Search icon

C P MOONEY, LLC

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

Company Details

Entity Name: C P MOONEY, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 07 Feb 2017
Business ALEI: 1229370
Annual report due: 31 Mar 2025
Business address: 114 Merwin Ave, Milford, CT, 06460, United States
Mailing address: 114 Merwin Ave, Milford, CT, United States, 06460
ZIP code: 06460
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: cal@cpmooney.com

Industry & Business Activity

NAICS

236115 New Single-Family Housing Construction (except For-Sale Builders)

This U.S. industry comprises general contractor establishments primarily responsible for the entire construction of new single-family housing, such as single-family detached houses and town houses or row houses where each housing unit (1) is separated from its neighbors by a ground-to-roof wall and (2) has no housing units constructed above or below. This industry includes general contractors responsible for the on-site assembly of modular and prefabricated houses. Single-family housing design-build firms and single-family construction management firms acting as general contractors are included in this industry. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
CALVIN MOONEY Officer 5976 MAIN ST., 5976 MAIN ST., TRUMBULL, CT, 06611, United States 5976 MAIN ST., TRUMBULL, CT, 06611, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
CALVIN P MOONEY Agent 114 MERWIN AVE, 30 JAMES STREET, MILFORD, CT, 06460, United States 114 MERWIN AVE, 30 JAMES STREET, MILFORD, CT, 06460, United States +1 203-981-7444 cal@cpmooney.com 5976 MAIN ST., TRUMBULL, CT, 06611, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
NHC.0016193 NEW HOME CONSTRUCTION CONTRACTOR INACTIVE - 2021-03-24 2021-10-01 2023-09-30
HIC.0655352 HOME IMPROVEMENT CONTRACTOR INACTIVE - 2019-05-23 2021-12-01 2023-03-31
NHC.0014599 NEW HOME CONSTRUCTION CONTRACTOR INACTIVE - 2017-02-24 2017-02-24 2017-09-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012244364 2024-02-08 - Annual Report Annual Report -
BF-0011333626 2023-03-20 - Annual Report Annual Report -
BF-0010227789 2022-03-02 - Annual Report Annual Report 2022
BF-0009769429 2021-06-29 - Annual Report Annual Report -
0006946657 2020-07-14 2020-07-14 Change of Business Address Business Address Change -
0006946676 2020-07-14 - Annual Report Annual Report 2020
0006946665 2020-07-14 2020-07-14 Change of Agent Address Agent Address Change -
0006593856 2019-07-10 - Annual Report Annual Report 2019
0006286645 2018-12-04 - Annual Report Annual Report 2018
0005763996 2017-02-07 2017-02-07 Business Formation Certificate of Organization -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9024447308 2020-05-01 0156 PPP 5976 MAIN ST 5976 MAIN ST, TRUMBULL, CT, 06611
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) 25732
Loan Approval Amount (current) 25732
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 TRUMBULL, FAIRFIELD, CT, 06611-0001
Project Congressional District CT-04
Number of Employees 2
NAICS code 236115
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 26042.9
Forgiveness Paid Date 2021-07-22

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
Milford 42 LAUREL AVE 13/146/5// - 1370 Source Link
Acct Number 017685
Assessment Value $532,910
Appraisal Value $761,310
Land Use Description SINGLE FAM MDL-01
Zone R5
Neighborhood 325
Land Assessed Value $161,440
Land Appraised Value $230,630

Parties

Name BOCKSTAEL CHRISTOPHER J &
Sale Date 2018-07-27
Sale Price $610,000
Name C P MOONEY, LLC
Sale Date 2017-03-01
Sale Price $120,000
Name SIMPSON JOHN F & ELYSA & SURV
Sale Date 1996-02-09
Name MARTONE CAROL E
Sale Date 1996-02-09
Milford 30 JAMES ST 27/456/14// - 5719 Source Link
Acct Number 008810
Assessment Value $398,930
Appraisal Value $569,900
Land Use Description SINGLE FAM MDL-01
Zone R5
Neighborhood 520
Land Assessed Value $142,580
Land Appraised Value $203,680

Parties

Name DICHELE JOSHUA
Sale Date 2023-12-13
Sale Price $865,000
Name MOONEY CALVIN P
Sale Date 2021-03-30
Name C P MOONEY, LLC
Sale Date 2018-12-12
Name CP MOONEY LLC
Sale Date 2018-11-30
Sale Price $97,000
Name PIACITELLI WILLIAM C &
Sale Date 2000-11-29
Sale Price $123,500

Federal Court Cases

This table provides a quick overview of court cases, including key information like the case name, case number, court, filing date, current status, and a brief summary of each case.

Docket Number Nature of Suit Filing Date Disposition
2200994 Other Civil Rights 2022-08-04 voluntarily
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2022-08-04
Termination Date 2022-08-18
Section 1343
Status Terminated

Parties

Name C P MOONEY, LLC
Role Plaintiff
Name APPEALS
Role Defendant
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