Search icon

MAGNA CONSTRUCTION LIMITED LLC

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

Company Details

Entity Name: MAGNA CONSTRUCTION LIMITED LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 30 Apr 2007
Business ALEI: 0898286
Annual report due: 31 Mar 2026
Business address: 8 MIDDLE RIDGE RD., STAMFORD, CT, 06903, United States
Mailing address: 8 MIDDLE RIDGE RD, STAMFORD, CT, United States, 06903
ZIP code: 06903
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: Leslie@Magnacl.com

Industry & Business Activity

NAICS

236220 Commercial and Institutional Building Construction

This industry comprises establishments primarily responsible for the construction (including new work, additions, alterations, maintenance, and repairs) of commercial and institutional buildings and related structures, such as stadiums, grain elevators, and indoor swimming facilities. This industry includes establishments responsible for the on-site assembly of modular or prefabricated commercial and institutional buildings. Included in this industry are commercial and institutional building general contractors, commercial and institutional building for-sale builders, commercial and institutional building design-build firms, and commercial and institutional building project construction management firms. Learn more at the U.S. Census Bureau

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MAGNA CONSTRUCTION LIMITED, LLC PROFIT SHARING PLAN 2023 260194173 2024-07-16 MAGNA CONSTRUCTION LIMITED, LLC 13
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2014-01-01
Business code 236110
Sponsor’s telephone number 2035545908
Plan sponsor’s address 8 MIDDLE RIDGE ROAD, STAMFORD, CT, 06903
MAGNA CONSTRUCTION LIMITED, LLC PROFIT SHARING PLAN 2022 260194173 2023-06-21 MAGNA CONSTRUCTION LIMITED, LLC 15
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2014-01-01
Business code 236110
Sponsor’s telephone number 2035545908
Plan sponsor’s address 8 MIDDLE RIDGE ROAD, STAMFORD, CT, 06903
MAGNA CONSTRUCTION LIMITED, LLC PROFIT SHARING PLAN 2021 260194173 2022-08-01 MAGNA CONSTRUCTION LIMITED, LLC 14
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2014-01-01
Business code 236110
Sponsor’s telephone number 2035545908
Plan sponsor’s address 8 MIDDLE RIDGE ROAD, STAMFORD, CT, 06903
MAGNA CONSTRUCTION LIMITED, LLC PROFIT SHARING PLAN 2020 260194173 2021-07-29 MAGNA CONSTRUCTION LIMITED, LLC 12
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2014-01-01
Business code 236110
Sponsor’s telephone number 2035545908
Plan sponsor’s address 8 MIDDLE RIDGE ROAD, STAMFORD, CT, 06903
MAGNA CONSTRUCTION LIMITED, LLC PROFIT SHARING PLAN 2019 260194173 2020-08-28 MAGNA CONSTRUCTION LIMITED, LLC 9
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2014-01-01
Business code 236110
Sponsor’s telephone number 2035545908
Plan sponsor’s address 8 MIDDLE RIDGE ROAD, STAMFORD, CT, 06903
MAGNA CONSTRUCTION LIMITED, LLC PROFIT SHARING PLAN 2018 260194173 2019-10-06 MAGNA CONSTRUCTION LIMITED, LLC 7
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2014-01-01
Business code 236110
Sponsor’s telephone number 2035545908
Plan sponsor’s address 8 MIDDLE RIDGE ROAD, STAMFORD, CT, 06903
MAGNA CONSTRUCTION LIMITED, LLC PROFIT SHARING PLAN 2017 260194173 2018-06-27 MAGNA CONSTRUCTION LIMITED, LLC 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2014-01-01
Business code 236110
Sponsor’s telephone number 2035545908
Plan sponsor’s address 8 MIDDLE RIDGE ROAD, STAMFORD, CT, 06903
MAGNA CONSTRUCTION LIMITED, LLC PROFIT SHARING PLAN 2016 260194173 2017-08-31 MAGNA CONSTRUCTION LIMITED, LLC 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2014-01-01
Business code 236110
Sponsor’s telephone number 2035545908
Plan sponsor’s address 8 MIDDLE RIDGE ROAD, STAMFORD, CT, 06903
MAGNA CONSTRUCTION LIMITED, LLC PROFIT SHARING PLAN 2015 260194173 2016-07-28 MAGNA CONSTRUCTION LIMITED, LLC 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2014-01-01
Business code 236110
Sponsor’s telephone number 2035545908
Plan sponsor’s address 8 MIDDLE RIDGE ROAD, STAMFORD, CT, 06903
MAGNA CONSTRUCTION LIMITED, LLC PROFIT SHARING PLAN 2014 260194173 2015-07-31 MAGNA CONSTRUCTION LIMITED, LLC 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2014-01-01
Business code 236110
Sponsor’s telephone number 2035545908
Plan sponsor’s address 8 MIDDLE RIDGE ROAD, STAMFORD, CT, 06903

