Search icon

EL CONTRACTING, LLC

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: EL CONTRACTING, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 18 Apr 2012
Business ALEI: 1069429
Annual report due: 31 Mar 2024
Business address: 6 GRAYSON LANE, EAST HAMPTON, CT, 06424, United States
Mailing address: 6 GRAYSON LANE, EAST HAMPTON, CT, United States, 06424
ZIP code: 06424
County: Middlesex
Place of Formation: CONNECTICUT
E-Mail: edl7@comcast.net

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

Officer

Name Role Residence address
JEAN P. LOVELAND Officer 6 GRAYSON LANE, EAST HAMPTON, CT, 06424, United States
EDWARD LOVELAND Officer 6 GRAYSON LANE, EAST HAMPTON, CT, 06424, United States

Agent

Name Role
KENNETH BARBER AND ASSOCIATES, LLC Agent

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0010307814 2023-07-01 - Annual Report Annual Report 2022
BF-0011435284 2023-07-01 - Annual Report Annual Report -
0007231774 2021-03-15 - Annual Report Annual Report 2021
0006890184 2020-04-22 - Annual Report Annual Report 2020
0006486773 2019-03-23 2019-03-23 Change of Business Address Business Address Change -
0006487210 2019-03-23 2019-03-23 Change of Agent Agent Change -
0006481273 2019-03-21 - Annual Report Annual Report 2016
0006481276 2019-03-21 - Annual Report Annual Report 2017
0006481280 2019-03-21 - Annual Report Annual Report 2018
0006481281 2019-03-21 - Annual Report Annual Report 2019

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3127427809 2020-05-25 0156 PPP 6 Grayson Lane, East Hampton, CT, 06424
Loan Status Date 2022-01-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2918.87
Loan Approval Amount (current) 2918.87
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16282
Servicing Lender Name Liberty Bank
Servicing Lender Address 315 Main St, MIDDLETOWN, CT, 06457-3345
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address East Hampton, MIDDLESEX, CT, 06424-0001
Project Congressional District CT-02
Number of Employees 1
NAICS code 238290
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 16282
Originating Lender Name Liberty Bank
Originating Lender Address MIDDLETOWN, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 2965.73
Forgiveness Paid Date 2021-12-28

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005201882 Active OFS 2024-03-29 2029-04-01 AMENDMENT

Parties

Name LIBERTY BANK
Role Secured Party
Name EL CONTRACTING, LLC
Role Debtor
0003297169 Active OFS 2019-04-01 2029-04-01 ORIG FIN STMT

Parties

Name EL CONTRACTING, LLC
Role Debtor
Name LIBERTY BANK
Role Secured Party
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