Search icon

DAN MARTIN CONSTRUCTION, LLC

Company Details

Entity Name: DAN MARTIN CONSTRUCTION, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 21 Nov 2008
Business ALEI: 0955737
Annual report due: 31 Mar 2025
NAICS code: 236118 - Residential Remodelers
Business address: 209 TREMONT STREET, NEWINGTON, CT, 06111, United States
Mailing address: 209 TREMONT STREET, NEWINGTON, CT, United States, 06111
ZIP code: 06111
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: DANMARTINCONSTRUCTION@YAHOO.COM

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
KRISTEN MARTIN Agent 209 TREMONT STREET, NEWINGTON, CT, 06111, United States 209 TREMONT STREET, NEWINGTON, CT, 06111, United States +1 860-463-5268 kristen.martin519@gmail.com 209 TREMONT STREET, NEWINGTON, CT, 06111, United States

Officer

Name Role Business address Residence address
DANIEL MARTIN Officer 209 TREMONT STREET, NEWINGTON, CT, 06111, United States 23 PEARL LAKE ROAD, D, WATERBURY, CT, 06706, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0632294 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2011-11-15 2024-04-01 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012287469 2024-03-27 No data Annual Report Annual Report No data
BF-0011290982 2023-05-10 No data Annual Report Annual Report No data
BF-0011062300 2022-11-16 2022-11-16 Reinstatement Certificate of Reinstatement No data
BF-0011033327 2022-10-12 No data Administrative Dissolution Certificate of Dissolution/Revocation No data
BF-0010672642 2022-07-08 No data Administrative Dissolution Notice of Intent to Dissolve/Revoke No data
0004975941 2013-11-04 No data Annual Report Annual Report 2010
0004975945 2013-11-04 No data Annual Report Annual Report 2011
0004975954 2013-11-04 No data Annual Report Annual Report 2012
0004071619 2009-11-24 No data Annual Report Annual Report 2009
0003818785 2008-11-21 No data Business Formation Certificate of Organization No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6174647300 2020-04-30 0156 PPP 289 Lloyd street, Newington, CT, 06111
Loan Status Date 2021-08-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14072
Loan Approval Amount (current) 14072
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Newington, HARTFORD, CT, 06111-1000
Project Congressional District CT-01
Number of Employees 1
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 14236.17
Forgiveness Paid Date 2021-07-09

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website