Search icon

GS CONSTRUCTION LLC

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

Company Details

Entity Name: GS CONSTRUCTION LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 21 Oct 2019
Business ALEI: 1325055
Annual report due: 31 Mar 2025
Business address: 18 Fox Hollow Rd, New Fairfield, CT, 06812-2633, United States
Mailing address: 18 Fox Hollow Rd, New Fairfield, CT, United States, 06812-2633
ZIP code: 06812
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: genecidasilva198@icloud.com

Industry & Business Activity

NAICS

238350 Finish Carpentry Contractors

This industry comprises establishments primarily engaged in finish carpentry 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
GENECI DA SILVA MARIANO Agent 18 Fox Hollow Rd, New Fairfield, CT, 06812-2633, United States 18 Fox Hollow Rd, New Fairfield, CT, 06812-2633, United States +1 203-942-9689 genecidasilva198@icloud.com 5 COOK ST, DANBURY, CT, 06810, United States

Officer

Name Role Business address Phone E-Mail Residence address
GENECI DA SILVA MARIANO Officer 18 Fox Hollow Rd, New Fairfield, CT, 06812-2633, United States +1 203-942-9689 genecidasilva198@icloud.com 5 COOK ST, DANBURY, CT, 06810, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012791507 2024-10-14 2024-10-14 Change of Business Address Business Address Change -
BF-0012791516 2024-10-14 2024-10-14 Interim Notice Interim Notice -
BF-0012791512 2024-10-14 2024-10-14 Change of Agent Address Agent Address Change -
BF-0012222382 2024-04-17 - Annual Report Annual Report -
BF-0008393127 2023-04-28 - Annual Report Annual Report 2020
BF-0009898858 2023-04-28 - Annual Report Annual Report -
BF-0011493532 2023-04-28 - Annual Report Annual Report -
BF-0010917175 2023-04-28 - Annual Report Annual Report -
0006665024 2019-10-21 2019-10-21 Business Formation Certificate of Organization -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3029048108 2020-07-14 0156 PPP 59 GLENWOOD AVE, NORWALK, CT, 06854-1204
Loan Status Date 2022-03-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13160
Loan Approval Amount (current) 13160
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NORWALK, FAIRFIELD, CT, 06854-1204
Project Congressional District CT-04
Number of Employees 1
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13367.64
Forgiveness Paid Date 2022-02-03
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