Search icon

RSB CONSTRUCTION MANAGEMENT, LLC

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

Company Details

Entity Name: RSB CONSTRUCTION MANAGEMENT, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 10 Jun 2010
Business ALEI: 1007259
Annual report due: 31 Mar 2026
Business address: 15 MAPLE AVENUE SOUTH, WESTPORT, CT, 06880, United States
Mailing address: 15 MAPLE AVENUE SOUTH, WESTPORT, CT, United States, 06880
ZIP code: 06880
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: ryansburke@aol.com

Industry & Business Activity

NAICS

236118 Residential Remodelers

This U.S. industry comprises establishments primarily responsible for the remodeling construction (including additions, alterations, reconstruction, maintenance, and repairs) of houses and other residential buildings, single-family and multifamily. Included in this industry are remodeling general contractors, for-sale remodelers, remodeling design-build firms, and remodeling project construction management firms. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
RYAN BURKE Agent 15 MAPLE AVENUE SOUTH, WESTPORT, CT, 06880, United States 15 MAPLE AVENUE SOUTH, WESTPORT, CT, 06880, United States +1 203-856-3453 ryansburke@aol.com 15 MAPLE AVENUE SOUTH, WESTPORT, CT, 06880, United States

Officer

Name Role Business address Phone E-Mail Residence address
RYAN BURKE Officer 15 MAPLE AVE SOUTH, WESTPORT, CT, 06880, United States +1 203-856-3453 ryansburke@aol.com 15 MAPLE AVENUE SOUTH, WESTPORT, CT, 06880, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0673306 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2023-04-01 2024-04-01 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013004189 2025-03-11 - Annual Report Annual Report -
BF-0012154739 2024-01-30 - Annual Report Annual Report -
BF-0008741360 2023-06-24 - Annual Report Annual Report 2020
BF-0009851177 2023-06-24 - Annual Report Annual Report -
BF-0008741361 2023-06-24 - Annual Report Annual Report 2019
BF-0010741011 2023-06-24 - Annual Report Annual Report -
BF-0011183168 2023-06-24 - Annual Report Annual Report -
BF-0011828839 2023-06-01 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0006144741 2018-03-26 2018-03-26 Change of Agent Agent Change -
0006125849 2018-03-16 - Annual Report Annual Report 2018

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1031008205 2020-07-29 0156 PPP 15 Maple Avenue South, Westport, CT, 06880
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
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 Westport, FAIRFIELD, CT, 06880-0001
Project Congressional District CT-04
Number of Employees 1
NAICS code 561110
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 20966.25
Forgiveness Paid Date 2021-03-22
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