Search icon

HRC CONSTRUCTION LLC

Company Details

Entity Name: HRC CONSTRUCTION LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 12 May 2014
Business ALEI: 1143367
Annual report due: 31 Mar 2026
NAICS code: 236118 - Residential Remodelers
Business address: 51 PHELPSCROFT ROAD, SIMSBURY, CT, 06070, United States
Mailing address: 51 PHELPSCROFT ROAD, SIMSBURY, CT, United States, 06070
ZIP code: 06070
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: hrcconstruction21@gmail.com

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
HENRY RODRIGUEZ Agent 51 PHELPSCROFT ROAD, SIMSBURY, CT, 06070, United States 51 PHELPSCROFT ROAD, SIMSBURY, CT, 06070, United States +1 860-670-5105 HRCCONSTRUCTION21@GMAIL.COM 51 PHELPSCROFT ROAD, SIMSBURY, CT, 06070, United States

Officer

Name Role Business address Phone E-Mail Residence address
HENRY RODRIGUEZ Officer 51 PHELPSCROFT ROAD, SIMSBURY, CT, 06070, United States +1 860-670-5105 HRCCONSTRUCTION21@GMAIL.COM 51 PHELPSCROFT ROAD, SIMSBURY, CT, 06070, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0654216 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2019-02-15 2024-04-01 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013037083 2025-02-14 No data Annual Report Annual Report No data
BF-0012053571 2024-02-13 No data Annual Report Annual Report No data
BF-0011318299 2023-02-14 No data Annual Report Annual Report No data
BF-0010236152 2022-02-22 No data Annual Report Annual Report 2022
0007083814 2021-01-26 No data Annual Report Annual Report 2021
0006901465 2020-05-09 No data Annual Report Annual Report 2020
0006469926 2019-03-16 No data Annual Report Annual Report 2019
0006111150 2018-03-07 No data Annual Report Annual Report 2018
0006111134 2018-03-07 No data Annual Report Annual Report 2015
0006111144 2018-03-07 No data Annual Report Annual Report 2017

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4088697407 2020-05-08 0156 PPP 51 PHELPSCROFT ROAD, SIMSBURY, CT, 06070
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6409
Loan Approval Amount (current) 6409
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SIMSBURY, HARTFORD, CT, 06070-0001
Project Congressional District CT-05
Number of Employees 1
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6464.49
Forgiveness Paid Date 2021-03-31
3983138401 2021-02-05 0156 PPS 51 Phelpscroft Rd, Simsbury, CT, 06070-2025
Loan Status Date 2021-09-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5500
Loan Approval Amount (current) 5500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Simsbury, HARTFORD, CT, 06070-2025
Project Congressional District CT-05
Number of Employees 1
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5529.84
Forgiveness Paid Date 2021-08-30

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website