Search icon

NADO PAVING OF CONNECTICUT, LLC

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

Company Details

Entity Name: NADO PAVING OF CONNECTICUT, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 05 Sep 2014
Business ALEI: 1153735
Annual report due: 31 Mar 2024
Business address: 275 POST ROAD EAST, WESTPORT, CT, 06881, United States
Mailing address: PO BOX 72 275 POST ROAD EAST, WESTPORT, CT, United States, 06881
ZIP code: 06881
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: nadopavingofctllc@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 Mailing address Phone E-Mail Residence address
LOUIS CEDRONE Agent 275 POST ROAD EAST, PO BOX 72, WESTPORT, CT, 06881, United States +1 203-395-6084 NADOPAVINGOFCTLLC@GMAIL.COM 295 ELM STREET, MONROE, CT, 06468, United States

Officer

Name Role Business address Phone E-Mail Residence address
LOUIS CEDRONE Officer 275 POST ROAD EAST, WESTPORT, CT, 06881, United States +1 203-395-6084 NADOPAVINGOFCTLLC@GMAIL.COM 295 ELM STREET, MONROE, CT, 06468, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0641174 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2014-11-19 2024-08-22 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011192202 2023-08-31 - Annual Report Annual Report -
BF-0010287921 2023-08-31 - Annual Report Annual Report 2022
0007300782 2021-04-16 - Annual Report Annual Report 2021
0006823827 2020-03-10 - Annual Report Annual Report 2020
0006354120 2019-02-01 - Annual Report Annual Report 2019
0006354114 2019-02-01 - Annual Report Annual Report 2018
0006354083 2019-02-01 - Annual Report Annual Report 2015
0006354098 2019-02-01 - Annual Report Annual Report 2016
0006354105 2019-02-01 - Annual Report Annual Report 2017
0005379947 2015-08-10 2015-08-10 Change of Agent Agent Change -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7614258503 2021-03-06 0156 PPS 275 Post Rd E, Westport, CT, 06881-7801
Loan Status Date 2021-12-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 81015
Loan Approval Amount (current) 81015
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Westport, FAIRFIELD, CT, 06881-7801
Project Congressional District CT-04
Number of Employees 12
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 81541.04
Forgiveness Paid Date 2021-11-03
6972677205 2020-04-28 0156 PPP 275 POST RD, WESTPORT, CT, 06881
Loan Status Date 2021-12-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 105107
Loan Approval Amount (current) 105107
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WESTPORT, FAIRFIELD, CT, 06881-0001
Project Congressional District CT-04
Number of Employees 12
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 106679.29
Forgiveness Paid Date 2021-11-04

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
0005156504 Active OFS 2023-07-28 2028-07-28 ORIG FIN STMT

Parties

Name NADO PAVING OF CONNECTICUT, LLC
Role Debtor
Name AUXILIOR CAPITAL PARTNERS, INC.
Role Secured Party
0005130629 Active OFS 2023-04-04 2026-11-12 AMENDMENT

Parties

Name NADO PAVING OF CONNECTICUT, LLC
Role Debtor
Name Kubota Credit Corporation, U.S.A.
Role Secured Party
0005117074 Active OFS 2023-01-26 2024-12-29 AMENDMENT

Parties

Name NADO PAVING OF CONNECTICUT, LLC
Role Debtor
Name JOHN DEERE CONSTRUCTION & FORESTRY COMPANY
Role Secured Party
0005112018 Active OFS 2022-12-27 2027-07-20 AMENDMENT

Parties

Name NADO PAVING OF CONNECTICUT, LLC
Role Debtor
Name KUBOTA CREDIT CORPORATION, U.S.A.
Role Secured Party
0005076107 Active OFS 2022-06-13 2027-07-20 AMENDMENT

Parties

Name NADO PAVING OF CONNECTICUT, LLC
Role Debtor
Name KUBOTA CREDIT CORPORATION, U.S.A.
Role Secured Party
0005032180 Active OFS 2021-12-02 2027-01-31 AMENDMENT

Parties

Name NADO PAVING OF CONNECTICUT, LLC
Role Debtor
Name PEOPLE'S UNITED BANK, NATIONAL ASSOCIATION
Role Secured Party
0005028118 Active OFS 2021-11-12 2026-11-12 ORIG FIN STMT

Parties

Name NADO PAVING OF CONNECTICUT, LLC
Role Debtor
Name Kubota Credit Corporation, U.S.A.
Role Secured Party
0003347864 Active OFS 2020-01-03 2025-02-05 AMENDMENT

Parties

Name NADO PAVING OF CONNECTICUT, LLC
Role Debtor
Name JOHN DEERE CONSTRUCTION & FORESTRY COMPANY
Role Secured Party
0003338192 Active OFS 2019-11-06 2025-02-05 AMENDMENT

Parties

Name NADO PAVING OF CONNECTICUT, LLC
Role Debtor
Name JOHN DEERE CONSTRUCTION & FORESTRY COMPANY
Role Secured Party
0003331910 Active OFS 2019-10-01 2024-12-29 AMENDMENT

Parties

Name NADO PAVING OF CONNECTICUT, LLC
Role Debtor
Name JOHN DEERE CONSTRUCTION & FORESTRY COMPANY
Role Secured Party

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2881773 Intrastate Non-Hazmat 2020-09-16 20000 2020 6 4 Private(Property)
Legal Name NADO PAVING OF CONNECTICUT LLC
DBA Name -
Physical Address 275 POST ROAD EAST, WESTPORT, CT, 06881, US
Mailing Address PO BOX 72 275 POST ROAD EAST, WESTPORT, CT, 06881, US
Phone (203) 226-5011
Fax -
E-mail NADOPAVINGOFCTLLC@GMAIL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0
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