Search icon

ARIOLA BUILDING CONTRACTORS, LLC

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

Company Details

Entity Name: ARIOLA BUILDING CONTRACTORS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 15 Jun 2007
Business ALEI: 0902953
Annual report due: 31 Mar 2025
Business address: 75 Mulberry St, Stamford, CT, 06907-1742, United States
Mailing address: 75 Mulberry St, Stamford, CT, United States, 06907-1742
ZIP code: 06907
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: papallogeorge@yahoo.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

Links between entities

Type Company Name Company Number State
Headquarter of ARIOLA BUILDING CONTRACTORS, LLC, NEW YORK 4389561 NEW YORK

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
GIORGIO PAPALLO Agent 75 Mulberry St, Stamford, CT, 06907-1742, United States 75 Mulberry St, Stamford, CT, 06907-1742, United States +1 203-253-4610 papallogeorge@yahoo.com 75 Mulberry St, Stamford, CT, 06907-1742, United States

Officer

Name Role Business address Phone E-Mail Residence address
GIORGIO PAPALLO Officer 20 CAMELOT COURT, STAMFORD, CT, 06907, United States +1 203-253-4610 papallogeorge@yahoo.com 75 Mulberry St, Stamford, CT, 06907-1742, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
NHC.0016794 NEW HOME CONSTRUCTION CONTRACTOR ACTIVE CURRENT 2022-06-10 2023-10-19 2025-03-31
HIC.0617679 HOME IMPROVEMENT CONTRACTOR QUALIFIED AUTHORIZED FOR HOME IMPROVEMENT 2007-08-03 - -
NHC.0011671 NEW HOME CONSTRUCTION CONTRACTOR INACTIVE - 2007-08-03 2017-11-14 2019-09-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012352924 2024-04-17 - Annual Report Annual Report -
BF-0011281392 2023-06-30 - Annual Report Annual Report -
BF-0009941397 2022-10-25 - Annual Report Annual Report -
BF-0010801308 2022-10-25 - Annual Report Annual Report -
BF-0009148634 2022-08-01 - Annual Report Annual Report 2018
BF-0009148632 2022-08-01 - Annual Report Annual Report 2020
BF-0009148633 2022-08-01 - Annual Report Annual Report 2019
0005964240 2017-11-10 - Annual Report Annual Report 2017
0005964226 2017-11-10 - Annual Report Annual Report 2013
0005964239 2017-11-10 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8526178105 2020-07-26 0156 PPP 20 CAMELOT COURT, STAMFORD, CT, 06907-1140
Loan Status Date 2021-03-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10022
Loan Approval Amount (current) 10022
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16105
Servicing Lender Name Savings Bank of Danbury
Servicing Lender Address 220 Main St, DANBURY, CT, 06810-6635
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address STAMFORD, FAIRFIELD, CT, 06907-1140
Project Congressional District CT-04
Number of Employees 2
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 16105
Originating Lender Name Savings Bank of Danbury
Originating Lender Address DANBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10069.05
Forgiveness Paid Date 2021-02-10

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
0003395101 Active OFS 2020-08-10 2025-08-10 ORIG FIN STMT

Parties

Name ARIOLA BUILDING CONTRACTORS, LLC
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
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