Search icon

LT CONSTRUCTION, LLC

Headquarter
Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: LT CONSTRUCTION, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 09 Jan 2012
Business ALEI: 1058547
Annual report due: 31 Mar 2026
Business address: 16 Trumbull Rd, Waterford, CT, 06385, United States
Mailing address: PO BOX 417, WATERFORD, CT, United States, 06385
ZIP code: 06385
County: New London
Place of Formation: CONNECTICUT
E-Mail: ltconstructionct@gmail.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

Links between entities

Type Company Name Company Number State
Headquarter of LT CONSTRUCTION, LLC, RHODE ISLAND 001692484 RHODE ISLAND
Headquarter of LT CONSTRUCTION, LLC, RHODE ISLAND 001780492 RHODE ISLAND

Officer

Name Role Business address Residence address
ELTION SEFERI Officer 16 Trumbull Rd, Waterford, CT, 06385, United States 16 Trumbull Rd, Waterford, CT, 06385, United States
VIKTORIYA SEFERI Officer 16 Trumbull Rd, Waterford, CT, 06385, United States 16 Trumbull Rd, Waterford, CT, 06385, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Viktoriya Seferi Agent 16 Trumbull Rd, Waterford, CT, 06385, United States 16 Trumbull Rd, Waterford, CT, 06385, United States +1 860-501-2276 vkolot@yahoo.com 16 Trumbull Rd, Waterford, CT, 06385, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0632928 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2012-01-31 2024-04-01 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013018206 2025-03-31 - Annual Report Annual Report -
BF-0012196639 2024-03-14 - Annual Report Annual Report -
BF-0011435165 2023-01-31 - Annual Report Annual Report -
BF-0010257151 2022-03-02 - Annual Report Annual Report 2022
BF-0009782000 2021-07-12 - Annual Report Annual Report -
0006959458 2020-08-10 - Annual Report Annual Report 2020
0006494518 2019-03-26 - Annual Report Annual Report 2019
0006320111 2019-01-14 - Annual Report Annual Report 2017
0006320090 2019-01-14 - Annual Report Annual Report 2013
0006320108 2019-01-14 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5149248200 2020-08-07 0156 PPP 16 Trumbull RD PO BOX 417, WATERFORD, CT, 06385-2727
Loan Status Date 2021-08-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8700
Loan Approval Amount (current) 8700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16432
Servicing Lender Name Dime Bank
Servicing Lender Address 290 Salem Tpke, NORWICH, CT, 06360-6494
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address WATERFORD, NEW LONDON, CT, 06385-2727
Project Congressional District CT-02
Number of Employees 3
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 16432
Originating Lender Name Dime Bank
Originating Lender Address NORWICH, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8782.65
Forgiveness Paid Date 2021-07-22

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
0003396254 Active OFS 2020-08-03 2025-08-03 ORIG FIN STMT

Parties

Name LT CONSTRUCTION, LLC
Role Debtor
Name DIME 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