Search icon

SCENTURION CONSTRUCTION LLC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: SCENTURION CONSTRUCTION LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 17 Apr 2019
Business ALEI: 1306585
Annual report due: 31 Mar 2026
Business address: 39 New London Tpke, Glastonbury, CT, 06033-2061, United States
Mailing address: 39 New London Tpke, Ste 214, Glastonbury, CT, United States, 06033-2061
ZIP code: 06033
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: scenturionconstruction@gmail.com

Industry & Business Activity

NAICS

236118 Residential Remodelers

This U.S. industry comprises establishments primarily responsible for the remodeling construction (including additions, alterations, reconstruction, maintenance, and repairs) of houses and other residential buildings, single-family and multifamily. Included in this industry are remodeling general contractors, for-sale remodelers, remodeling design-build firms, and remodeling project construction management firms. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
SERGIO G. SCENDERINI Officer 39 New London Tpke, Glastonbury, CT, 06033-2061, United States 4306 Flanagan Dr, Glastonbury, CT, 06033-3291, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JASON S. FAMIGLIETTI Agent 145 W Main St, Plainville, CT, 06062-1910, United States 145 WEST MAIN STREET, P.O. DRAWER 250, PLAINVILLE, CT, 06062, United States +1 860-620-3163 jason@famandfam.com 52 PEPPERCORN LANE, MIDDLETOWN, CT, 06457, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0655471 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2019-08-13 2024-04-01 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013109967 2025-03-18 - Annual Report Annual Report -
BF-0012273579 2024-02-20 - Annual Report Annual Report -
BF-0011478855 2023-02-27 - Annual Report Annual Report -
BF-0010210769 2022-03-07 - Annual Report Annual Report 2022
0007241415 2021-03-18 - Annual Report Annual Report 2021
0006749486 2020-02-10 - Annual Report Annual Report 2020
0006536497 2019-04-17 2019-04-17 Business Formation Certificate of Organization -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3978188803 2021-04-15 0156 PPS 167 Cherry St PMB 128, Milford, CT, 06460-3466
Loan Status Date 2021-09-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6610
Loan Approval Amount (current) 6610
Undisbursed Amount 0
Franchise Name -
Lender Location ID 84894
Servicing Lender Name Santander Bank, National Association
Servicing Lender Address 824 N Market St, Ste 100, WILMINGTON, DE, 19801-4937
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Milford, NEW HAVEN, CT, 06460-3466
Project Congressional District CT-03
Number of Employees 1
NAICS code 238120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 84894
Originating Lender Name Santander Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6632.27
Forgiveness Paid Date 2021-08-23
5782848002 2020-06-29 0156 PPP 167 Cherry St, MILFORD, CT, 06460-3400
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5067.58
Loan Approval Amount (current) 5067.58
Undisbursed Amount 0
Franchise Name -
Lender Location ID 84894
Servicing Lender Name Santander Bank, National Association
Servicing Lender Address 824 N Market St, Ste 100, WILMINGTON, DE, 19801-4937
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address MILFORD, NEW HAVEN, CT, 06460-3400
Project Congressional District CT-03
Number of Employees 1
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 84894
Originating Lender Name Santander Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5099.65
Forgiveness Paid Date 2021-02-25

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
0005215115 Active MUNICIPAL 2024-05-15 2039-05-15 ORIG FIN STMT

Parties

Name SCENTURION CONSTRUCTION LLC
Role Debtor
Name MILFORD TAX COLLECTOR
Role Secured Party

Property Vision Details

This table provides a snapshot of property information, including key details such as the property address, owner, assessed value, recent sales history (if available), and notable features.

Town Location MBLU Size PID url
New Britain 45 QUEEN ST E4A/41/// 0.19 13577 Source Link
Acct Number 74100045-1
Assessment Value $153,720
Appraisal Value $219,600
Land Use Description Single Family
Zone S2
Neighborhood 101
Land Assessed Value $56,630
Land Appraised Value $80,900

Parties

Name AYERS JACOB
Sale Date 2023-01-17
Sale Price $250,000
Name SCENTURION CONSTRUCTION LLC
Sale Date 2022-06-15
Name SCENTURION CONSTRUCTION LLC
Sale Date 2022-05-27
Sale Price $161,555
Name CALCINARI RUDOLF ETAL
Sale Date 2022-05-27
Name CALCINARI RUDOLF ETAL
Sale Date 2020-01-17
Name CALCINARI RUDOLF ETAL
Sale Date 2009-12-28
Name CALCINARI RUDOLF ETAL
Sale Date 2009-06-10
Name CALCINARI RUDOLF ETAL
Sale Date 1999-11-15
Name CALCINARI RUDOLF ETAL
Sale Date 1975-11-03
Name ANITA CALCINARI
Sale Date 1969-05-23
Name ARTURO + ANITA CALCINARI
Sale Date 1961-01-27
Name HELEN D MURRAY
Sale Date 1961-01-27
Name ARTURO + RUDOLF J CALCINARI
Sale Date 1953-04-10
Name SETTIMIO POMPELLI
Sale Date 1950-05-02
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