Search icon

CRANDALL CONSTRUCTION LLC

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

Company Details

Entity Name: CRANDALL CONSTRUCTION LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 13 Jun 2016
Business ALEI: 1208305
Annual report due: 31 Mar 2025
Business address: 741 UPPER MAPLE STREET, DANIELSON, CT, 06239, United States
Mailing address: 741 UPPER MAPLE STREET, DANIELSON, CT, United States, 06239
ZIP code: 06239
County: Windham
Place of Formation: CONNECTICUT
E-Mail: BOTTOMLINELLC@YAHOO.COM

Industry & Business Activity

NAICS

238110 Poured Concrete Foundation and Structure Contractors

This industry comprises establishments primarily engaged in pouring and finishing concrete foundations and structural elements. This industry also includes establishments performing grout and shotcrete work. The work performed may include new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
FRANK E. CRANDALL Officer 741 UPPER MAPLE STREET, DANIELSON, CT, 06239, United States 168 LAMBTOWN RD, LEDYARD, CT, 06339, United States

Agent

Name Role
THE BOTTOM LINE LLC Agent

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012257969 2024-04-29 - Annual Report Annual Report -
BF-0008229754 2023-03-25 - Annual Report Annual Report 2020
BF-0009906830 2023-03-25 - Annual Report Annual Report -
BF-0011458803 2023-03-25 - Annual Report Annual Report -
BF-0010900435 2023-03-25 - Annual Report Annual Report -
0006338370 2019-01-25 - Annual Report Annual Report 2018
0006338373 2019-01-25 - Annual Report Annual Report 2019
0005874593 2017-06-26 - Annual Report Annual Report 2017
0005585523 2016-06-13 2016-06-13 Business Formation Certificate of Organization -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5838948008 2020-06-29 0156 PPP 741 UPPER MAPLE ST, DANIELSON, CT, 06239-1433
Loan Status Date 2021-08-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20000
Loan Approval Amount (current) 20000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 89228
Servicing Lender Name bankHometown
Servicing Lender Address 31 Sutton Ave, OXFORD, MA, 01540-1755
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address DANIELSON, WINDHAM, CT, 06239-1433
Project Congressional District CT-02
Number of Employees 4
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 89228
Originating Lender Name bankHometown
Originating Lender Address OXFORD, MA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20215.34
Forgiveness Paid Date 2021-07-28

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
0005276776 Active MUNICIPAL 2025-03-20 2039-07-12 AMENDMENT

Parties

Name CRANDALL CONSTRUCTION LLC
Role Debtor
Name TOWN OF KILLINGLY REVENUE
Role Secured Party
0005228382 Active MUNICIPAL 2024-07-12 2039-07-12 ORIG FIN STMT

Parties

Name CRANDALL CONSTRUCTION LLC
Role Debtor
Name TOWN OF KILLINGLY REVENUE
Role Secured Party
0005177547 Active MUNICIPAL 2023-11-20 2038-11-20 ORIG FIN STMT

Parties

Name CRANDALL CONSTRUCTION LLC
Role Debtor
Name TOWN OF KILLINGLY REVENUE
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