Search icon

DAVIS & DAVIS CONSTRUCTION, LLC

Company Details

Entity Name: DAVIS & DAVIS CONSTRUCTION, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 12 Apr 2010
Business ALEI: 1001745
Annual report due: 31 Mar 2025
NAICS code: 238350 - Finish Carpentry Contractors
Business address: 25 HOLBROOK ST, ANSONIA, CT, 06401, United States
Mailing address: 25 HOLBROOK ST, ANSONIA, CT, United States, 06401
ZIP code: 06401
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: marksalmon1966@gmail.com

Agent

Name Role Mailing address Residence address
MARK SALMON Agent 25 HOLBROOK ST, ANSONIA, CT, 06401, United States 25 HOLBROOK ST, ANSONIA, CT, 06401, United States

Officer

Name Role Residence address
MARK SALMON Officer 25 HOLBROOK ST, ANSONIA, CT, 06401, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0664939 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2022-02-02 2024-04-01 2025-03-31
HIC.0631289 HOME IMPROVEMENT CONTRACTOR INACTIVE EXPIRED MORE THAN 3 YEARS - MUST REAPPLY 2011-07-05 2016-08-04 2016-11-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012614856 2024-04-20 2024-04-20 Reinstatement Certificate of Reinstatement No data
BF-0012036176 2023-10-27 No data Administrative Dissolution Certificate of Dissolution/Revocation No data
BF-0011897340 2023-07-25 No data Administrative Dissolution Notice of Intent to Dissolve/Revoke No data
0006851501 2020-03-27 No data Annual Report Annual Report 2016
0006851503 2020-03-27 No data Annual Report Annual Report 2017
0006851507 2020-03-27 No data Annual Report Annual Report 2018
0006851511 2020-03-27 No data Annual Report Annual Report 2019
0006851499 2020-03-27 No data Annual Report Annual Report 2015
0005068058 2014-03-24 No data Annual Report Annual Report 2014
0004898406 2013-07-19 No data Annual Report Annual Report 2012

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9334278405 2021-02-16 0156 PPP 414 Wood Ave, Bridgeport, CT, 06605-1444
Loan Status Date 2022-01-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10882
Loan Approval Amount (current) 10882
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 Bridgeport, FAIRFIELD, CT, 06605-1444
Project Congressional District CT-04
Number of Employees 1
NAICS code 236220
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 10969.65
Forgiveness Paid Date 2021-12-16

Date of last update: 17 Feb 2025

Sources: Connecticut's Official State Website