Search icon

C.CARDONA LLC

Company Details

Entity Name: C.CARDONA LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 12 Jun 2008
Business ALEI: 0941268
Annual report due: 31 Mar 2025
NAICS code: 238330 - Flooring Contractors
Business address: 501 WEST MAIN ST 1ST FLOOR, STAMFORD, CT, 06902, UNITED STATES
Mailing address: 501 WEST MAIN ST 1ST FLOOR, STAMFORD, CT, UNITED STATES, 06902
ZIP code: 06902
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: CARDONA1@LIVE.COM

Agent

Name Role Mailing address Phone E-Mail Residence address
LEONARDO DE VIVO Agent 69 OSBORNE AVE, NORWALK, CT, 06855, United States +1 203-219-5969 leonardo@devivoconsulting.com 69 OSBORNE AVE, NORWALK, CT, 06855, United States

Officer

Name Role Business address Residence address
CESAR CARDONA Officer 501 WEST MAIN ST #1FL, STAMFORD, CT, 06902, United States 501 WEST MAIN ST #1FL, STAMFORD, CT, 06902, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0630265 HOME IMPROVEMENT CONTRACTOR INACTIVE EXPIRED MORE THAN 3 YEARS - MUST REAPPLY 2011-03-28 2020-06-03 2020-11-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012567716 2024-05-02 No data Annual Report Annual Report No data
BF-0011841180 2023-06-08 2023-06-08 Reinstatement Certificate of Reinstatement No data
BF-0011010028 2022-09-20 No data Administrative Dissolution Certificate of Dissolution/Revocation No data
BF-0010636702 2022-06-13 No data Administrative Dissolution Notice of Intent to Dissolve/Revoke No data
0006230353 2018-08-09 2018-08-09 Interim Notice Interim Notice No data
0005305518 2015-03-28 No data Interim Notice Interim Notice No data
0004611023 2011-08-15 No data Annual Report Annual Report 2011
0004264365 2010-10-27 No data Annual Report Annual Report 2010
0004160437 2010-05-06 No data Annual Report Annual Report 2009
0003883479 2009-03-12 No data Interim Notice Interim Notice No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4072298908 2021-04-28 0156 PPP 501 MAIN ST APT 1F, STAMFORD, CT, 06902
Loan Status Date 2022-10-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16500
Loan Approval Amount (current) 16500
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address STAMFORD, FAIRFIELD, CT, 06902
Project Congressional District CT-04
Number of Employees 1
NAICS code 238330
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 16716.08
Forgiveness Paid Date 2022-09-01

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website