PPP 185 MASARIK AVE, STRATFORD, CT, 06615-7252
Loan Status Date 2021-05-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 182600
Loan Approval Amount (current) 182600
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 U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address STRATFORD, FAIRFIELD, CT, 06615-7252
Project Congressional District CT-03
Number of Employees 15
NAICS code 236115
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 184285.92
Forgiveness Paid Date 2021-03-31

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P3174476 NEXT GENERATION CONSTRUCTION, LLC NEXT GENERATION CONSTRUCTION LLC RRQ5TR8C8KN9 299 CHAPEL ST, NEW HAVEN, CT, 06513-4215
Capabilities Statement Link -
Phone Number 203-979-6203
Fax Number -
E-mail Address cadesha@ngconstruction.pro
WWW Page -
E-Commerce Website -
Contact Person CADESHA PRAWL
County Code (3 digit) 009
Congressional District 03
Metropolitan Statistical Area 5480
CAGE Code 9NFM6
Year Established 2005
Accepts Government Credit Card No
Legal Structure LLC
Ownership and Self-Certifications Black American, Other Minority Owned, Self-Certified Small Disadvantaged Business, Economically Disadvantaged Women-Owned Small Business Joint Venture, Women-Owned Small Business, Woman Owned
Business Development Servicing Office CONNECTICUT DISTRICT OFFICE (SBA office code 0156)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 238390
NAICS Code's Description Other Building Finishing Contractors
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

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
0005281643 Active OFS 2025-04-07 2030-04-07 ORIG FIN STMT

Parties

Name NEXT GENERATION CONSTRUCTION, LLC
Role Debtor
Name M&T Bank
Role Secured Party
0003259704 Active IRS 2018-07-31 9999-12-31 ORIG FIN STMT

Parties

Name NEXT GENERATION CONSTRUCTION, LLC
Role Debtor
Name IRS Hartford Connecticut
Role Secured Party
0003253355 Active IRS 2018-06-21 9999-12-31 ORIG FIN STMT

Parties

Name NEXT GENERATION CONSTRUCTION, LLC
Role Debtor
Name IRS Hartford Connecticut
Role Secured Party
0003244811 Active IRS 2018-05-10 9999-12-31 ORIG FIN STMT

Parties

Name NEXT GENERATION CONSTRUCTION, LLC
Role Debtor
Name IRS Hartford Connecticut
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