Search icon

E & M GENERAL CONSTRUCTION LLC

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

Company Details

Entity Name: E & M GENERAL CONSTRUCTION LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 27 Jan 2012
Business ALEI: 1060416
Annual report due: 31 Mar 2025
Business address: 65 AVALON AVE, OAKVILLE, CT, 06779, United States
Mailing address: 65 AVALON AVE, OAKVILLE, CT, United States, 06779
ZIP code: 06779
County: Litchfield
Place of Formation: CONNECTICUT
E-Mail: erispaho@hotmail.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

Officer

Name Role Business address Phone E-Mail Residence address
ALEKS SPAHO Officer 65 AVALON AVE, OAKVILLE, CT, 06779, United States +1 203-560-3553 erispaho@hotmail.com 65 AVALON AVE, OAKVILLE, CT, 06779, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ALEKS SPAHO Agent 65 AVALON AVE, OAKVILLE, CT, 06779, United States 65 AVALON AVE, OAKVILLE, CT, 06779, United States +1 203-560-3553 erispaho@hotmail.com 65 AVALON AVE, OAKVILLE, CT, 06779, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0635714 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2012-12-28 2024-04-01 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012140261 2024-01-03 - Annual Report Annual Report -
BF-0011433604 2023-02-17 - Annual Report Annual Report -
BF-0010359341 2022-01-18 - Annual Report Annual Report 2022
0007340452 2021-05-17 - Annual Report Annual Report 2021
0006837544 2020-03-17 - Annual Report Annual Report 2020
0006837537 2020-03-17 - Annual Report Annual Report 2018
0006837542 2020-03-17 - Annual Report Annual Report 2019
0006837536 2020-03-17 - Annual Report Annual Report 2017
0005545247 2016-04-20 - Annual Report Annual Report 2015
0005545248 2016-04-20 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3408757309 2020-04-29 0156 PPP 65 Avalon Ave, Oakville, CT, 06770-2001
Loan Status Date 2021-01-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13745
Loan Approval Amount (current) 13745
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 U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Oakville, NEW HAVEN, CT, 06770-2001
Project Congressional District CT-03
Number of Employees 1
NAICS code 238140
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 16333
Originating Lender Name Ion Bank
Originating Lender Address NAUGATUCK, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13819.94
Forgiveness Paid Date 2020-11-20
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