Search icon

BMS CONSTRUCTION, LLC

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

Entity Name: BMS CONSTRUCTION, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 19 Mar 2012
Business ALEI: 1065644
Annual report due: 31 Mar 2025
Business address: 6 GRANITE DR, DANBURY, CT, 06804, United States
Mailing address: 6 GRANITE DRIVE 6 GRANITE DR, BROOKFIELD, CT, United States, 06804
ZIP code: 06804
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: ben@sergibuilders.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
UNITED STATES CORPORATION AGENTS, INC. Agent

Officer

Name Role Business address Residence address
BENJAMIN MARC SERGI Officer 6 GRANITE DR, BROOKFIELD, CT, 06804, United States 6 GRANITE DR, BROOKFIELD, CT, 06804, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
NHC.0015360 NEW HOME CONSTRUCTION CONTRACTOR ACTIVE CURRENT 2019-04-18 2023-10-01 2025-03-31
NHC.0014576 NEW HOME CONSTRUCTION CONTRACTOR INACTIVE - 2017-01-24 2017-01-24 2017-09-30
HIC.0633585 HOME IMPROVEMENT CONTRACTOR QUALIFIED AUTHORIZED FOR HOME IMPROVEMENT 2012-03-30 - -

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012113976 2024-02-08 - Annual Report Annual Report -
BF-0011441562 2023-02-17 - Annual Report Annual Report -
BF-0010332131 2022-03-14 - Annual Report Annual Report 2022
0007110302 2021-02-02 - Annual Report Annual Report 2021
0006849643 2020-03-26 - Annual Report Annual Report 2020
0006442078 2019-03-11 - Annual Report Annual Report 2019
0006164024 2018-04-17 - Annual Report Annual Report 2018
0005817271 2017-04-11 - Annual Report Annual Report 2017
0005659163 2016-09-27 - Annual Report Annual Report 2015
0005659164 2016-09-27 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1955058503 2021-02-19 0156 PPS 6 Granite Dr, Brookfield, CT, 06804-1070
Loan Status Date 2022-05-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17699
Loan Approval Amount (current) 17699
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16105
Servicing Lender Name Savings Bank of Danbury
Servicing Lender Address 220 Main St, DANBURY, CT, 06810-6635
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brookfield, FAIRFIELD, CT, 06804-1070
Project Congressional District CT-05
Number of Employees 1
NAICS code 238190
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 16105
Originating Lender Name Savings Bank of Danbury
Originating Lender Address DANBURY, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 17905.49
Forgiveness Paid Date 2022-04-22
8679027209 2020-04-28 0156 PPP 30 Germantown rd suite b2, Danbury, CT, 06810
Loan Status Date 2021-06-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19467
Loan Approval Amount (current) 19467
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16105
Servicing Lender Name Savings Bank of Danbury
Servicing Lender Address 220 Main St, DANBURY, CT, 06810-6635
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Danbury, FAIRFIELD, CT, 06810-1300
Project Congressional District CT-05
Number of Employees 1
NAICS code 238190
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 16105
Originating Lender Name Savings Bank of Danbury
Originating Lender Address DANBURY, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 19661.13
Forgiveness Paid Date 2021-05-06
See something incorrect or outdated? Let us know

Sources: 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