Search icon

G & L PAVING AND MASONRY LLC

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

Company Details

Entity Name: G & L PAVING AND MASONRY LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 08 Jun 2017
Business ALEI: 1242022
Annual report due: 31 Mar 2026
Business address: 5 NURSERY COURT, NORWALK, CT, 06850, United States
Mailing address: 5 NURSERY COURT, NORWALK, CT, United States, 06850
ZIP code: 06850
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: INFO@GLPAVINGANDMASONRY.COM

Industry & Business Activity

NAICS

238990 All Other Specialty Trade Contractors

This industry comprises establishments primarily engaged in specialized trades (except foundation, structure, and building exterior contractors; building equipment contractors; building finishing contractors; and site preparation contractors). The specialty trade work performed includes new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
GILBERTO AVALOS Agent 5 NURSERY COURT, NORWALK, CT, 06850, United States 5 NURSERY COURT, NORWALK, CT, 06850, United States +1 203-956-0088 info@glpavingandmasonry.com ONE CLEVELAND TERRACE, NORWALK, CT, 06854, United States

Officer

Name Role Business address Phone E-Mail Residence address
JOSE E MANDUJANO-HERNANDEZ Officer 5 NURSERY COURT, NORWALK, CT, 06850, United States - - 10 LEONARD STREET, APT. C, NORWALK, CT, 06850, United States
GILBERTO AVALOS Officer 5 NURSERY COURT, NORWALK, CT, 06850, United States +1 203-956-0088 info@glpavingandmasonry.com ONE CLEVELAND TERRACE, NORWALK, CT, 06854, United States
LUIS M RIVERA-GONZALEZ Officer 5 NURSERY COURT, NORWALK, CT, 06850, United States - - 6 SOUTH SMITH STREET, APT.6, NORWALK, CT, 06855, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0649185 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2017-07-17 2024-04-01 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013081836 2025-02-19 - Annual Report Annual Report -
BF-0012115301 2024-01-12 - Annual Report Annual Report -
BF-0011345004 2023-05-09 - Annual Report Annual Report -
BF-0010397568 2022-03-30 - Annual Report Annual Report 2022
0007369900 2021-06-11 - Annual Report Annual Report 2018
0007369901 2021-06-11 - Annual Report Annual Report 2019
0007369905 2021-06-11 - Annual Report Annual Report 2020
0007369918 2021-06-11 - Annual Report Annual Report 2021
0005867813 2017-06-08 2017-06-08 Business Formation Certificate of Organization -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8828897304 2020-05-01 0156 PPP 5 NURSERY CT, NORWALK, CT, 06850-1733
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14117
Loan Approval Amount (current) 14117
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NORWALK, FAIRFIELD, CT, 06850-1733
Project Congressional District CT-04
Number of Employees 4
NAICS code 238190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14307.29
Forgiveness Paid Date 2021-09-10

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
0005195872 Active OFS 2024-03-08 2029-03-08 ORIG FIN STMT

Parties

Name G & L PAVING AND MASONRY LLC
Role Debtor
Name CORPORATION SERVICE COMPANY, as REPRESENTATIVE
Role Secured Party
0005178436 Active OFS 2023-11-28 2028-11-28 ORIG FIN STMT

Parties

Name G & L PAVING AND MASONRY LLC
Role Debtor
Name Kubota Credit Corporation, U.S.A.
Role Secured Party
0005160329 Active OFS 2023-08-18 2028-08-18 ORIG FIN STMT

Parties

Name G & L PAVING AND MASONRY LLC
Role Debtor
Name WELLS FARGO EQUIPMENT FINANCE, INC.
Role Secured Party
0005133793 Active OFS 2023-04-17 2028-04-17 ORIG FIN STMT

Parties

Name G & L PAVING AND MASONRY LLC
Role Debtor
Name WELLS FARGO VENDOR FINANCIAL SERVICES, LLC
Role Secured Party
0005059659 Active OFS 2022-04-13 2027-04-07 AMENDMENT

Parties

Name G A LANDSCAPING AND MASONRY, LLC
Role Debtor
Name Blue Bridge Financial, LLC
Role Secured Party
Name G & L PAVING AND MASONRY LLC
Role Debtor
0005058216 Active OFS 2022-04-07 2027-04-07 ORIG FIN STMT

Parties

Name G A LANDSCAPING AND MASONRY, LLC
Role Debtor
Name G & L PAVING AND MASONRY LLC
Role Debtor
Name Blue Bridge Financial, LLC
Role Secured Party
0003437750 Active OFS 2021-04-22 2026-04-22 ORIG FIN STMT

Parties

Name G & L PAVING AND MASONRY LLC
Role Debtor
Name KUBOTA CREDIT CORPORATION, U.S.A.
Role Secured Party
0003353616 Active OFS 2020-02-08 2025-02-08 ORIG FIN STMT

Parties

Name G & L PAVING AND MASONRY LLC
Role Debtor
Name KUBOTA CREDIT CORPORATION, U.S.A.
Role Secured Party

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3075827 Intrastate Non-Hazmat 2019-10-10 - - 3 2 Private(Property)
Legal Name G & L PAVING AND MASONRY LLC
DBA Name -
Physical Address 5 NURSERY CT, NORWALK, CT, 06850-1733, US
Mailing Address 5 NURSERY CT, NORWALK, CT, 06850-1733, US
Phone (203) 952-8448
Fax (203) 820-2171
E-mail LUISLANDSCAPING21@YAHOO.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0
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