Search icon

DELAURENTIS DEVELOPMENTS, LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: DELAURENTIS DEVELOPMENTS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 28 Jan 2010
Business ALEI: 0994733
Annual report due: 31 Mar 2025
Business address: 175 Papurah Rd, Fairfield, CT, 06825-7228, United States
Mailing address: PO Box 856, FAIRFIELD, CT, United States, 06824
ZIP code: 06825
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: rgallant@accurateaccountsct.com

Industry & Business Activity

NAICS

238990 All Other Specialty Trade Contractors

This industry comprises establishments primarily engaged in specialized trades (except foundation, structure, and building exterior contractors; building equipment contractors; building finishing contractors; and site preparation contractors). The specialty trade work performed includes new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ERIC DELAURENTIS Agent 175 PAPURAH ROAD, FAIRFIELD, CT, 06825, United States PO Box 856, FAIRFIELD, CT, 06824, United States +1 203-913-2175 eric@delaurentisdevelopments.com CT, 175 PAPURAH ROAD, FAIRFIELD, CT, 06825, United States

Officer

Name Role Business address Phone E-Mail Residence address
ERIC DELAURENTIS Officer 175 PAPURAH RD, FAIRFIELD, CT, 06825, United States +1 203-913-2175 eric@delaurentisdevelopments.com CT, 175 PAPURAH ROAD, FAIRFIELD, CT, 06825, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
NHC.0014432 NEW HOME CONSTRUCTION CONTRACTOR ACTIVE CURRENT 2016-07-19 2023-10-01 2025-03-31
HIC.0627093 HOME IMPROVEMENT CONTRACTOR QUALIFIED AUTHORIZED FOR HOME IMPROVEMENT 2010-04-30 - -

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012195480 2024-03-29 - Annual Report Annual Report -
BF-0011174593 2023-03-30 - Annual Report Annual Report -
BF-0010197046 2022-03-23 - Annual Report Annual Report 2022
0007348417 2021-05-20 - Annual Report Annual Report 2021
0006865769 2020-03-31 - Annual Report Annual Report 2020
0006337613 2019-01-25 - Annual Report Annual Report 2019
0006337580 2019-01-25 - Annual Report Annual Report 2018
0006004692 2018-01-12 - Annual Report Annual Report 2016
0006004728 2018-01-12 - Annual Report Annual Report 2017
0005447508 2015-12-16 - Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9923978401 2021-02-18 0156 PPS 175 Papurah Rd, Fairfield, CT, 06825-7228
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48332
Loan Approval Amount (current) 48332
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 Fairfield, FAIRFIELD, CT, 06825-7228
Project Congressional District CT-04
Number of Employees 2
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 48717.31
Forgiveness Paid Date 2021-12-09
2882497110 2020-04-11 0156 PPP 175 Papurah Rd, FAIRFIELD, CT, 06825-7228
Loan Status Date 2021-06-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48197
Loan Approval Amount (current) 48197
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 FAIRFIELD, FAIRFIELD, CT, 06825-7228
Project Congressional District CT-04
Number of Employees 2
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 48687
Forgiveness Paid Date 2021-04-23

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
0005193957 Active OFS 2024-02-28 2026-10-07 AMENDMENT

Parties

Name DELAURENTIS DEVELOPMENTS, LLC
Role Debtor
Name Wells Fargo Bank, N.A.
Role Secured Party
0005177931 Active OFS 2023-11-22 2028-09-18 AMENDMENT

Parties

Name DELAURENTIS DEVELOPMENTS, LLC
Role Debtor
Name TD BANK, N.A.
Role Secured Party
0005140934 Active OFS 2023-05-12 2028-09-18 AMENDMENT

Parties

Name DELAURENTIS DEVELOPMENTS, LLC
Role Debtor
Name TD BANK, N.A.
Role Secured Party
0005090960 Active OFS 2022-09-06 2027-09-06 ORIG FIN STMT

Parties

Name DELAURENTIS DEVELOPMENTS, LLC
Role Debtor
Name HOCON GAS, INC.
Role Secured Party
0005055166 Active OFS 2022-03-24 2027-03-24 ORIG FIN STMT

Parties

Name DELAURENTIS DEVELOPMENTS, LLC
Role Debtor
Name HOCON GAS, INC.
Role Secured Party
0005021554 Active OFS 2021-10-13 2026-10-13 ORIG FIN STMT

Parties

Name DELAURENTIS DEVELOPMENTS, LLC
Role Debtor
Name HOCON GAS, INC.
Role Secured Party
0005020333 Active OFS 2021-10-07 2026-10-07 ORIG FIN STMT

Parties

Name DELAURENTIS DEVELOPMENTS, LLC
Role Debtor
Name Wells Fargo Bank, N.A.
Role Secured Party
0003370335 Active OFS 2020-05-20 2025-05-20 ORIG FIN STMT

Parties

Name U.S. SMALL BUSINESS ADMINISTRATION
Role Secured Party
Name DELAURENTIS DEVELOPMENTS, LLC
Role Debtor
0003333230 Active OFS 2019-10-02 2024-10-02 ORIG FIN STMT

Parties

Name DELAURENTIS DEVELOPMENTS, LLC
Role Debtor
Name ABL TWO, LLC
Role Secured Party
0003330867 Active OFS 2019-09-23 2024-09-23 ORIG FIN STMT

Parties

Name DELAURENTIS DEVELOPMENTS, LLC
Role Debtor
Name HOCON GAS, INC.
Role Secured Party

Property Vision Details

This table provides a snapshot of property information, including key details such as the property address, owner, assessed value, recent sales history (if available), and notable features.

Town Location MBLU Size PID url
Fairfield 75 ROMANOCK PLACE 72/114/// - 5364 Source Link
Acct Number 19772
Assessment Value $773,010
Appraisal Value $1,104,300
Land Use Description Single Fam Residential
Zone R3
Neighborhood 0085
Land Assessed Value $242,970
Land Appraised Value $347,100

Parties

Name DIGIOIA MARK & KRISTA (SV)
Sale Date 2020-01-31
Sale Price $1,155,702
Name DELAURENTIS DEVELOPMENTS, LLC
Sale Date 2019-04-09
Sale Price $370,000
Name BASSICK EDMUND C &
Sale Date 1992-03-09
Sale Price $230,000
Name SCHENKELS JUSTUS
Sale Date 1988-08-01
Fairfield 221 PAPURAH ROAD 72/92/// - 5340 Source Link
Acct Number 10201
Assessment Value $615,580
Appraisal Value $879,400
Land Use Description Single Fam Residential
Zone R3
Neighborhood 0085
Land Assessed Value $241,990
Land Appraised Value $345,700

Parties

Name BOLAND ASHLEY LAUREN &
Sale Date 2018-11-30
Sale Price $973,234
Name DELAURENTIS DEVELOPMENTS, LLC
Sale Date 2018-04-04
Sale Price $350,000
Name STEVENS FRED J JR/EST
Sale Date 2017-12-01
Name STEVENS FRED J JR
Sale Date 1987-12-31
Sale Price $223,000
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