Search icon

CLEARHEART CONSTRUCTION COMPANY INC.

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

Company Details

Entity Name: CLEARHEART CONSTRUCTION COMPANY INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 03 Jul 1984
Business ALEI: 0158385
Annual report due: 03 Jul 2025
Business address: 24 Stony Hill Rd., Bethel, CT, 06801, United States
Mailing address: 24 STONY HILL RD., BETHEL, CT, United States, 06801
ZIP code: 06801
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: scwilliams@clearheart.com

Small and Minority Owned Details

Certification Type: SBE
Class Description: No minority race/ethnicity identified
Woman Owned: Not Identified as Women-Owned
Disabled Owned: Not disabled-owned
Active Date: 2019-08-01
Expiration Date: 2021-08-01
Status: Expired
Product: We are a General Contractor that specializes in retail construction including interior fit outs and remodels.
Number Of Employees: 1
Goods And Services Description: Building and Facility Construction and Maintenance Services

Industry & Business Activity

NAICS

236220 Commercial and Institutional Building Construction

This industry comprises establishments primarily responsible for the construction (including new work, additions, alterations, maintenance, and repairs) of commercial and institutional buildings and related structures, such as stadiums, grain elevators, and indoor swimming facilities. This industry includes establishments responsible for the on-site assembly of modular or prefabricated commercial and institutional buildings. Included in this industry are commercial and institutional building general contractors, commercial and institutional building for-sale builders, commercial and institutional building design-build firms, and commercial and institutional building project construction management firms. Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of CLEARHEART CONSTRUCTION COMPANY INC., NEW YORK 1845321 NEW YORK
Headquarter of CLEARHEART CONSTRUCTION COMPANY INC., FLORIDA F07000002763 FLORIDA
Headquarter of CLEARHEART CONSTRUCTION COMPANY INC., RHODE ISLAND 000076049 RHODE ISLAND
Headquarter of CLEARHEART CONSTRUCTION COMPANY INC., KENTUCKY 0502937 KENTUCKY
Headquarter of CLEARHEART CONSTRUCTION COMPANY INC., IDAHO 321739 IDAHO

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
THOMAS D. STICKLES Agent 24 STONY HILL RD, BETHEL, CT, 06801, United States 24 STONY HILL RD, BETHEL, CT, 06801, United States +1 860-318-1876 scwilliams@clearheart.com 67 MT. PLEASANT RD, NEWTOWN, CT, 06470, United States

Officer

Name Role Business address Residence address
Catherine Stickles Officer 24 Stony Hill Rd, Bethel, CT, 06801, United States -
Brian Stickles Officer 24 Stony Hill Rd., Bethel, CT, 06801, United States -
THOMAS DEVERY STICKLES Officer 24 STONY HILL RD, BETHEL, CT, 06801, United States 67 MT PLEASANT ROAD, NEWTOWN, CT, 06470, United States
David Santangeli Officer 24 Stony Hill Rd., Bethel, CT, 06801, United States -

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012049666 2024-06-03 - Annual Report Annual Report -
BF-0011077892 2023-06-05 - Annual Report Annual Report -
BF-0010991583 2022-08-30 2022-08-30 Interim Notice Interim Notice -
BF-0010320886 2022-06-03 - Annual Report Annual Report 2022
BF-0009758272 2021-07-05 - Annual Report Annual Report -
0006950867 2020-07-22 - Annual Report Annual Report 2020
0006592178 2019-07-08 - Annual Report Annual Report 2019
0006234468 2018-08-17 - Annual Report Annual Report 2018
0006234464 2018-08-17 - Annual Report Annual Report 2017
0005637626 2016-08-26 - Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2073487205 2020-04-15 0156 PPP 24 Stony Hill Rd, BETHEL, CT, 06801
Loan Status Date 2021-06-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 334800
Loan Approval Amount (current) 334800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16403
Servicing Lender Name Newtown Savings Bank
Servicing Lender Address 39 Main St, NEWTOWN, CT, 06470-2134
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BETHEL, FAIRFIELD, CT, 06801-0001
Project Congressional District CT-05
Number of Employees 28
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 16403
Originating Lender Name Newtown Savings Bank
Originating Lender Address NEWTOWN, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 338343.3
Forgiveness Paid Date 2021-05-27
5335078310 2021-01-25 0156 PPS 24 Stony Hill Rd, Bethel, CT, 06801-1166
Loan Status Date 2022-03-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 334800
Loan Approval Amount (current) 334800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16403
Servicing Lender Name Newtown Savings Bank
Servicing Lender Address 39 Main St, NEWTOWN, CT, 06470-2134
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bethel, FAIRFIELD, CT, 06801-1166
Project Congressional District CT-05
Number of Employees 28
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 16403
Originating Lender Name Newtown Savings Bank
Originating Lender Address NEWTOWN, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 338120.1
Forgiveness Paid Date 2022-02-02

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P3378297 CLEARHEART CONSTRUCTION COMPANY INC - T46SXJ2SNMG8 24 STONY HILL RD, BETHEL, CT, 06801-1166
Capabilities Statement Link -
Phone Number 203-825-6250
Fax Number -
E-mail Address scwilliams@clearheart.com
WWW Page -
E-Commerce Website -
Contact Person THOMAS STICKLES
County Code (3 digit) 001
Congressional District 05
Metropolitan Statistical Area 1930
CAGE Code 10DS5
Year Established 1984
Accepts Government Credit Card No
Legal Structure Corporation
Ownership and Self-Certifications -
Business Development Servicing Office CONNECTICUT DISTRICT OFFICE (SBA office code 0156)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 236220
NAICS Code's Description Commercial and Institutional Building Construction
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

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
0005253461 Active OFS 2024-12-02 2029-12-07 AMENDMENT

Parties

Name CLEARHEART CONSTRUCTION COMPANY INC.
Role Debtor
Name UNION SAVINGS BANK
Role Secured Party
0003338828 Active OFS 2019-11-08 2029-12-07 AMENDMENT

Parties

Name CLEARHEART CONSTRUCTION COMPANY INC.
Role Debtor
Name UNION SAVINGS BANK
Role Secured Party
0003028952 Active OFS 2014-11-26 2029-12-07 AMENDMENT

Parties

Name CLEARHEART CONSTRUCTION COMPANY INC.
Role Debtor
Name UNION SAVINGS BANK
Role Secured Party
0002726031 Active OFS 2009-12-07 2029-12-07 ORIG FIN STMT

Parties

Name CLEARHEART CONSTRUCTION COMPANY INC.
Role Debtor
Name UNION SAVINGS BANK
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