Search icon

CIEMER CONTRACTOR LLC

Headquarter
Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: CIEMER CONTRACTOR LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 30 Apr 2007
Business ALEI: 0897962
Annual report due: 31 Mar 2025
Business address: 92 EDISON AVENUE, FAIRFIELD, CT, 06825, United States
Mailing address: 92 EDISON AVENUE, FAIRFIELD, CT, United States, 06825
ZIP code: 06825
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: CIEMER13@HOTMAIL.COM

Industry & Business Activity

NAICS

238350 Finish Carpentry Contractors

This industry comprises establishments primarily engaged in finish carpentry work. The work performed may include new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of CIEMER CONTRACTOR LLC, NEW YORK 4749318 NEW YORK

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
EMERSON COUTO Agent 92 EDISON AVENUE, FAIRFIELD, CT, 06825, United States 92 EDISON AVENUE, FAIRFIELD, CT, 06825, United States +1 203-280-2189 CIEMER13@HOTMAIL.COM 92 EDISON AVENUE, FAIRFIELD, CT, 06825, United States

Officer

Name Role Business address Phone E-Mail Residence address
EMERSON COUTO Officer 92 EDISON AVENUE, FAIRFIELD, CT, 06825, United States +1 203-280-2189 CIEMER13@HOTMAIL.COM 92 EDISON AVENUE, FAIRFIELD, CT, 06825, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0630212 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2011-03-24 2024-04-01 2025-03-31
HIC.0619785 HOME IMPROVEMENT CONTRACTOR INACTIVE EXPIRED MORE THAN 3 YEARS - MUST REAPPLY 2008-01-29 2008-01-29 2008-11-30

History

Type Old value New value Date of change
Name change CIEMER GENERAL CONTRACTOR LLC CIEMER CONTRACTOR LLC 2020-02-27

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011731235 2024-03-12 - Annual Report Annual Report -
BF-0012047120 2024-03-12 - Annual Report Annual Report -
BF-0010532534 2022-11-28 - Annual Report Annual Report -
BF-0009782345 2022-03-23 - Annual Report Annual Report -
0006790825 2020-02-27 - Annual Report Annual Report 2019
0006794416 2020-02-27 2020-02-27 Amendment Amend Name -
0006790794 2020-02-27 - Annual Report Annual Report 2016
0006790820 2020-02-27 - Annual Report Annual Report 2018
0006790834 2020-02-27 - Annual Report Annual Report 2020
0006790778 2020-02-27 - Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1547668009 2020-06-22 0156 PPP 92 EDISON AVE, FAIRFIELD, CT, 06825-4200
Loan Status Date 2021-06-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20820
Loan Approval Amount (current) 20820
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 N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FAIRFIELD, FAIRFIELD, CT, 06825-4200
Project Congressional District CT-04
Number of Employees 2
NAICS code 238910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21007.09
Forgiveness Paid Date 2021-05-19
7947438409 2021-02-12 0156 PPS 92 Edison Ave, Fairfield, CT, 06825-4200
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20820
Loan Approval Amount (current) 20820
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 N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Fairfield, FAIRFIELD, CT, 06825-4200
Project Congressional District CT-04
Number of Employees 2
NAICS code 238910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20894.15
Forgiveness Paid Date 2021-06-30

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
0005278934 Active OFS 2025-03-29 2029-01-17 AMENDMENT

Parties

Name CIEMER CONTRACTOR LLC
Role Debtor
Name John Deere Construction & Forestry Company
Role Secured Party
0005276636 Active OFS 2025-03-20 2030-03-20 ORIG FIN STMT

Parties

Name CIEMER CONTRACTOR LLC
Role Debtor
Name John Deere Construction & Forestry Company
Role Secured Party
0005271112 Active OFS 2025-02-26 2025-09-30 AMENDMENT

Parties

Name CIEMER CONTRACTOR LLC
Role Debtor
Name KUBOTA CREDIT CORPORATION, U.S.A.
Role Secured Party
0005187116 Active OFS 2024-01-17 2029-01-17 ORIG FIN STMT

Parties

Name CIEMER CONTRACTOR LLC
Role Debtor
Name John Deere Construction & Forestry Company
Role Secured Party
0005173418 Active OFS 2023-10-31 2028-10-31 ORIG FIN STMT

Parties

Name CIEMER CONTRACTOR LLC
Role Debtor
Name John Deere Construction & Forestry Company
Role Secured Party
0003445747 Active OFS 2021-05-07 2026-05-07 ORIG FIN STMT

Parties

Name CIEMER CONTRACTOR LLC
Role Debtor
Name NAVITAS CREDIT CORP.
Role Secured Party
0003404817 Active OFS 2020-09-30 2025-09-30 ORIG FIN STMT

Parties

Name CIEMER CONTRACTOR LLC
Role Debtor
Name KUBOTA CREDIT CORPORATION, U.S.A.
Role Secured Party
0003386604 Active OFS 2020-07-04 2025-07-04 ORIG FIN STMT

Parties

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

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1771926 Interstate 2024-06-13 10 2023 2 1 Private(Property)
Legal Name CIEMER CONTRACTOR LLC
DBA Name -
Physical Address 92 EDISON AVE, FAIRFIELD, CT, 06825, US
Mailing Address 92 EDISON AVE, FAIRFIELD, CT, 06825, US
Phone (203) 280-2189
Fax -
E-mail BURTNETTJM@GMAIL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0
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