Search icon

AB MASONRY CONTRACTORS, LLC

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

Company Details

Entity Name: AB MASONRY CONTRACTORS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 20 Jan 2012
Business ALEI: 1059889
Annual report due: 31 Mar 2025
Business address: 159 WILLIAMSON CIRCLE, OAKVILLE, CT, 06779, United States
Mailing address: 159 WILLIAMSON CIRCLE, OAKVILLE, CT, United States, 06779
ZIP code: 06779
County: Litchfield
Place of Formation: CONNECTICUT
E-Mail: bledarxhambazi@gmail.com

Industry & Business Activity

NAICS

238140 Masonry Contractors

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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
TIMOTHY GAYDOSH Agent 270 Winding Brook Farm Rd, Watertown, CT, 06795-1744, United States 270 Winding Brook Farm Rd, Watertown, CT, 06795-1744, United States +1 203-525-3406 tax1040-941@hotmail.com 270 Winding Brook Farm Rd, Watertown, CT, 06795-1744, United States

Officer

Name Role Business address Residence address
BLEDAR XHAMBAZI Officer 159 WILLIAMSON CIRCLE, OAKVILLE, CT, 06779, United States 159 WILLIAMSON CIRCLE, OAKVILLE, CT, 06779, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0633291 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2012-03-07 2024-04-01 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012197422 2024-04-17 - Annual Report Annual Report -
BF-0011432976 2023-03-29 - Annual Report Annual Report -
BF-0010388793 2022-04-07 - Annual Report Annual Report 2022
0007136864 2021-02-09 - Annual Report Annual Report 2021
0006789035 2020-02-26 - Annual Report Annual Report 2020
0006402881 2019-02-23 - Annual Report Annual Report 2019
0006107338 2018-03-05 - Annual Report Annual Report 2017
0006107330 2018-03-05 - Annual Report Annual Report 2013
0006107337 2018-03-05 - Annual Report Annual Report 2016
0006107336 2018-03-05 - Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3460667303 2020-04-29 0156 PPP 159 WILLIAMSON CIR, OAKVILLE, CT, 06779-2023
Loan Status Date 2020-12-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12000
Loan Approval Amount (current) 12000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16333
Servicing Lender Name Ion Bank
Servicing Lender Address 87 Church St, NAUGATUCK, CT, 06770-4111
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address OAKVILLE, LITCHFIELD, CT, 06779-2023
Project Congressional District CT-05
Number of Employees 1
NAICS code 238140
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 16333
Originating Lender Name Ion Bank
Originating Lender Address NAUGATUCK, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 12061.15
Forgiveness Paid Date 2020-11-12
4868068305 2021-01-23 0156 PPS 159 Williamson Cir, Oakville, CT, 06779-2023
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12080
Loan Approval Amount (current) 12080
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16333
Servicing Lender Name Ion Bank
Servicing Lender Address 87 Church St, NAUGATUCK, CT, 06770-4111
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Oakville, LITCHFIELD, CT, 06779-2023
Project Congressional District CT-05
Number of Employees 1
NAICS code 238140
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 16333
Originating Lender Name Ion Bank
Originating Lender Address NAUGATUCK, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 12156.45
Forgiveness Paid Date 2021-09-21
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