Search icon

PANICCIA CONSTRUCTION CORP., LLC

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

Company Details

Entity Name: PANICCIA CONSTRUCTION CORP., LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 03 Jan 2008
Business ALEI: 0923447
Annual report due: 31 Mar 2025
Business address: 214 AMITY ROAD, WOODBRIDGE, CT, 06525, United States
Mailing address: 214 AMITY ROAD, SUITE E, WOODBRIDGE, CT, United States, 06525
ZIP code: 06525
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: mpaniccia@panicciacorp.com

Small and Minority Owned Details

Certification Type: SBE
Class Description: No minority race/ethnicity identified
Woman Owned: Not Identified as Women-Owned
Disabled Owned: Not disabled-owned
Active Date: 2023-05-04
Expiration Date: 2023-11-04
Status: Expired
Product: General Contractor: Construction Management:Design-Build,Construction Consulting Owner Representation. The following divisions are subcontracted out: Demolition, Site work, Concrete/Masonry, Steel, Roofing, Millwork, glass/glazing, doors/frames/hardware, Framing/Drywall, Painting, Flooring, ACT Ceilings, HVAC, Plumbing, Fire Protection, Electrical.
Number Of Employees: 2
Goods And Services Description: Nonresidential building construction services

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 PANICCIA CONSTRUCTION CORP., LLC, RHODE ISLAND 001693345 RHODE ISLAND

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
ZG5BB6TJSK49 2025-02-26 214 AMITY RD STE E, WOODBRIDGE, CT, 06525, 2241, USA 214 AMITY ROAD, SUITE E, WOODBRIDGE, CT, 06525, USA

Business Information

Doing Business As PANICCIA CONSTRUCTION
URL www.panicciacorp.com
Division Name PANICCIA CONSTRUCTION CORP., LLC
Congressional District 03
State/Country of Incorporation CT, USA
Activation Date 2024-03-13
Initial Registration Date 2024-01-05
Entity Start Date 2008-01-03
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 561790
Product and Service Codes Z1AA, Z1AB, Z2AA, Z2AB, Z2AZ, Z2JZ

Points of Contacts

Electronic Business
Title PRIMARY POC
Name MARIO PANICCIA
Role PARTNER
Address 214 AMITY ROAD, SUITE E, WOODBRIDGE, CT, 06525, USA
Government Business
Title PRIMARY POC
Name MARIO PANICCIA
Role PARTNER
Address 214 AMITY ROAD, SUITE E, WOODBRIDGE, CT, 06525, USA
Past Performance Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PANICCIA CONSTRUCTION CORP LLC 401(K) PROFIT SHARING PLAN & TRUST 2023 261766973 2024-07-31 PANICCIA CONSTRUCTION CORP LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 236110
Sponsor’s telephone number 2037724353
Plan sponsor’s address 214 AMITY RD, WOODBRIDGE, CT, 06525

Signature of

Role Plan administrator
Date 2024-07-31
Name of individual signing MARIO PANICCIA
Valid signature Filed with authorized/valid electronic signature
PANICCIA CONSTRUCTION CORP LLC 401(K) PROFIT SHARING PLAN & TRUST 2022 261766973 2023-07-18 PANICCIA CONSTRUCTION CORP LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 236110
Sponsor’s telephone number 2037724353
Plan sponsor’s address 214 AMITY RD, WOODBRIDGE, CT, 06525

Signature of

Role Plan administrator
Date 2023-07-18
Name of individual signing MARIO PANICCIA
Valid signature Filed with authorized/valid electronic signature
PANICCIA CONSTRUCTION CORP LLC 401(K) PROFIT SHARING PLAN & TRUST 2021 261766973 2022-07-28 PANICCIA CONSTRUCTION CORP LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 236110
Sponsor’s telephone number 2037724353
Plan sponsor’s address 214 AMITY RD, WOODBRIDGE, CT, 06525

Signature of

Role Plan administrator
Date 2022-07-28
Name of individual signing MARIO PANICCIA
Valid signature Filed with authorized/valid electronic signature
PANICCIA CONSTRUCTION CORP LLC 401(K) PROFIT SHARING PLAN & TRUST 2020 261766973 2021-07-26 PANICCIA CONSTRUCTION CORP LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 236110
Sponsor’s telephone number 2037724353
Plan sponsor’s address 214 AMITY RD, WOODBRIDGE, CT, 06525

Signature of

Role Plan administrator
Date 2021-07-26
Name of individual signing MARIO PANICCIA
Valid signature Filed with authorized/valid electronic signature
PANICCIA CONSTRUCTION CORP LLC 401(K) PROFIT SHARING PLAN & TRUST 2019 261766973 2020-07-27 PANICCIA CONSTRUCTION CORP LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 236110
Sponsor’s telephone number 2037724353
Plan sponsor’s address 214 AMITY RD, WOODBRIDGE, CT, 06525

