Search icon

ASHLAR CONSTRUCTION LLC

Branch

Company Details

Entity Name: ASHLAR CONSTRUCTION LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Foreign
Status: Active
Sub status: Annual report due
Date Formed: 22 Sep 2015
Branch of: ASHLAR CONSTRUCTION LLC, NEW YORK (Company Number 4534019)
Business ALEI: 1186302
Annual report due: 31 Mar 2026
NAICS code: 236220 - Commercial and Institutional Building Construction
Business address: 1376 Stratford Ave, Bridgeport, CT, 06607, United States
Mailing address: 1376 Stratford Ave, 1A, Bridgeport, CT, United States, 06607
Mailing jurisdiction address: 67-45 75TH STREET UNIT 12 C, MIDDLE VILLAGE, NY, 11379, United States
ZIP code: 06607
County: Fairfield
Place of Formation: NEW YORK
E-Mail: astewart@ashlarconst.com

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ASHLAR CONSTRUCTION LLC 401(K) PROFIT SHARING PLAN 2021 464907960 2022-09-06 ASHLAR CONSTRUCTION, LLC 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 236110
Sponsor’s telephone number 4754229181
Plan sponsor’s address 1376 STRATFORD AVENUE, SUITE 1A, BRIDGEPORT, CT, 06607

Signature of

Role Plan administrator
Date 2022-09-06
Name of individual signing BEVERLY JOHNSON
Valid signature Filed with authorized/valid electronic signature
ASHLAR CONSTRUCTION LLC 401(K) PROFIT SHARING PLAN 2020 464907960 2021-08-17 ASHLAR CONSTRUCTION, LLC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 236110
Sponsor’s telephone number 4754229181
Plan sponsor’s address 1376 STRATFORD AVE, STE 1A, BRIDGEPORT, CT, 06607

Signature of

Role Plan administrator
Date 2021-08-17
Name of individual signing BEVERLY JOHNSON
Valid signature Filed with authorized/valid electronic signature
ASHLAR CONSTRUCTION LLC 401(K) PROFIT SHARING PLAN 2019 464907960 2020-10-19 ASHLAR CONSTRUCTION, LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 236110
Sponsor’s telephone number 4754229181
Plan sponsor’s address 277 FAIRFIELD AVENUE, 3RD FL, BRIDGEPORT, CT, 06604

Signature of

Role Plan administrator
Date 2020-10-19
Name of individual signing BEVERLY JOHNSON
Valid signature Filed with authorized/valid electronic signature
ASHLAR CONSTRUCTION LLC 401 K PROFIT SHARING PLAN TRUST 2018 464907960 2019-04-17 ASHLAR CONSTRUCTION LLC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 812990
Sponsor’s telephone number 9174700587
Plan sponsor’s address 277 FAIRFIELD AVE, BRIDGEPORT, CT, 06604

Plan administrator’s name and address

Administrator’s EIN 264477125
Plan administrator’s name 401K GENERATION
Plan administrator’s address 195 INTERNATIONAL PKWY, S #311, LAKE MARY, FL, 32746
Administrator’s telephone number 8669985879

Signature of

Role Plan administrator
Date 2019-04-17
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Anthony Stewart Agent 1376 Stratford Ave, 1A, Bridgeport, CT, 06607, United States 1376 Stratford Ave, 1A, Bridgeport, CT, 06607, United States +1 203-940-3513 astewart@ashlarconst.com 1376 Stratford Ave, 1A, Bridgeport, CT, 06607, United States

Officer

Name Role Business address Phone E-Mail Residence address
Anthony Stewart Officer 1376 Stratford Ave, 1A, Bridgeport, CT, 06607, United States +1 203-940-3513 astewart@ashlarconst.com 1376 Stratford Ave, 1A, Bridgeport, CT, 06607, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013055496 2025-03-03 No data Annual Report Annual Report No data
BF-0012409200 2024-02-05 No data Annual Report Annual Report No data
BF-0011216166 2023-06-01 No data Annual Report Annual Report No data
BF-0010256647 2022-03-28 No data Annual Report Annual Report 2022
BF-0010106377 2021-08-24 2021-11-12 Interim Notice Interim Notice No data
BF-0010106307 2021-08-24 No data Change of Business Address Business Address Change No data
0007308435 2021-04-26 No data Annual Report Annual Report 2021
0006833858 2020-03-16 2020-03-16 Change of Business Address Business Address Change No data
0006766246 2020-02-14 No data Annual Report Annual Report 2020
0006521705 2019-04-04 No data Annual Report Annual Report 2019

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
343925103 0111500 2019-04-10 755 CENTRAL AVENUE, BRIDGEPORT, CT, 06607
Inspection Type Referral
Scope NoInspection
Safety/Health Safety
Close Conference 2019-04-10
Case Closed 2019-05-21

Related Activity

Type Referral
Activity Nr 1445006
Safety Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4382347201 2020-04-27 0156 PPP 240 Fairfield Ave 3rd Flr Suite C, BRIDGEPORT, CT, 06604
Loan Status Date 2021-04-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 230500
Loan Approval Amount (current) 230500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16403
Servicing Lender Name Newtown Savings Bank
Servicing Lender Address 39 Main St, NEWTOWN, CT, 06470-2134
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BRIDGEPORT, FAIRFIELD, CT, 06604-1000
Project Congressional District CT-04
Number of Employees 13
NAICS code 236117
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 16403
Originating Lender Name Newtown Savings Bank
Originating Lender Address NEWTOWN, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 232536.08
Forgiveness Paid Date 2021-03-23
2173248305 2021-01-20 0156 PPS 240 Fairfield Ave Fl 3, Bridgeport, CT, 06604-4256
Loan Status Date 2022-02-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 186250
Loan Approval Amount (current) 186250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16403
Servicing Lender Name Newtown Savings Bank
Servicing Lender Address 39 Main St, NEWTOWN, CT, 06470-2134
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bridgeport, FAIRFIELD, CT, 06604-4256
Project Congressional District CT-04
Number of Employees 13
NAICS code 236220
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 16403
Originating Lender Name Newtown Savings Bank
Originating Lender Address NEWTOWN, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 188096.98
Forgiveness Paid Date 2022-01-19

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website