Search icon

MEISTER CONCRETE LLC

Branch
Date of last update: 07 Apr 2025. Data updated weekly.

Company Details

Entity Name: MEISTER CONCRETE LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Foreign
Status: Active
Sub status: Annual report past due
Date Formed: 17 Jul 2018
Branch of: MEISTER CONCRETE LLC, NEW YORK (Company Number 5036473)
Business ALEI: 1279279
Annual report due: 31 Mar 2025
Business address: 692 West Prospect Ave, Fairview, NJ, 07022, United States
Mailing address: 692 West Prospect Ave, Fairview, NJ, United States, 07022
Mailing jurisdiction address: 692 West Prospect Ave, Fairview, NY, 07022, United States
Place of Formation: NEW YORK
E-Mail: RCOSTA@MEISTERCONCRETE.COM

Industry & Business Activity

NAICS

238110 Poured Concrete Foundation and Structure Contractors

This industry comprises establishments primarily engaged in pouring and finishing concrete foundations and structural elements. This industry also includes establishments performing grout and shotcrete work. The work performed may include 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
Raphael Costa Agent 692 W Prospect Ave, Fairview, NJ, 07022-1523, United States 99 Little Fox Ln, Southbury, CT, 06488-4637, United States +1 914-469-7423 rcosta@meisterconcrete.com 99 Little Fox Ln, Southbury, CT, 06488-4637, United States

Officer

Name Role Business address Phone E-Mail Residence address
Raphael Costa Officer 692 W Prospect Ave, Fairview, NJ, 07022-1523, United States +1 914-469-7423 rcosta@meisterconcrete.com 99 Little Fox Ln, Southbury, CT, 06488-4637, United States
Matthew Costa Officer - - - 16 Hanover Rd, Newtown, CT, 06470-1313, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012188355 2024-05-31 - Annual Report Annual Report -
BF-0011232969 2023-02-22 - Annual Report Annual Report -
BF-0010771263 2022-12-28 - Annual Report Annual Report -
BF-0009862219 2022-12-28 - Annual Report Annual Report -
BF-0008871057 2022-12-28 - Annual Report Annual Report 2020
BF-0008871056 2022-12-27 - Annual Report Annual Report 2019
0006217558 2018-07-17 2018-07-17 Business Registration Certificate of Registration -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1107088400 2021-02-01 0156 PPS 30A Jelliff Mill Rd, New Canaan, CT, 06840-6506
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 449225
Loan Approval Amount (current) 449225
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Canaan, FAIRFIELD, CT, 06840-6506
Project Congressional District CT-04
Number of Employees 24
NAICS code 238110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 453431.74
Forgiveness Paid Date 2022-01-13
2495557703 2020-05-01 0156 PPP 30A JELLIFF MILL RD, NEW CANAAN, CT, 06840
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 440250
Loan Approval Amount (current) 440250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW CANAAN, FAIRFIELD, CT, 06840-0001
Project Congressional District CT-04
Number of Employees 23
NAICS code 423320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 444588.42
Forgiveness Paid Date 2021-04-29

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
0005088348 Active OFS 2022-08-18 2027-08-18 ORIG FIN STMT

Parties

Name MEISTER CONCRETE LLC
Role Debtor
Name CONNECTONE BANK
Role Secured Party
0005088344 Active OFS 2022-08-18 2027-08-18 ORIG FIN STMT

Parties

Name MEISTER CONCRETE LLC
Role Debtor
Name CONNECTONE BANK
Role Secured Party
0003388867 Active OFS 2020-07-16 2025-07-16 ORIG FIN STMT

Parties

Name MEISTER CONCRETE LLC
Role Debtor
Name CONNECTONE BANK
Role Secured Party
0003380740 Active OFS 2020-06-20 2025-06-20 ORIG FIN STMT

Parties

Name MEISTER CONCRETE 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