Search icon

JOHN L GAYNOR BUILDER, LLC

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

Company Details

Entity Name: JOHN L GAYNOR BUILDER, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 21 Apr 2010
Business ALEI: 1002501
Annual report due: 31 Mar 2025
Business address: 437 GEORGES HILL RD, SOUTHBURY, CT, 06488, United States
Mailing address: 437 GEORGES HILL RD, SOUTHBURY, CT, United States, 06488
ZIP code: 06488
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: john@johnlgaynor.com

Industry & Business Activity

NAICS

238350 Finish Carpentry Contractors

This industry comprises establishments primarily engaged in finish carpentry work. The work performed may include new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail Residence address
JOHN L GAYNOR Officer 437 GEORGES HILL RD, SOUTHBURY, CT, 06488, United States +1 203-856-6052 john@johnlgaynor.com 437 GEORGES HILL RD, SOUTHBURY, CT, 06488, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JOHN L GAYNOR Agent 437 GEORGES HILL RD, SOUTHBURY, CT, 06488, United States 437 GEORGES HIL RD, SOUTHBURY, CT, 06488, United States +1 203-856-6052 john@johnlgaynor.com 437 GEORGES HILL RD, SOUTHBURY, CT, 06488, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0628108 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2010-07-30 2024-04-01 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012191785 2024-01-20 - Annual Report Annual Report -
BF-0011182091 2023-02-18 - Annual Report Annual Report -
BF-0010198026 2022-03-01 - Annual Report Annual Report 2022
0007123392 2021-02-04 - Annual Report Annual Report 2021
0006872752 2020-04-03 - Annual Report Annual Report 2020
0006457346 2019-03-12 - Annual Report Annual Report 2019
0006127060 2018-03-16 2018-03-16 Interim Notice Interim Notice -
0006044592 2018-01-30 - Annual Report Annual Report 2018
0005823590 2017-04-21 - Annual Report Annual Report 2017
0005540161 2016-04-14 - Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7296858303 2021-01-28 0156 PPS 437 Georges Hill Rd, Southbury, CT, 06488-4679
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Southbury, NEW HAVEN, CT, 06488-4679
Project Congressional District CT-05
Number of Employees 1
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20941.45
Forgiveness Paid Date 2021-08-18
9991788002 2020-07-08 0156 PPP 437 Georges Hill Road, Southbury, CT, 06488-4679
Loan Status Date 2021-05-27
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35000
Loan Approval Amount (current) 35000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Southbury, NEW HAVEN, CT, 06488-4679
Project Congressional District CT-05
Number of Employees 3
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 35267.53
Forgiveness Paid Date 2021-04-15

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
0005119604 Active OFS 2023-02-10 2028-03-21 AMENDMENT

Parties

Name JOHN L GAYNOR BUILDER, LLC
Role Debtor
Name NEWTOWN SAVINGS BANK
Role Secured Party
0003379606 Active OFS 2020-06-16 2025-06-16 ORIG FIN STMT

Parties

Name JOHN L GAYNOR BUILDER, LLC
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
Role Secured Party
0003232229 Active OFS 2018-03-21 2028-03-21 ORIG FIN STMT

Parties

Name JOHN L GAYNOR BUILDER, LLC
Role Debtor
Name NEWTOWN SAVINGS BANK
Role Secured Party
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