Search icon

CAROLLA CONSTRUCTION LLC

Date of last update: 17 Mar 2025. Data updated weekly.

Company Details

Entity Name: CAROLLA CONSTRUCTION LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 03 Apr 2012
Business ALEI: 1067470
Annual report due: 31 Mar 2025
Business address: 124 Walnut Ln, Northford, CT, 06472-1131, United States
Mailing address: 124 Walnut Ln, Northford, CT, United States, 06472-1131
ZIP code: 06472
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: carollaconstructionllc@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
JOSEPH THOMAS CAROLLA Agent 124 Walnut Ln, Northford, CT, 06472-1131, United States 124 Walnut Ln, Northford, CT, 06472-1131, United States +1 203-868-5225 carollaconstructionllc@yahoo.com 124 Walnut Ln, Northford, CT, 06472-1131, United States

Officer

Name Role Business address Phone E-Mail Residence address
JOSEPH THOMAS CAROLLA Officer 124 Walnut Ln, Northford, CT, 06472-1131, United States +1 203-868-5225 carollaconstructionllc@yahoo.com 124 Walnut Ln, Northford, CT, 06472-1131, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0633414 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2012-04-03 2024-06-03 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012300992 2024-04-18 - Annual Report Annual Report -
BF-0008714161 2023-02-07 - Annual Report Annual Report 2016
BF-0008714160 2023-02-07 - Annual Report Annual Report 2018
BF-0010880534 2023-02-07 - Annual Report Annual Report -
BF-0008714163 2023-02-07 - Annual Report Annual Report 2017
BF-0009966114 2023-02-07 - Annual Report Annual Report -
BF-0011427816 2023-02-07 - Annual Report Annual Report -
BF-0008714159 2023-02-07 - Annual Report Annual Report 2020
BF-0008714162 2023-02-07 - Annual Report Annual Report 2015
BF-0008714158 2023-02-07 - Annual Report Annual Report 2019

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9862127806 2020-06-09 0156 PPP 124 Walnut Lane, Northford, CT, 06472
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8122
Loan Approval Amount (current) 8122
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Northford, NEW HAVEN, CT, 06472-0001
Project Congressional District CT-03
Number of Employees 1
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8230.74
Forgiveness Paid Date 2021-10-21
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