Search icon

ELITE EXCAVATION & CONSTRUCTION, LLC

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

Company Details

Entity Name: ELITE EXCAVATION & CONSTRUCTION, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 30 Sep 2010
Business ALEI: 1016793
Annual report due: 31 Mar 2025
Business address: 1261 Post Road, FAIRFIELD, CT, 06824, United States
Mailing address: 1261 Post Road, Suite 203, FAIRFIELD, CT, United States, 06824
ZIP code: 06824
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: NICK@ELITEEXCAVATIONCT.COM

Industry & Business Activity

NAICS

238910 Site Preparation Contractors

This industry comprises establishments primarily engaged in site preparation activities, such as excavating and grading, demolition of buildings and other structures, and septic system installation. Earthmoving and land clearing for all types of sites (e.g., building, nonbuilding, mining) is included in this industry. Establishments primarily engaged in construction equipment rental with operator (except cranes) are also included. Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of ELITE EXCAVATION & CONSTRUCTION, LLC, RHODE ISLAND 001708691 RHODE ISLAND

Officer

Name Role Business address Phone E-Mail Residence address
Nicholas Pandolfo Officer 1261 Post Road, Suite 203, FAIRFIELD, CT, 06824, United States +1 860-778-0925 nick@eliteexcavationct.com 1261 Post Rd, STE 203, Fairfield, CT, 06824, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Nicholas Pandolfo Agent 1261 Post Road, Suite 203, FAIRFIELD, CT, 06824, United States 1261 Post Road, Suite 203, FAIRFIELD, CT, 06824, United States +1 860-778-0925 nick@eliteexcavationct.com 1261 Post Rd, STE 203, Fairfield, CT, 06824, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
NHC.0016626 NEW HOME CONSTRUCTION CONTRACTOR INACTIVE - 2022-02-24 2022-02-24 2023-09-30
DMCR.003302 DEMOLITION CONTRACTOR ACTIVE LICENSED 2020-02-04 2024-02-29 2025-02-28
HIC.0629053 HOME IMPROVEMENT CONTRACTOR INACTIVE EXPIRED MORE THAN 3 YEARS - MUST REAPPLY 2010-11-29 2015-12-10 2016-11-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012153102 2024-03-11 - Annual Report Annual Report -
BF-0011831216 2023-06-03 2023-06-03 Interim Notice Interim Notice -
BF-0011188498 2023-03-21 - Annual Report Annual Report -
BF-0010245454 2022-04-27 - Annual Report Annual Report 2022
BF-0009793552 2021-06-25 - Annual Report Annual Report -
0007061605 2021-01-12 2021-01-12 Change of Agent Agent Change -
0006962146 2020-08-14 2020-08-14 Change of Business Address Business Address Change -
0006730843 2020-01-23 - Annual Report Annual Report 2020
0006730840 2020-01-23 - Annual Report Annual Report 2018
0006730841 2020-01-23 - Annual Report Annual Report 2019

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2839497104 2020-04-11 0156 PPP 1131 Tolland Tpke, MANCHESTER, CT, 06042-1679
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 174100
Loan Approval Amount (current) 174100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address MANCHESTER, HARTFORD, CT, 06042-1679
Project Congressional District CT-01
Number of Employees 18
NAICS code 238910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 176637.57
Forgiveness Paid Date 2021-10-07
7736878303 2021-01-28 0156 PPS 1525 Kings Hwy Ste 211, Fairfield, CT, 06824-5321
Loan Status Date 2021-02-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 126943
Loan Approval Amount (current) 126943
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fairfield, FAIRFIELD, CT, 06824-5321
Project Congressional District CT-04
Number of Employees 19
NAICS code 238910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 128549.79
Forgiveness Paid Date 2022-05-12

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
0005270457 Active OFS 2025-02-22 2030-04-21 AMENDMENT

Parties

Name ELITE EXCAVATION & CONSTRUCTION, LLC
Role Debtor
Name JOHN DEERE CONSTRUCTION & FORESTRY COMPANY
Role Secured Party
0005266734 Active OFS 2025-02-04 2030-07-22 AMENDMENT

Parties

Name ELITE EXCAVATION & CONSTRUCTION, LLC
Role Debtor
Name COMMERCIAL CREDIT GROUP INC. ON BEHALF OF ITSELF AND ON BEHALF OF ALL AFFILIATES OF CCI
Role Secured Party
0005263829 Active OFS 2025-01-21 2030-06-24 AMENDMENT

Parties

Name ELITE EXCAVATION & CONSTRUCTION, LLC
Role Debtor
Name COMMERCIAL CREDIT GROUP INC. ON BEHALF OF ITSELF AND ON BEHALF OF ALL AFFILIATES OF CCI
Role Secured Party
0005248582 Active OFS 2024-11-05 2030-04-24 AMENDMENT

Parties

Name ELITE EXCAVATION & CONSTRUCTION, LLC
Role Debtor
Name COMMERCIAL CREDIT GROUP INC. ON BEHALF OF ITSELF AND ON BEHALF OF ALL AFFILIATES OF CCI
Role Secured Party
0005239880 Active OFS 2024-09-23 2029-09-23 ORIG FIN STMT

Parties

Name ELITE EXCAVATION & CONSTRUCTION, LLC
Role Debtor
Name Komatsu Financial Limited Partnership
Role Secured Party
0005239521 Active OFS 2024-09-19 2029-11-10 AMENDMENT

Parties

Name ELITE EXCAVATION & CONSTRUCTION, LLC
Role Debtor
Name CATERPILLAR FINANCIAL SERVICES CORPORATION
Role Secured Party
0005231336 Active OFS 2024-07-31 2029-07-31 ORIG FIN STMT

Parties

Name ELITE EXCAVATION & CONSTRUCTION, LLC
Role Debtor
Name 1st Alliance Group, LLC
Role Secured Party
Name PANDOLFO NICHOLAS A
Role Debtor
0005116957 Active OFS 2023-01-26 2028-01-26 ORIG FIN STMT

Parties

Name ELITE EXCAVATION & CONSTRUCTION, LLC
Role Debtor
Name Commercial Credit Group Inc. on behalf of itself and on behalf of all Affiliates of CCI
Role Secured Party
0005111982 Active MUNICIPAL 2022-12-23 2035-06-09 AMENDMENT

Parties

Name ELITE EXCAVATION & CONSTRUCTION, LLC
Role Debtor
Name THE EIGHTH UTILITIES DISTRICT
Role Secured Party
0005111978 Active MUNICIPAL 2022-12-23 2034-06-04 AMENDMENT

Parties

Name ELITE EXCAVATION & CONSTRUCTION, LLC
Role Debtor
Name THE EIGHTH UTILITIES DISTRICT
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