Search icon

ALL SEASONS CONTRACTOR, LLC

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

Company Details

Entity Name: ALL SEASONS CONTRACTOR, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 26 Jan 2017
Business ALEI: 1228273
Annual report due: 31 Mar 2026
Business address: 20 Old County Rd, Windsor Locks, CT, 06096-1557, United States
Mailing address: 20 Old County Rd, Suite 9, Windsor Locks, CT, United States, 06096-1557
ZIP code: 06096
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: ascllc2018@gmail.com

Small and Minority Owned Details

Certification Type: SBE
Class Description: No minority race/ethnicity identified
Woman Owned: Not Identified as Women-Owned
Disabled Owned: Not disabled-owned
Active Date: 2024-11-20
Expiration Date: 2026-11-20
Status: Certified
Product: Building and Facility Construction and Maintenance with a specialization in roofing construction repair and replacement.
Number Of Employees: 25
Goods And Services Description: Building and Facility Construction and Maintenance Services

Industry & Business Activity

NAICS

238390 Other Building Finishing Contractors

This industry comprises establishments primarily engaged in building finishing trade work (except drywall, plaster, and insulation work; painting and wall covering work; flooring work; tile and terrazzo work; and finish carpentry work). The work performed may include new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
ERTHA99KAW46 2025-01-16 20 OLD COUNTY RD STE 9, WINDSOR LOCKS, CT, 06096, 5101, USA 20 OLD COUNTY RD STE 9, WINDSOR LOCKS, CT, 06096, 5101, USA

Business Information

Congressional District 01
State/Country of Incorporation CT, USA
Activation Date 2024-02-01
Initial Registration Date 2022-01-27
Entity Start Date 2017-01-26
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 238390

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JOHN SHERIDAN
Role OWNER
Address 20 OLD COUNTY RD STE 9, WINDSOR LOCKS, CT, 06096, USA
Government Business
Title PRIMARY POC
Name JOHN SHERIDAN
Role OWNER
Address 20 OLD COUNTY RD STE 9, WINDSOR LOCKS, CT, 06096, USA
Past Performance Information not Available

Officer

Name Role Business address Phone E-Mail Residence address
STEVE AREL Officer - - - 48 Weymouth School Rd, Enfield, CT, 06082-5945, United States
JOHN SHERIDAN Officer 68 SMALLEY ROAD, WINDSOR LOCKS, CT, 06096, United States +1 860-471-4626 ascllc2018@gmail.com 68 SMALLEY ROAD, WINDSOR LOCKS, CT, 06096, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JOHN SHERIDAN Agent 68 SMALLEY ROAD, WINDSOR LOCKS, CT, 06096, United States 68 SMALLEY ROAD, WINDSOR LOCKS, CT, 06096, United States +1 860-471-4626 ascllc2018@gmail.com 68 SMALLEY ROAD, WINDSOR LOCKS, CT, 06096, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0647712 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2017-02-14 2024-04-01 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013071934 2025-03-17 - Annual Report Annual Report -
BF-0013033018 2024-11-12 2024-11-12 Change of Business Address Business Address Change -
BF-0012247412 2024-02-14 - Annual Report Annual Report -
BF-0011327052 2023-02-07 - Annual Report Annual Report -
BF-0010276175 2022-03-30 - Annual Report Annual Report 2022
BF-0009792023 2021-08-14 - Annual Report Annual Report -
0007015082 2020-11-09 - Annual Report Annual Report 2019
0007015086 2020-11-09 - Annual Report Annual Report 2020
0006099873 2018-02-28 - Annual Report Annual Report 2018
0005751222 2017-01-26 2017-01-26 Business Formation Certificate of Organization -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2715297308 2020-04-29 0156 PPP 68 SMALLEY RD, WINDSOR LOCKS, CT, 06096
Loan Status Date 2021-03-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31772
Loan Approval Amount (current) 31772
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 WINDSOR LOCKS, HARTFORD, CT, 06096-0001
Project Congressional District CT-01
Number of Employees 9
NAICS code 236116
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32013.12
Forgiveness Paid Date 2021-02-09
5693978407 2021-02-09 0156 PPS 68 Smalley Rd, Windsor Locks, CT, 06096-1123
Loan Status Date 2021-10-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31772
Loan Approval Amount (current) 31772
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 Windsor Locks, HARTFORD, CT, 06096-1123
Project Congressional District CT-01
Number of Employees 9
NAICS code 236116
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 31947.83
Forgiveness Paid Date 2021-09-15

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P2689311 ALL SEASONS CONTRACTOR, LLC - ERTHA99KAW46 20 OLD COUNTY RD STE 9, WINDSOR LOCKS, CT, 06096-5101
Capabilities Statement Link -
Phone Number 860-560-6597
Fax Number -
E-mail Address ascllc2018@gmail.com
WWW Page -
E-Commerce Website -
Contact Person JOHN SHERIDAN
County Code (3 digit) 003
Congressional District 01
Metropolitan Statistical Area 3280
CAGE Code 98XJ4
Year Established 2017
Accepts Government Credit Card Yes
Legal Structure LLC
Ownership and Self-Certifications Self-Certified Small Disadvantaged Business
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
Buy Green 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)

Property Vision Details

This table provides a snapshot of property information, including key details such as the property address, owner, assessed value, recent sales history (if available), and notable features.

Town Location MBLU Size PID url
Enfield 124 HIGH ST 025//0073// 0.21 14339 Source Link
Acct Number 013700020075
Assessment Value $103,200
Appraisal Value $147,400
Land Use Description Res Dwelling
Zone R33
Neighborhood 040
Land Assessed Value $36,700
Land Appraised Value $52,400

Parties

Name ALL SEASONS CONTRACTOR, LLC
Sale Date 2018-07-17
Sale Price $30,000
Name RCN CAPITAL FUNDING LLC
Sale Date 2017-06-19
Name REI HOLDINGS, LLC
Sale Date 2014-08-27
Name FRANCIS WAYNE
Sale Date 2014-03-25
Sale Price $41,500
Name US BANK NA (TRUSTEE)
Sale Date 2013-08-02
East Windsor 15 PROSPECT HILL DR 102/17/000/P013/ 0.26 2746 Source Link
Acct Number 01190500
Assessment Value $136,380
Appraisal Value $194,830
Land Use Description Single Family
Zone R-3
Land Assessed Value $28,060
Land Appraised Value $40,090

Parties

Name BATRNA KATHLEEN ANN
Sale Date 2022-03-09
Sale Price $215,900
Name ALL SEASONS CONTRACTOR, LLC
Sale Date 2021-01-21
Sale Price $35,000
Name KRYST THOMAS
Sale Date 2021-01-21
Name OLSON PETER E JR
Sale Date 1985-09-30
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