Search icon

Sap construction llc

Company claim

Is this your business?

Get access!

Company Details

Entity Name: Sap construction llc
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 25 Nov 2023
Business ALEI: 2895432
Annual report due: 31 Mar 2026
Business address: 80 Lawn Ave, Stamford, CT, 06902-3123, United States
Mailing address: 80 Lawn Ave, 26, Stamford, CT, United States, 06902-3123
ZIP code: 06902
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: sapcon@yahoo.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 Phone E-Mail Residence address
Andriy Stoyko Officer 80 Lawn Ave, 26, Stamford, CT, 06902-3123, United States +1 203-274-2005 sapcon@yahoo.com 80 Lawn Ave, 26, Stamford, CT, 06902-3123, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Andriy Stoyko Agent 80 Lawn Ave, 26, Stamford, CT, 06902-3123, United States 80 Lawn Ave, 26, Stamford, CT, 06902-3123, United States +1 203-274-2005 sapcon@yahoo.com 80 Lawn Ave, 26, Stamford, CT, 06902-3123, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0659000 HOME IMPROVEMENT CONTRACTOR INACTIVE - - - -
NHC.0016502 NEW HOME CONSTRUCTION CONTRACTOR INACTIVE - 2021-11-16 2021-11-16 2023-09-30
HIC.0655859 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2019-08-07 2024-04-01 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012847867 2025-03-11 - Annual Report Annual Report -
BF-0012467570 2024-01-26 - Annual Report Annual Report -
BF-0012467391 2023-11-25 - Business Formation Certificate of Organization -

OSHA's Inspections within Industry

Inspection Summary

Date:
2022-03-11
Type:
Complaint
Address:
105 MAY STREET, FAIRFIELD, CT, 06825
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-07-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12500
Current Approval Amount:
12500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
12684.03

Reviews Leave a review

This company hasn't received any reviews.

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