Search icon

ADAM SIANKO LLC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: ADAM SIANKO LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 28 Oct 2013
Business ALEI: 1122762
Annual report due: 31 Mar 2025
Business address: 79-08 COURTLAND AVE., STAMFORD, CT, 06902, United States
Mailing address: 79-08 COURTLAND AVE., STAMFORD, CT, United States, 06902
ZIP code: 06902
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: Siankoadam76@gmail.com

Industry & Business Activity

NAICS

238990 All Other Specialty Trade Contractors

This industry comprises establishments primarily engaged in specialized trades (except foundation, structure, and building exterior contractors; building equipment contractors; building finishing contractors; and site preparation contractors). The specialty trade work performed includes new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ADAM SIANKO Agent 79-08 COURTLAND AVE., STAMFORD, CT, 06902, United States 79-08 COURTLAND AVE., STAMFORD, CT, 06902, United States +1 203-940-3103 Siankoadam76@gmail.com 79-08 COURTLAND AVE., STAMFORD, CT, 06902, United States

Officer

Name Role Business address Phone E-Mail Residence address
ADAM SIANKO Officer 79-08 COURTLAND AVE., STAMFORD, CT, 06902, United States +1 203-940-3103 Siankoadam76@gmail.com 79-08 COURTLAND AVE., STAMFORD, CT, 06902, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011316624 2024-04-04 - Annual Report Annual Report -
BF-0012332612 2024-04-04 - Annual Report Annual Report -
BF-0010550314 2023-04-14 - Annual Report Annual Report -
BF-0009362675 2022-04-10 - Annual Report Annual Report 2019
BF-0009913106 2022-04-10 - Annual Report Annual Report -
BF-0009362674 2022-04-10 - Annual Report Annual Report 2020
0006414943 2019-02-27 - Annual Report Annual Report 2018
0006414937 2019-02-27 - Annual Report Annual Report 2017
0006414931 2019-02-27 - Annual Report Annual Report 2016
0006148610 2018-03-31 - Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6310777408 2020-05-14 0156 PPP 79 COURTLAND AVE, STAMFORD, CT, 06902-3474
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8600
Loan Approval Amount (current) 8600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16490
Servicing Lender Name First County Bank
Servicing Lender Address 117 Prospect St, STAMFORD, CT, 06901-1201
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address STAMFORD, FAIRFIELD, CT, 06902-3474
Project Congressional District CT-04
Number of Employees 1
NAICS code 238350
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 16490
Originating Lender Name First County Bank
Originating Lender Address STAMFORD, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8700.61
Forgiveness Paid Date 2021-07-19
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