Search icon

GRASSO COMMERCIAL, LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: GRASSO COMMERCIAL, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 19 Jan 2016
Business ALEI: 1195336
Annual report due: 31 Mar 2026
Business address: 57 VIADUCT ROAD, STAMFORD, CT, 06907, United States
Mailing address: 57 VIADUCT ROAD, STAMFORD, CT, United States, 06907
ZIP code: 06907
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: jgrassojr@grassoconstruction.com

Industry & Business Activity

NAICS

237990 Otras construcciones de ingenier�a civil y pesada

This industry comprises establishments primarily engaged in heavy and civil engineering construction projects (excluding highway, street, bridge, and distribution line construction). The work performed may include new work, reconstruction, rehabilitation, and repairs. Specialty trade contractors are included in this industry if they are engaged in activities primarily related to heavy and civil engineering construction projects (excluding highway, street, bridge, distribution line, oil and gas structure, and utilities building and structure construction). Construction projects involving water resources (e.g., dredging and land drainage), development of marine facilities, and projects involving open space improvement (e.g., parks and trails) are included in this industry. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JOSEPH M GRASSO JR Agent 57 VIADUCT ROAD, STAMFORD, CT, 06907, United States 57 VIADUCT ROAD, STAMFORD, CT, 06907, United States +1 203-838-0123 jgrassojr@grassoconstruction.com 57 VIADUCT ROAD, STAMFORD, CT, 06907, United States

Officer

Name Role Phone E-Mail Residence address
JOSEPH M GRASSO JR Officer +1 203-838-0123 jgrassojr@grassoconstruction.com 57 VIADUCT ROAD, STAMFORD, CT, 06907, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013061508 2025-02-27 - Annual Report Annual Report -
BF-0012262522 2024-03-24 - Annual Report Annual Report -
BF-0011449316 2023-01-11 - Annual Report Annual Report -
BF-0010497406 2022-03-04 2022-03-04 Change of Business Address Business Address Change -
BF-0010292549 2022-02-10 - Annual Report Annual Report 2022
0007198010 2021-03-02 - Annual Report Annual Report 2021
0006790394 2020-02-27 - Annual Report Annual Report 2020
0006731242 2020-01-23 2020-01-23 Interim Notice Interim Notice -
0006387562 2019-02-18 - Annual Report Annual Report 2019
0006060838 2018-02-08 - Annual Report Annual Report 2018

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8476177001 2020-04-08 0156 PPP 485 PEPPER ST, MONROE, CT, 06468-2608
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 285100
Loan Approval Amount (current) 285100
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 MONROE, FAIRFIELD, CT, 06468-2608
Project Congressional District CT-04
Number of Employees 28
NAICS code 237310
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 288466.52
Forgiveness Paid Date 2021-07-06
1154248610 2021-03-12 0156 PPS 485 Pepper St, Monroe, CT, 06468-2608
Loan Status Date 2022-08-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 320003
Loan Approval Amount (current) 320003
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16105
Servicing Lender Name Savings Bank of Danbury
Servicing Lender Address 220 Main St, DANBURY, CT, 06810-6635
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Monroe, FAIRFIELD, CT, 06468-2608
Project Congressional District CT-04
Number of Employees 30
NAICS code 237310
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 16105
Originating Lender Name Savings Bank of Danbury
Originating Lender Address DANBURY, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 323967.48
Forgiveness Paid Date 2022-06-09
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