Search icon

SA&MA CONSTRUCTION, LLC

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

Company Details

Entity Name: SA&MA CONSTRUCTION, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 27 Feb 2012
Business ALEI: 1063289
Annual report due: 31 Mar 2026
Business address: 44 ABBEY LN UNIT 4212, DANBURY, CT, 06810, United States
Mailing address: 44 ABBEY LN UNIT 4212, DANBURY, CT, United States, 06810
ZIP code: 06810
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: VEGA.ADOLFO@YAHOO.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
ADOLFO VEGA Agent 44 ABBEY LN UNIT 4212, DANBURY, CT, 06810, United States 44 ABBEY LN UNIT 4212, DANBURY, CT, 06810, United States +1 203-241-4538 adolfovega@yahoo.com 44 ABBEY LN UNIT 4212, DANBURY, CT, 06810, United States

Officer

Name Role Business address Phone E-Mail Residence address
ADOLFO VEGA Officer 44 ABBEY LN UNIT 4212, DANBURY, CT, 06810, United States +1 203-241-4538 adolfovega@yahoo.com 44 ABBEY LN UNIT 4212, DANBURY, CT, 06810, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0633289 HOME IMPROVEMENT CONTRACTOR INACTIVE EXPIRED MORE THAN 3 YEARS - MUST REAPPLY 2012-03-02 2014-12-01 2015-11-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013019341 2025-04-05 - Annual Report Annual Report -
BF-0012568621 2024-03-31 - Annual Report Annual Report -
BF-0011759085 2023-04-04 2023-04-04 Reinstatement Certificate of Reinstatement -
BF-0011044682 2022-10-24 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0010744025 2022-07-22 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0004533553 2012-02-27 - Business Formation Certificate of Organization -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1751858810 2021-04-10 0156 PPP 44 Abbey Ln Unit 4212, Danbury, CT, 06810-5240
Loan Status Date 2021-10-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15433
Loan Approval Amount (current) 15433
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Danbury, FAIRFIELD, CT, 06810-5240
Project Congressional District CT-05
Number of Employees 1
NAICS code 238350
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Single Member LLC
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15503.31
Forgiveness Paid Date 2021-09-24
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