Search icon

MEREL CONSTRUCTION LLC

Company Details

Entity Name: MEREL CONSTRUCTION LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 07 Sep 2018
Business ALEI: 1284175
Annual report due: 31 Mar 2025
NAICS code: 236118 - Residential Remodelers
Business address: 239 HARTLAND RD., WEST GRANBY, CT, 06090, United States
Mailing address: P.O. Box 156, WEST GRANBY, CT, United States, 06090
ZIP code: 06090
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: merelconstructionllc@gmail.com

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MICHAEL LIEBLER Agent 239 HARTLAND RD., WEST GRANBY, CT, 06090, United States P.O. Box 156, WEST GRANBY, CT, 06090, United States +1 860-573-3804 merelconstructionllc@gmail.com 239 HARTLAND RD., WEST GRANBY, CT, 06090, United States

Officer

Name Role Business address Phone E-Mail Residence address
MICHAEL LIEBLER Officer 239 HARTLAND RD., WEST GRANBY, CT, 06090, United States +1 860-573-3804 merelconstructionllc@gmail.com 239 HARTLAND RD., WEST GRANBY, CT, 06090, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
NHC.0015332 NEW HOME CONSTRUCTION CONTRACTOR ACTIVE CURRENT 2019-03-28 2023-10-01 2025-03-31
HIC.0653931 HOME IMPROVEMENT CONTRACTOR QUALIFIED AUTHORIZED FOR HOME IMPROVEMENT 2019-01-18 No data No data

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012071397 2024-01-23 No data Annual Report Annual Report No data
BF-0010771572 2023-07-22 No data Annual Report Annual Report No data
BF-0008088591 2023-07-22 No data Annual Report Annual Report 2019
BF-0011233591 2023-07-22 No data Annual Report Annual Report No data
BF-0008088592 2023-07-22 No data Annual Report Annual Report 2020
BF-0009833806 2023-07-22 No data Annual Report Annual Report No data
BF-0011855016 2023-06-20 No data Administrative Dissolution Notice of Intent to Dissolve/Revoke No data
0006243339 2018-09-07 2018-09-07 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
4378988503 2021-02-25 0156 PPS 239 Hartland Rd, West Granby, CT, 06090-1012
Loan Status Date 2021-10-16
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 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address West Granby, HARTFORD, CT, 06090-1012
Project Congressional District CT-01
Number of Employees 1
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20944.3
Forgiveness Paid Date 2021-09-10
1780837306 2020-04-28 0156 PPP 239 HARTLAND RD, WEST GRANBY, CT, 06090
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address WEST GRANBY, HARTFORD, CT, 06090-0001
Project Congressional District CT-01
Number of Employees 1
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21021.35
Forgiveness Paid Date 2021-03-31

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website