Search icon

American Overhead Doors, Inc.

Company Details

Entity Name: American Overhead Doors, Inc.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 12 Apr 2024
Business ALEI: 2988091
Annual report due: 13 May 2025
NAICS code: 238990 - All Other Specialty Trade Contractors
Business address: 1885 South Main St, Middletown, CT, 06457, United States
Mailing address: 1885 South Main St, Middletown, CT, United States, 06457
ZIP code: 06457
County: Middlesex
Place of Formation: CONNECTICUT
Total authorized shares: 100
E-Mail: jsansabrino@aodct.com

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7KUU8 Obsolete Non-Manufacturer 2016-03-17 2024-03-07 2022-02-15 No data

Contact Information

POC DALE MIENTI
Phone +1 860-347-1507
Address 1885 S MAIN ST STE C, MIDDLETOWN, MIDDLESEX, CT, 06457 6149, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Jennifer Sansabrino Agent 1885 S Main St, Middletown, CT, 06457-6149, United States 1885 S Main St, Middletown, CT, 06457-6149, United States +1 860-324-7047 jsansabrino@aodct.com 54 Dix Rd, Wethersfield, CT, 06109-2904, United States

Officer

Name Role Business address Phone E-Mail Residence address
Jennifer Sansabrino Officer 1885 S Main St, Middletown, CT, 06457-6149, United States +1 860-324-7047 jsansabrino@aodct.com 54 Dix Rd, Wethersfield, CT, 06109-2904, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0548324 HOME IMPROVEMENT CONTRACTOR INACTIVE No data No data 1995-12-01 1996-11-30
HIC.0548325 HOME IMPROVEMENT CONTRACTOR LAPSED No data 2003-05-13 2023-04-01 2024-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012607534 2024-05-13 2024-05-13 First Report Organization and First Report No data
BF-0012607153 2024-04-12 No data Business Formation Certificate of Incorporation No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3878277105 2020-04-12 0156 PPP 1885 SOUTH MAIN ST, MIDDLETOWN, CT, 06457-6149
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 221840
Loan Approval Amount (current) 221840
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16282
Servicing Lender Name Liberty Bank
Servicing Lender Address 315 Main St, MIDDLETOWN, CT, 06457-3345
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIDDLETOWN, MIDDLESEX, CT, 06457-6149
Project Congressional District CT-03
Number of Employees 22
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 16282
Originating Lender Name Liberty Bank
Originating Lender Address MIDDLETOWN, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 223559.26
Forgiveness Paid Date 2021-01-28

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website