Search icon

RHH MASONRY LLC

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: RHH MASONRY LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 26 Jun 2017
Business ALEI: 1243389
Annual report due: 31 Mar 2026
Business address: 519 HERITAGE RD SUITE 2-B, SOUTHBURY, CT, 06488, United States
Mailing address: 519 HERITAGE RD SUITE 2-B, SOUTHBURY, CT, United States, 06488
ZIP code: 06488
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: rockhardhomes@gmail.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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JEFFREY L. ALMEIDA Agent 519 HERITAGE RD., SUITE 2-B, SOUTHBURY, CT, 06488, United States 519 HERITAGE RD., SUITE 2-B, SOUTHBURY, CT, 06488, United States +1 203-512-0519 ROCKHARDHOME@GMAIL.COM 41 POCONO RIDGE ROAD, BROOKFIELD, CT, 06804, United States

Officer

Name Role Business address Phone E-Mail Residence address
JEFFREY L. ALMEIDA Officer 519 HERITAGE RD., SUITE 2-b, SOUTHBURY, CT, 06488, United States +1 203-512-0519 ROCKHARDHOME@GMAIL.COM 41 POCONO RIDGE ROAD, BROOKFIELD, CT, 06804, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0649731 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2017-10-05 2024-04-01 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013082428 2025-03-11 - Annual Report Annual Report -
BF-0012115866 2024-01-12 - Annual Report Annual Report -
BF-0011346418 2023-03-02 - Annual Report Annual Report -
BF-0010629919 2022-07-05 - Annual Report Annual Report -
BF-0009870607 2022-06-03 - Annual Report Annual Report -
BF-0009143615 2022-06-03 - Annual Report Annual Report 2020
0006701936 2019-12-26 - Annual Report Annual Report 2018
0006701982 2019-12-26 - Annual Report Annual Report 2019
0005877042 2017-06-26 2017-06-26 Business Formation Certificate of Organization -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3692438408 2021-02-05 0156 PPS 519 Heritage Rd Ste 2B, Southbury, CT, 06488-1699
Loan Status Date 2021-09-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45520
Loan Approval Amount (current) 45520
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 Southbury, NEW HAVEN, CT, 06488-1699
Project Congressional District CT-05
Number of Employees 12
NAICS code 236115
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 45759.45
Forgiveness Paid Date 2021-08-23
9351367000 2020-04-09 0156 PPP 519 HERITAGE RD Suite 2-B, SOUTHBURY, CT, 06488-1532
Loan Status Date 2021-07-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44580
Loan Approval Amount (current) 44580
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 SOUTHBURY, NEW HAVEN, CT, 06488-1532
Project Congressional District CT-05
Number of Employees 12
NAICS code 236115
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 45068.55
Forgiveness Paid Date 2021-06-03

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
0003386399 Active OFS 2020-07-04 2025-07-04 ORIG FIN STMT

Parties

Name RHH MASONRY LLC
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
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