Search icon

ALL IN ONE CONSTRUCTION GROUP LLC

Company Details

Entity Name: ALL IN ONE CONSTRUCTION GROUP LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 06 Jan 2015
Business ALEI: 1163145
Annual report due: 31 Mar 2025
NAICS code: 238990 - All Other Specialty Trade Contractors
Business address: 37 Danbury Rd, Wilton, CT, 06897, United States
Mailing address: 606 POST RD EAST 573, WESTPORT, CT, United States, 06880
ZIP code: 06897
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: jennyw@aiocg.com

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
V3LKZKWF4J55 2025-02-19 37 DANBURY RD, UNIT A, WILTON, CT, 06897, 4405, USA 606 POST RD E 573, WESTPORT, CT, 06880, USA

Business Information

Congressional District 04
State/Country of Incorporation CT, USA
Activation Date 2024-02-26
Initial Registration Date 2023-01-30
Entity Start Date 2015-01-06
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 238160

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JENNY WARCHICK
Address 606 POST RD E 573, WESTPORT, CT, 06880, USA
Government Business
Title PRIMARY POC
Name JENNY WARCHICK
Address 606 POST RD E 573, WESTPORT, CT, 06880, USA
Past Performance Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ALL IN ONE CONSTRUCTION GROUP LLC RETIREMENT SAVINGS PLAN 2023 472770521 2024-07-19 ALL IN ONE CONSTRUCTION GROUP LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-05-01
Business code 237990
Sponsor’s telephone number 2035059220
Plan sponsor’s address 37 DANBURY ROAD, WILTON, CT, 06897

Officer

Name Role Business address Phone E-Mail Residence address
EDMOND WARCHICK Officer 606 POST RD E # 573, WESTPORT, CT, 06880, United States +1 203-644-9895 jennyw@aiocg.com 606 POST RD E # 573, WESTPORT, CT, 06880, United States
Jenny Warchick-Ferrada Officer 606 POST RD EAST 573, WESTPORT, CT, 06880, United States No data No data 9 Roscrea Pl, Weston, CT, 06883-1211, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
EDMOND WARCHICK Agent 606 POST RD E # 573, WESTPORT, CT, 06880, United States 606 POST RD E # 573, WESTPORT, CT, 06880, United States +1 203-644-9895 jennyw@aiocg.com 606 POST RD E # 573, WESTPORT, CT, 06880, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012418455 2024-02-05 No data Annual Report Annual Report No data
BF-0011210198 2023-02-07 No data Annual Report Annual Report No data
BF-0011056217 2022-11-08 2022-11-08 Change of Business Address Business Address Change No data
BF-0011043947 2022-10-21 2022-10-21 Interim Notice Interim Notice No data
BF-0010335588 2022-06-16 No data Annual Report Annual Report 2022
0007327863 2021-05-10 No data Annual Report Annual Report 2021
0006816519 2020-03-05 No data Annual Report Annual Report 2020
0006475075 2019-03-18 No data Annual Report Annual Report 2019
0006475090 2019-03-18 2019-03-18 Change of Agent Address Agent Address Change No data
0006010939 2018-01-16 No data Annual Report Annual Report 2018

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4913768401 2021-02-07 0156 PPS 606 Post Rd E Ste 573, Westport, CT, 06880-4540
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23285
Loan Approval Amount (current) 23285
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Westport, FAIRFIELD, CT, 06880-4540
Project Congressional District CT-04
Number of Employees 2
NAICS code 238160
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23421.92
Forgiveness Paid Date 2021-09-14
1850977701 2020-05-01 0156 PPP 606 POST RD E STE 573, WESTPORT, CT, 06880
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42785
Loan Approval Amount (current) 42785
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WESTPORT, FAIRFIELD, CT, 06880-0001
Project Congressional District CT-04
Number of Employees 2
NAICS code 238160
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 43163.53
Forgiveness Paid Date 2021-03-23

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P2957044 ALL IN ONE CONSTRUCTION GROUP LLC - V3LKZKWF4J55 37 DANBURY RD, UNIT A, WILTON, CT, 06897-4405
Capabilities Statement Link -
Phone Number 203-505-9220
Fax Number -
E-mail Address jennyf@aiocg.com
WWW Page -
E-Commerce Website -
Contact Person JENNY WARCHICK
County Code (3 digit) 001
Congressional District 04
Metropolitan Statistical Area 8040
CAGE Code 9GME2
Year Established 2015
Accepts Government Credit Card No
Legal Structure LLC
Ownership and Self-Certifications Hispanic American, Other Minority Owned, Self-Certified Small Disadvantaged Business, Women-Owned Small Business, Woman Owned
Business Development Servicing Office CONNECTICUT DISTRICT OFFICE (SBA office code 0156)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 238160
NAICS Code's Description Roofing Contractors
Small Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website