Search icon

NINTH STREET CONSTRUCTION, LLC

Company Details

Entity Name: NINTH STREET CONSTRUCTION, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 01 Sep 2017
Business ALEI: 1248941
Annual report due: 31 Mar 2025
NAICS code: 236117 - New Housing For-Sale Builders
Business address: 468 VALLEY ROAD, FAIRFIELD, CT, 06825, United States
Mailing address: 468 VALLEY ROAD, FAIRFIELD, CT, United States, 06825
ZIP code: 06825
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: brucejgold@gmail.com

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
BRUCE J. GOLD Agent 468 VALLEY ROAD, 468 VALLEY ROAD, FAIRFIELD, CT, 06825, United States 468 VALLEY ROAD, FAIRFIELD, CT, 06825, United States +1 917-882-3332 brucejgold@gmail.com CONNECTICUT, 468 VALLEY ROAD, FAIRFIELD, CT, 06825, United States

Officer

Name Role Business address Residence address
BRUCE GOLD Officer 468 VALLEY ROAD, FAIRFIELD, CT, 06825, United States 468 VALLEY ROAD, FAIRFIELD, CT, 06825, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
NHC.0015101 NEW HOME CONSTRUCTION CONTRACTOR ACTIVE CURRENT 2018-08-20 2023-10-01 2025-03-31
HIC.0649567 HOME IMPROVEMENT CONTRACTOR QUALIFIED AUTHORIZED FOR HOME IMPROVEMENT 2017-09-13 No data No data

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012109054 2024-03-17 No data Annual Report Annual Report No data
BF-0011334329 2023-03-30 No data Annual Report Annual Report No data
BF-0010288425 2022-03-30 No data Annual Report Annual Report 2022
0007180975 2021-02-22 No data Annual Report Annual Report 2021
0006824978 2020-03-10 No data Annual Report Annual Report 2020
0006659725 2019-10-14 2019-10-14 Change of Agent Address Agent Address Change No data
0006425994 2019-03-05 No data Annual Report Annual Report 2019
0006151688 2018-04-03 No data Annual Report Annual Report 2018
0005920466 2017-09-01 2017-09-01 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
8098748603 2021-03-24 0156 PPP 468 Valley Rd, Fairfield, CT, 06825-1243
Loan Status Date 2021-11-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16490
Servicing Lender Name First County Bank
Servicing Lender Address 117 Prospect St, STAMFORD, CT, 06901-1201
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fairfield, FAIRFIELD, CT, 06825-1243
Project Congressional District CT-04
Number of Employees 1
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 16490
Originating Lender Name First County Bank
Originating Lender Address STAMFORD, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20948.29
Forgiveness Paid Date 2021-10-14

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website