Signature of

Role Plan administrator
Date 2015-07-31
Name of individual signing FRANK C. LOVELLO
Valid signature Filed with authorized/valid electronic signature

Officer

Name Role Business address Phone E-Mail Residence address
MARIA CAVALIERE-LOVELLO Officer 8 MIDDLE RIDGE RD., STAMFORD, CT, 06903, United States - - 8 MIDDLE RIDGE RD., STAMFORD, CT, 06903, United States
FRANK LOVELLO Officer 8 MIDDLE RIDGE RD., STAMFORD, CT, 06903, United States +1 203-962-5848 Leslie@magnacl.com 8 Middle Ridge Rd, Stamford, CT, 06903-4026, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
FRANK LOVELLO Agent 8 Middle Ridge Rd, Stamford, CT, 06903-4026, United States 8 Middle Ridge Rd, Stamford, CT, 06903-4026, United States +1 203-962-5848 Leslie@magnacl.com 8 Middle Ridge Rd, Stamford, CT, 06903-4026, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
NHC.0016974 NEW HOME CONSTRUCTION CONTRACTOR ACTIVE CURRENT 2022-11-30 2024-04-01 2025-03-31
MCO.0903443 MAJOR CONTRACTOR ACTIVE CURRENT 2015-03-11 2024-07-01 2025-06-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012985317 2025-03-10 - Annual Report Annual Report -
BF-0012291699 2024-01-30 - Annual Report Annual Report -
BF-0011420250 2023-01-26 - Annual Report Annual Report -
BF-0010319897 2022-03-21 - Annual Report Annual Report 2022
0007163904 2021-02-16 - Annual Report Annual Report 2021
0006828535 2020-03-12 - Annual Report Annual Report 2020
0006350813 2019-01-31 - Annual Report Annual Report 2018
0006350820 2019-01-31 - Annual Report Annual Report 2019
0005783361 2017-03-06 - Annual Report Annual Report 2017
0005510331 2016-03-10 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5751567710 2020-05-01 0156 PPP 8 MIDDLE RIDGE RD, STAMFORD, CT, 06903-4026
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 355890
Loan Approval Amount (current) 355890
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address STAMFORD, FAIRFIELD, CT, 06903-4026
Project Congressional District CT-04
Number of Employees 15
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 358600.61
Forgiveness Paid Date 2021-02-10
8897678308 2021-01-30 0156 PPS 30 Piave St, Stamford, CT, 06902-5519
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 299726.65
Loan Approval Amount (current) 299726.65
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16490
Servicing Lender Name First County Bank
Servicing Lender Address 117 Prospect St, STAMFORD, CT, 06901-1201
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Stamford, FAIRFIELD, CT, 06902-5519
Project Congressional District CT-04
Number of Employees 15
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 16490
Originating Lender Name First County Bank
Originating Lender Address STAMFORD, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 301385.41
Forgiveness Paid Date 2021-08-24

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
0003431769 Active OFS 2021-03-22 2026-03-22 ORIG FIN STMT

Parties

Name MAGNA CONSTRUCTION LIMITED LLC
Role Debtor
Name FIRST COUNTY BANK
Role Secured Party
0003411972 Active OFS 2020-11-12 2024-03-19 AMENDMENT

Parties

Name MAGNA CONSTRUCTION LIMITED LLC
Role Debtor
Name BANK OF AMERICA
Role Secured Party
0003266371 Active OFS 2018-09-24 2024-03-19 AMENDMENT

Parties

Name MAGNA CONSTRUCTION LIMITED LLC
Role Debtor
Name BANK OF AMERICA
Role Secured Party
0002984473 Active OFS 2014-03-19 2024-03-19 ORIG FIN STMT

Parties

Name MAGNA CONSTRUCTION LIMITED LLC
Role Debtor
Name BANK OF AMERICA
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