Search icon

DEBCO CONTRACTORS LLC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: DEBCO CONTRACTORS LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 09 Feb 2010
Business ALEI: 0995861
Annual report due: 31 Mar 2025
Business address: 54 WAVERLY TERRACE, SHELTON, CT, 06484, United States
Mailing address: 54 WAVERLY TERRACE, Shelton, CT, United States, 06484
ZIP code: 06484
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: debcocontractors@gmail.com

Industry & Business Activity

NAICS

238190 Other Foundation, Structure, and Building Exterior Contractors

This industry comprises establishments primarily engaged in building foundation and structure trades work (except poured concrete, structural steel, precast concrete, framing, masonry, glass and glazing, roofing, and siding). The work performed may include 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
BRYAN LUCIANO CAPPIELLO Agent 54 Waverly Terrace, Shelton, CT, 06484, United States 54 Waverly Terrace, Shelton, CT, 06484, United States +1 203-395-3649 debcocontractors@gmail.com 54 Waverly Terrace, Shelton, CT, 06484, United States

Officer

Name Role Business address Residence address
BRYAN CAPPIELLO Officer 54 WAVERLY TERR, SHELTON, CT, 06484, United States 54 Waverly Ter, Shelton, CT, 06484-5840, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0629484 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2011-01-26 2024-04-01 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012202529 2024-03-30 - Annual Report Annual Report -
BF-0011175051 2024-02-03 - Annual Report Annual Report -
BF-0010731753 2023-06-22 - Annual Report Annual Report -
BF-0009920310 2022-06-26 - Annual Report Annual Report -
BF-0008017971 2022-05-25 - Annual Report Annual Report 2020
BF-0008017970 2022-05-25 - Annual Report Annual Report 2019
BF-0008017972 2022-05-25 - Annual Report Annual Report 2018
0005972043 2017-11-24 - Annual Report Annual Report 2016
0005972047 2017-11-24 - Annual Report Annual Report 2017
0005309397 2015-04-04 - Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6097999004 2021-05-22 0156 PPP 54 Waverly Ter, Shelton, CT, 06484-5840
Loan Status Date 2022-01-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13845
Loan Approval Amount (current) 13845
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529472
Servicing Lender Name Capital Plus Financial, LLC
Servicing Lender Address 2247 Central Drive, Bedford, TX, 76021
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Shelton, FAIRFIELD, CT, 06484-5840
Project Congressional District CT-03
Number of Employees 1
NAICS code 236118
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 13897.3
Forgiveness Paid Date 2021-10-06
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