Search icon

ASD CONSTRUCTION, LLC

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

Company Details

Entity Name: ASD CONSTRUCTION, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 12 Nov 2014
Business ALEI: 1160729
Annual report due: 31 Mar 2026
Business address: 470 Naugatuck Avenue, Milford, CT, 06460, United States
Mailing address: 470 Naugatuck Avenue, Milford, CT, United States, 06460
ZIP code: 06460
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: willie@asd.construction

Industry & Business Activity

NAICS

236220 Commercial and Institutional Building Construction

This industry comprises establishments primarily responsible for the construction (including new work, additions, alterations, maintenance, and repairs) of commercial and institutional buildings and related structures, such as stadiums, grain elevators, and indoor swimming facilities. This industry includes establishments responsible for the on-site assembly of modular or prefabricated commercial and institutional buildings. Included in this industry are commercial and institutional building general contractors, commercial and institutional building for-sale builders, commercial and institutional building design-build firms, and commercial and institutional building project construction management firms. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
WILFREDO AYALA Agent 470 Naugatuck Ave, Milford, CT, 06460-5049, United States 470 Naugatuck Ave, Milford, CT, 06460-5049, United States +1 203-394-8272 sgreco01@sbcglobal.net 503 RACEBROOK ROAD, ORANGE, CT, 06477, United States

Officer

Name Role Business address Phone E-Mail Residence address
WILFREDO AYALA Officer 470 Naugatuck Avenue, Milford, CT, 06460, United States +1 203-394-8272 sgreco01@sbcglobal.net 503 RACEBROOK ROAD, ORANGE, CT, 06477, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
MCO.0904536 MAJOR CONTRACTOR ACTIVE CURRENT 2022-10-14 2024-07-01 2025-06-30
NHC.0014526 NEW HOME CONSTRUCTION CONTRACTOR INACTIVE - 2016-11-07 2016-11-07 2017-09-30
HIC.0640768 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2015-01-23 2024-04-01 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013044527 2025-03-24 - Annual Report Annual Report -
BF-0012423729 2024-03-09 - Annual Report Annual Report -
BF-0011197871 2023-01-12 - Annual Report Annual Report -
BF-0010216188 2022-04-06 - Annual Report Annual Report 2022
0007177936 2021-02-19 - Annual Report Annual Report 2021
0006862108 2020-03-31 - Annual Report Annual Report 2020
0006683875 2019-11-20 - Annual Report Annual Report 2019
0006683870 2019-11-20 - Annual Report Annual Report 2018
0006151832 2018-04-04 - Annual Report Annual Report 2016
0006151829 2018-04-04 - Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5302257204 2020-04-27 0156 PPP 150 AVON STREET, STRATFORD, CT, 06615
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23630
Loan Approval Amount (current) 23630
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address STRATFORD, FAIRFIELD, CT, 06615-0001
Project Congressional District CT-03
Number of Employees 3
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23845.58
Forgiveness Paid Date 2021-04-05
3744478401 2021-02-05 0156 PPS 150 Avon St, Stratford, CT, 06615-6704
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26621
Loan Approval Amount (current) 26621
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Stratford, FAIRFIELD, CT, 06615-6704
Project Congressional District CT-03
Number of Employees 4
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26747.18
Forgiveness Paid Date 2021-08-04

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
0003372184 Active OFS 2020-05-26 2025-05-26 ORIG FIN STMT

Parties

Name ASD CONSTRUCTION, LLC
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
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