Search icon

M & R TRUCKING AND EXCAVATING LLC

Company claim

Is this your business?

Get access!

Company Details

Entity Name: M & R TRUCKING AND EXCAVATING LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 23 Jan 2008
Business ALEI: 0925500
Annual report due: 31 Mar 2026
Business address: 126 SNAKE MEADOW HILL RD, STERLING, CT, 06377, United States
Mailing address: 126 SNAKE MEADOW HILL RD, STERLING, CT, United States, 06377
ZIP code: 06377
County: Windham
Place of Formation: CONNECTICUT
E-Mail: ELLINGSONMARGE@YAHOO.COM

Industry & Business Activity

NAICS

213115 Support Activities for Nonmetallic Minerals (except Fuels) Mining

Officer

Name Role Business address Phone E-Mail Residence address
MARGERY KAMMER ELLINGSON Officer 126 SNAKE MEADOW HILL RD, STERLING, CT, 06377, United States - - 126 Snake Meadow Hill Rd, Sterling, CT, 06377-1609, United States
ERIC JAMES ELLINGSON Officer 126 SNAKE MEADOW HILL RD, STERLING, CT, 06377, United States +1 860-639-4723 ellingsonmarge@yahoo.com 126 SNAKE MEADOW HILL RD, STERLING, CT, 06377, United States
RONALD ARTHUR ELLINGSON Officer 126 SNAKE MEADOW HILL RD, STERLING, CT, 06377, United States - - 126 SNAKE MEADOW HILL RD, STERLING, CT, 06377, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ERIC JAMES ELLINGSON Agent 126 SNAKE MEADOW HILL RD, STERLING, CT, 06377, United States PO box 695, moosup, CT, 06354, United States +1 860-639-4723 ellingsonmarge@yahoo.com 126 SNAKE MEADOW HILL RD, STERLING, CT, 06377, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012988350 2025-03-10 - Annual Report Annual Report -
BF-0012291634 2024-03-20 - Annual Report Annual Report -
BF-0009466576 2023-01-25 - Annual Report Annual Report 2020
BF-0009466581 2023-01-25 - Annual Report Annual Report 2019
BF-0011286451 2023-01-25 - Annual Report Annual Report -

USAspending Awards / Financial Assistance

Date:
2021-01-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
33700.00
Total Face Value Of Loan:
33700.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$33,700
Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$33,700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$34,391.54
Servicing Lender:
Citizens Bank, National Association
Use of Proceeds:
Payroll: $33,697
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

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