Search icon

ALL STRUCTURE MAINTENAINCE, GENERAL CONTRACTOR, LLC

Company Details

Entity Name: ALL STRUCTURE MAINTENAINCE, GENERAL CONTRACTOR, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 22 May 2008
Business ALEI: 0939647
Annual report due: 31 Mar 2025
NAICS code: 238350 - Finish Carpentry Contractors
Business address: 2 BROWNSTONE RIDGE, MERIDEN, CT, 06451, United States
Mailing address: 2 BROWNSTONE RIDGE, MERIDEN, CT, United States, 06451
ZIP code: 06451
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: loizouandrew@yahoo.com

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ANDREW LOIZOU Agent 2 BROWNSTONE RIDGE, MERIDEN, CT, 06451, United States 2 BROWNSTONE RIDGE, MERIDEN, CT, 06451, United States +1 203-686-1583 loizouandrew@yahoo.com 2 BROWNSTONE RIDGE, MERIDEN, CT, 06451, United States

Officer

Name Role Business address Phone E-Mail Residence address
ANDREW LOIZOU Officer 2 BROWNSTONE RIDGE, MERIDEN, CT, 06451, United States +1 203-686-1583 loizouandrew@yahoo.com 2 BROWNSTONE RIDGE, MERIDEN, CT, 06451, United States
STEVEN JOHNSON Officer 30 PATRICIA LANE, WOLCOTT, CT, 06716, United States No data No data 195 OLD FARMS ROAD, SOUTH GLASTONBURY, CT, 06073, United States

History

Type Old value New value Date of change
Name change GREEK NOVELTIES LLC ALL STRUCTURE MAINTENAINCE, GENERAL CONTRACTOR, LLC 2011-12-19

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012306948 2024-01-12 No data Annual Report Annual Report No data
BF-0011288199 2023-01-13 No data Annual Report Annual Report No data
BF-0010385605 2022-05-17 No data Annual Report Annual Report 2022
0007128420 2021-02-05 No data Annual Report Annual Report 2021
0006780587 2020-02-25 No data Annual Report Annual Report 2020
0006384797 2019-02-15 No data Annual Report Annual Report 2019
0006278761 2018-11-14 2018-11-14 Interim Notice Interim Notice No data
0006274832 2018-11-09 No data Annual Report Annual Report 2013
0006274842 2018-11-09 No data Annual Report Annual Report 2018
0006274841 2018-11-09 No data Annual Report Annual Report 2017

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5800917204 2020-04-27 0156 PPP 2 BROWNSTONE RDG, MERIDEN, CT, 06451
Loan Status Date 2021-03-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
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 N
Business Age Description Existing or more than 2 years old
Project Address MERIDEN, NEW HAVEN, CT, 06451-0001
Project Congressional District CT-05
Number of Employees 1
NAICS code 236115
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 20991.24
Forgiveness Paid Date 2021-02-09

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website