Search icon

NR CONTRACTING LLC

Company Details

Entity Name: NR CONTRACTING LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 19 Jun 2012
Business ALEI: 1075521
Annual report due: 31 Mar 2026
NAICS code: 236118 - Residential Remodelers
Business address: 76 RUSSET ROAD, STAMFORD, CT, 06903, United States
Mailing address: 76 RUSSET ROAD, STAMFORD, CT, United States, 06903
ZIP code: 06903
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: NRCONTRACTINGLLC@GMAIL.COM

Officer

Name Role Business address Phone E-Mail Residence address
MARIA I ROMERO Officer 76 RUSSET ROAD, STAMFORD, CT, 06903, United States +1 203-570-1773 nrcontractingllc@gmail.com 76 RUSSET ROAD, STAMFORD, CT, 06903, United States
NORMAN ROMERO Officer 76 RUSSET ROAD, STAMFORD, CT, 06903, United States No data No data 76 RUSSET ROAD, STAMFORD, CT, 06903, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MARIA I ROMERO Agent 76 RUSSET ROAD, STAMFORD, CT, 06903, United States 76 RUSSET ROAD, STAMFORD, CT, 06903, United States +1 203-570-1773 nrcontractingllc@gmail.com 76 RUSSET ROAD, STAMFORD, CT, 06903, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
NHC.0017954 NEW HOME CONSTRUCTION CONTRACTOR ACTIVE CURRENT 2025-01-06 2025-01-06 2026-03-31
HIC.0634464 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2012-07-23 2024-04-01 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013017865 2025-02-26 No data Annual Report Annual Report No data
BF-0012194756 2024-01-25 No data Annual Report Annual Report No data
BF-0011434047 2023-02-09 No data Annual Report Annual Report No data
BF-0010338787 2022-03-08 No data Annual Report Annual Report 2022
0007167104 2021-02-16 No data Annual Report Annual Report 2021
0007019941 2020-11-16 2020-11-16 Interim Notice Interim Notice No data
0007019303 2020-11-16 2020-11-16 Interim Notice Interim Notice No data
0007017692 2020-11-13 2020-11-13 Change of Business Address Business Address Change No data
0007017756 2020-11-13 2020-11-13 Change of Agent Agent Change No data
0006815124 2020-03-05 No data Annual Report Annual Report 2020

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7207097303 2020-04-30 0156 PPP 76 RUSSET RD, STAMFORD, CT, 06903-1821
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1510
Loan Approval Amount (current) 1510
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address STAMFORD, FAIRFIELD, CT, 06903-1821
Project Congressional District CT-04
Number of Employees 8
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1522.41
Forgiveness Paid Date 2021-02-25

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website