Search icon

CARON CONSTRUCTION LLC

Company Details

Entity Name: CARON CONSTRUCTION LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 21 Jun 2018
Business ALEI: 1277222
Annual report due: 31 Mar 2025
NAICS code: 236118 - Residential Remodelers
Business address: 160 WEST MAIN STREET, AVON, CT, 06001, United States
Mailing address: 160 WEST MAIN STREET, AVON, CT, United States, 06001
ZIP code: 06001
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: caronconstructionllc52@gmail.com

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
GLENN CARON Agent 160 WEST MAIN STREET, AVON, CT, 06001, United States 160 WEST MAIN STREET, AVON, CT, 06001, United States +1 860-818-2652 caronconstructionllc52@gmail.com 107 ROBERTSON STREET, BRISTOL, CT, 06010, United States

Officer

Name Role Business address Phone E-Mail Residence address
GLENN CARON Officer 160 WEST MAIN STREET, AVON, CT, 06001, United States +1 860-818-2652 caronconstructionllc52@gmail.com 107 ROBERTSON STREET, BRISTOL, CT, 06010, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0652181 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2018-06-28 2024-04-01 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012186499 2024-03-22 No data Annual Report Annual Report No data
BF-0011231932 2023-06-09 No data Annual Report Annual Report No data
BF-0009882203 2022-12-25 No data Annual Report Annual Report No data
BF-0009603924 2022-12-25 No data Annual Report Annual Report 2020
BF-0010770773 2022-12-25 No data Annual Report Annual Report No data
BF-0009603925 2022-05-18 No data Annual Report Annual Report 2019
0006205974 2018-06-21 2018-06-21 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
9584727808 2020-06-08 0156 PPP 160 W MAIN ST, AVON, CT, 06001
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5705
Loan Approval Amount (current) 5705
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 New Business or 2 years or less
Project Address AVON, HARTFORD, CT, 06001-0001
Project Congressional District CT-05
Number of Employees 1
NAICS code 212321
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 5764.24
Forgiveness Paid Date 2021-07-09

Date of last update: 17 Feb 2025

Sources: Connecticut's Official State Website