Signature of

Role Plan administrator
Date 2020-07-27
Name of individual signing MARIO PANICCIA
Valid signature Filed with authorized/valid electronic signature
PANICCIA CONSTRUCTION CORP LLC 401 K PROFIT SHARING PLAN TRUST 2018 261766973 2019-07-29 PANICCIA CONSTRUCTION CORP LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 236110
Sponsor’s telephone number 2037724353
Plan sponsor’s address 214 AMITY RD, WOODBRIDGE, CT, 06525

Signature of

Role Plan administrator
Date 2019-07-29
Name of individual signing MELISSA PANICCIA
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JOSEPH P. YAMIN Agent 83 BANK ST, WATERBURY, CT, 06702, United States 83 BANK ST, WATERBURY, CT, 06702, United States +1 203-228-6837 mpaniccia@panicciacorp.com 394 WATERTOWN RD, MIDDLEBURY, CT, 06762, United States

Officer

Name Role Business address Residence address
ROSEANNA PANICCIA Officer 214 AMITY ROAD, SUITE E, WOODBRIDGE, CT, 06525, United States 214 AMITY ROAD, SUITE E, WOODBRIDGE, CT, 06525, United States
MARIO PANICCIA Officer 214 AMITY ROAD, SUITE E, WOODBRIDGE, CT, 06525, United States 900 CHAPEL STREET, NEW HAVEN, CT, 06510, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
MCO.0902452 MAJOR CONTRACTOR ACTIVE CURRENT 2008-04-10 2024-07-01 2025-06-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012289952 2024-01-26 - Annual Report Annual Report -
BF-0011282193 2023-05-17 - Annual Report Annual Report -
BF-0010306735 2022-03-28 - Annual Report Annual Report 2022
0007296650 2021-04-12 - Annual Report Annual Report 2021
0006871344 2020-04-02 - Annual Report Annual Report 2020
0006456635 2019-03-12 - Annual Report Annual Report 2019
0006413460 2019-02-27 - Annual Report Annual Report 2018
0006059662 2018-02-07 - Annual Report Annual Report 2016
0006059653 2018-02-07 - Annual Report Annual Report 2015
0006059666 2018-02-07 - Annual Report Annual Report 2017

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2895087300 2020-04-29 0156 PPP 214 AMITY RD, WOODBRIDGE, CT, 06525-2241
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 106770
Loan Approval Amount (current) 106770
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address WOODBRIDGE, NEW HAVEN, CT, 06525-2241
Project Congressional District CT-03
Number of Employees 10
NAICS code 236116
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 107711.92
Forgiveness Paid Date 2021-04-01
6496268510 2021-03-03 0156 PPS 214 Amity Rd Ste E, Woodbridge, CT, 06525-2241
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 105650
Loan Approval Amount (current) 105650
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Woodbridge, NEW HAVEN, CT, 06525-2241
Project Congressional District CT-03
Number of Employees 9
NAICS code 236116
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 106217.33
Forgiveness Paid Date 2021-09-20

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P3222836 PANICCIA CONSTRUCTION CORP., LLC PANICCIA CONSTRUCTION ZG5BB6TJSK49 214 AMITY RD STE E, WOODBRIDGE, CT, 06525-2241
Capabilities Statement Link -
Phone Number 203-772-4353
Fax Number -
E-mail Address mpaniccia@panicciacorp.com
WWW Page www.panicciacorp.com
E-Commerce Website https://panicciacorp.com/
Contact Person MARIO PANICCIA
County Code (3 digit) 009
Congressional District 03
Metropolitan Statistical Area 5480
CAGE Code 9UAL3
Year Established 2008
Accepts Government Credit Card No
Legal Structure LLC
Ownership and Self-Certifications Self-Certified Small Disadvantaged Business
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 CONSTRUCTION, COMMERCIAL, DRYWALL, FRAMING, PAINTING, DEMOLITION, FLOORING, DEBRIS REMOVAL
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

Current Principals

Name MARIO PANICCIA
Role PRESIDENT

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 $0
Description Construction Bonding Level (aggregate)
Level $0
Description Service Bonding Level (per contract)
Level $0
Description Service Bonding Level (aggregate)
Level $0

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 561790
NAICS Code's Description Other Services to Buildings and Dwellings
Small 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
0005193603 Active OFS 2024-02-27 2029-02-27 ORIG FIN STMT

Parties

Name PANICCIA CONSTRUCTION CORP., LLC
Role Debtor
Name Kubota Credit Corporation, U.S.A.
Role Secured Party
0005035554 Active OFS 2021-12-17 2026-12-17 ORIG FIN STMT

Parties

Name PANICCIA CONSTRUCTION CORP., LLC
Role Debtor
Name Kubota Credit Corporation, U.S.A.
Role Secured Party
0003398522 Active OFS 2020-08-24 2025-08-24 ORIG FIN STMT

Parties

Name PANICCIA CONSTRUCTION CORP., LLC
Role Debtor
Name WEBSTER BANK, N.A.
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