Search icon

Disanto Construction LLC

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

Entity Name: Disanto Construction LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 20 Mar 2023
Business ALEI: 2750190
Annual report due: 31 Mar 2025
Business address: 73 Farmstead Ln, Naugatuck, CT, 06770-1564, United States
Mailing address: 73 Farmstead Ln, Naugatuck, CT, United States, 06770-1564
ZIP code: 06770
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: disantoconstruction64@gmail.com

Industry & Business Activity

NAICS

236115 New Single-Family Housing Construction (except For-Sale Builders)

This U.S. industry comprises general contractor establishments primarily responsible for the entire construction of new single-family housing, such as single-family detached houses and town houses or row houses where each housing unit (1) is separated from its neighbors by a ground-to-roof wall and (2) has no housing units constructed above or below. This industry includes general contractors responsible for the on-site assembly of modular and prefabricated houses. Single-family housing design-build firms and single-family construction management firms acting as general contractors are included in this industry. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail Residence address
Lorenzo Disanto Officer 73 Farmstead Ln, Naugatuck, CT, 06770-1564, United States +1 203-233-9459 disantoconstruction64@gmail.com 73 Farmstead Ln, Naugatuck, CT, 06770-1564, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Lorenzo Disanto Agent 73 Farmstead Ln, Naugatuck, CT, 06770-1564, United States 73 Farmstead Ln, Naugatuck, CT, 06770-1564, United States +1 203-233-9459 disantoconstruction64@gmail.com 73 Farmstead Ln, Naugatuck, CT, 06770-1564, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
NHC.0016828 NEW HOME CONSTRUCTION CONTRACTOR ACTIVE CURRENT 2023-03-20 2024-04-01 2025-03-31

History

Type Old value New value Date of change
Name change Disanto Constrution LLC Disanto Construction LLC 2024-04-03

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012598326 2024-04-03 2024-04-03 Name Change Amendment Certificate of Amendment -
BF-0012429387 2024-02-06 - Annual Report Annual Report -
BF-0011745714 2023-03-20 - Business Formation Certificate of Organization -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1310447302 2020-04-28 0156 PPP 73 Farmstead Lane, NAUGATUCK, CT, 06770-1314
Loan Status Date 2021-03-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16333
Servicing Lender Name Ion Bank
Servicing Lender Address 87 Church St, NAUGATUCK, CT, 06770-4111
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NAUGATUCK, NEW HAVEN, CT, 06770-1314
Project Congressional District CT-03
Number of Employees 1
NAICS code 238130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 16333
Originating Lender Name Ion Bank
Originating Lender Address NAUGATUCK, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20986.1
Forgiveness Paid Date 2021-02-01
See something incorrect or outdated? Let us know

Sources: 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