Search icon

NETO CONSTRUCTION LLC

Company Details

Entity Name: NETO CONSTRUCTION LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 31 Mar 2017
Business ALEI: 1234525
NAICS code: 236118 - Residential Remodelers
Business address: 56 DOWNS ROAD, MONROE, CT, 06468, United States
Mailing address: 56 DOWNS ROAD, MONROE, CT, United States, 06468
ZIP code: 06468
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: NETOCONSTRUCTION17@GMAIL.COM

Agent

Name Role Business address Mailing address E-Mail Residence address
CLEVERSON AFONSO FREITAS Agent 56 DOWNS ROAD, MONROE, CT, 06468, United States 56 DOWNS ROAD, MONROE, CT, 06468, United States majutax@outlook.com 56 DOWNS ROAD, MONROE, CT, 06468, United States

Officer

Name Role Business address E-Mail Residence address
CLEVERSON AFONSO FREITAS Officer 56 DOWNS ROAD, MONROE, CT, 06468, United States majutax@outlook.com 56 DOWNS ROAD, MONROE, CT, 06468, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0670932 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2023-10-16 2024-04-01 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012767678 2024-09-16 2024-09-16 Reinstatement Certificate of Reinstatement No data
BF-0012704752 2024-07-29 No data Administrative Dissolution Certificate of Dissolution/Revocation No data
BF-0012619855 2024-04-25 No data Administrative Dissolution Notice of Intent to Dissolve/Revoke No data
0007198233 2021-03-02 No data Annual Report Annual Report 2021
0006943529 2020-07-09 No data Annual Report Annual Report 2020
0006616085 2019-08-07 No data Annual Report Annual Report 2019
0006212430 2018-07-09 2018-07-09 Interim Notice Interim Notice No data
0006203755 2018-06-20 No data Annual Report Annual Report 2018
0005806660 2017-03-31 2017-03-31 Business Formation Certificate of Organization No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6202898909 2021-05-01 0156 PPP 75 Ridge Dale Rd, Monroe, CT, 06468-1244
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Monroe, FAIRFIELD, CT, 06468-1244
Project Congressional District CT-04
Number of Employees 1
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20945.42
Forgiveness Paid Date 2021-11-16

Date of last update: 17 Feb 2025

Sources: Connecticut's Official State Website