Search icon

CONNECTICUT VALLEY HOMES OF EAST LYME, INC.

Headquarter

Company Details

Entity Name: CONNECTICUT VALLEY HOMES OF EAST LYME, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Dissolved
Date Formed: 23 Feb 1981
Date of dissolution: 13 Sep 2023
Business ALEI: 0114824
Annual report due: 23 Feb 2024
NAICS code: 236115 - New Single-Family Housing Construction (except For-Sale Builders)
Business address: 128 BOSTON POST RD, EAST LYME, CT, 06333, United States
Mailing address: 128 BOSTON POST RD PO BOX 338, EAST LYME, CT, United States, 06333
ZIP code: 06333
County: New London
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: RWILDERMUTH@CTVALLEYHOMES.COM

Links between entities

Type Company Name Company Number State
Headquarter of CONNECTICUT VALLEY HOMES OF EAST LYME, INC., RHODE ISLAND 000061512 RHODE ISLAND

Officer

Name Role Business address Residence address
CATHY R. TAYLOR Officer 128 BOSTON POST RD, PO BOX 338, EAST LYME, CT, 06333, United States 18 SUNRISE TRAIL, PO BOX 238, EAST LYME, CT, 06333, United States
RICHARD J. WILDERMUTH Officer 128 BOSTON POST RD, PO BOX 338, EAST LYME, CT, 06333, United States 8 GRASSY HILL RD, P.O. BOX 128, EAST LYME, CT, 06333, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
LEELAND J. COLE-CHU Agent 261 WILLIAMS ST., NEW LONDON, CT, 06320, United States 300 HARTFORD RD., SALEM, CT, 06420, United States +1 860-739-6913 hgreen@ctvalleyhomes.com 300 HARTFORD ROAD, SALEM, CT, 06420, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0535854 HOME IMPROVEMENT CONTRACTOR INACTIVE No data 1999-12-01 2021-12-01 2023-03-31
NHC.0000050 NEW HOME CONSTRUCTION CONTRACTOR INACTIVE No data 1999-10-01 2021-10-01 2023-09-30

History

Type Old value New value Date of change
Name change CONNECTICUT VALLEY HOMES OF HADDAM, INC. CONNECTICUT VALLEY HOMES OF EAST LYME, INC. 1983-12-05

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011973480 2023-09-13 2023-09-13 Dissolution Certificate of Dissolution No data
BF-0011382808 2023-01-25 No data Annual Report Annual Report No data
BF-0010336029 2022-02-08 No data Annual Report Annual Report 2022
0007129767 2021-02-05 No data Annual Report Annual Report 2021
0006733044 2020-01-27 No data Annual Report Annual Report 2020
0006397123 2019-02-21 No data Annual Report Annual Report 2019
0006063413 2018-02-08 No data Annual Report Annual Report 2016
0006063423 2018-02-08 No data Annual Report Annual Report 2017
0006063384 2018-02-08 No data Annual Report Annual Report 2013
0006063431 2018-02-08 No data Annual Report Annual Report 2018

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3381108504 2021-02-23 0156 PPS 128 Boston Post Rd, East Lyme, CT, 06333-1606
Loan Status Date 2022-04-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 257922
Loan Approval Amount (current) 257922
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16318
Servicing Lender Name Chelsea Groton Bank
Servicing Lender Address 1 Franklin Sq, NORWICH, CT, 06360-5825
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address East Lyme, NEW LONDON, CT, 06333-1606
Project Congressional District CT-02
Number of Employees 16
NAICS code 236115
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 16318
Originating Lender Name Chelsea Groton Bank
Originating Lender Address NORWICH, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 260734.41
Forgiveness Paid Date 2022-03-31
6751547208 2020-04-28 0156 PPP 128 BOSTON POST RD, EAST LYME, CT, 06333-1606
Loan Status Date 2021-04-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 257922
Loan Approval Amount (current) 257922
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16318
Servicing Lender Name Chelsea Groton Bank
Servicing Lender Address 1 Franklin Sq, NORWICH, CT, 06360-5825
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address EAST LYME, NEW LONDON, CT, 06333-1606
Project Congressional District CT-02
Number of Employees 17
NAICS code 236115
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 16318
Originating Lender Name Chelsea Groton Bank
Originating Lender Address NORWICH, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 260140.84
Forgiveness Paid Date 2021-03-11

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website