Search icon

SCRIBNER BUILDERS INC.

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

Company Details

Entity Name: SCRIBNER BUILDERS INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 16 Jan 1970
Business ALEI: 0022503
Annual report due: 16 Jan 2026
Business address: 44 ROUTE 32, QUAKER HILL, CT, 06375, United States
Mailing address: 44 NORWICH ROAD, QUAKER HILL, CT, United States, 06375
ZIP code: 06375
County: New London
Place of Formation: CONNECTICUT
Total authorized shares: 1000
E-Mail: skbbookkeeper@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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
James Moran Agent 44 ROUTE 32, QUAKER HILL, CT, 06375, United States 44 ROUTE 32, QUAKER HILL, CT, 06375, United States +1 860-625-4950 skbbookkeeper@gmail.com 18 Bassick Rd, Trumbull, CT, 06611, United States

Officer

Name Role Business address Residence address
JAMES A. MORAN Officer 44 ROUTE 32, QUAKER HILL, CT, 06375, United States 623 WEST ROAD, SALEM, CT, 06420, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0500596 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 1999-12-01 2024-04-01 2025-03-31

History

Type Old value New value Date of change
Name change HOMETEC CONSTRUCTION COMPANY SCRIBNER BUILDERS INC. 1978-03-21
Name change HOMETEC CONSTRUCTION CORPORATION HOMETEC CONSTRUCTION COMPANY 1975-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012898239 2024-12-30 - Annual Report Annual Report -
BF-0012341435 2024-01-01 - Annual Report Annual Report -
BF-0011090243 2023-01-09 - Annual Report Annual Report -
BF-0010176994 2022-01-31 - Annual Report Annual Report 2022
0007182060 2021-02-22 - Annual Report Annual Report 2021
0006749232 2020-02-10 - Annual Report Annual Report 2020
0006503055 2019-03-28 - Annual Report Annual Report 2019
0006052596 2018-02-02 - Annual Report Annual Report 2018
0005758756 2017-02-01 - Annual Report Annual Report 2017
0005467534 2016-01-20 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6735598807 2021-04-20 0156 PPS 44 Norwich Rd, Quaker Hill, CT, 06375-1125
Loan Status Date 2021-10-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 55695.2
Loan Approval Amount (current) 55695.2
Undisbursed Amount 0
Franchise Name -
Lender Location ID 93682
Servicing Lender Name CorePlus FCU
Servicing Lender Address 202 Salem Tpke, NORWICH, CT, 06360-6455
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Quaker Hill, NEW LONDON, CT, 06375-1125
Project Congressional District CT-02
Number of Employees 6
NAICS code 236118
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 93682
Originating Lender Name CorePlus FCU
Originating Lender Address NORWICH, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 55922.56
Forgiveness Paid Date 2021-09-17
4551408302 2021-01-23 0156 PPP 44 Norwich Rd, Quaker Hill, CT, 06375-1125
Loan Status Date 2021-07-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 55695.2
Loan Approval Amount (current) 55695.2
Undisbursed Amount 0
Franchise Name -
Lender Location ID 93682
Servicing Lender Name CorePlus FCU
Servicing Lender Address 202 Salem Tpke, NORWICH, CT, 06360-6455
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Quaker Hill, NEW LONDON, CT, 06375-1125
Project Congressional District CT-02
Number of Employees 6
NAICS code 236118
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 93682
Originating Lender Name CorePlus FCU
Originating Lender Address NORWICH, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 55907.1
Forgiveness Paid Date 2021-06-15

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
0005267153 Active OFS 2025-02-06 2030-02-06 ORIG FIN STMT

Parties

Name SCRIBNER BUILDERS INC.
Role Debtor
Name LIBERTY BANK
Role Secured Party
0005048366 Active OFS 2022-02-15 2027-07-11 AMENDMENT

Parties

Name SCRIBNER BUILDERS INC.
Role Debtor
Name RBS CITIZENS, N.A.
Role Secured Party
0003163637 Active OFS 2017-02-14 2027-07-11 AMENDMENT

Parties

Name SCRIBNER BUILDERS INC.
Role Debtor
Name RBS CITIZENS, N.A.
Role Secured Party
0002886468 Active OFS 2012-07-11 2027-07-11 ORIG FIN STMT

Parties

Name SCRIBNER BUILDERS INC.
Role Debtor
Name RBS CITIZENS, N.A.
Role Secured Party
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