Search icon

NATALE CONSTRUCTION CORPORATION

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

Company Details

Entity Name: NATALE CONSTRUCTION CORPORATION
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 11 Dec 1984
Business ALEI: 0163772
Annual report due: 11 Dec 2025
Business address: 9 PECK AVENUE, GREENWICH, CT, 06830, United States
Mailing address: 9 PECK AVENUE, GREENWICH, CT, United States, 06830
ZIP code: 06830
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: nancynat126@gmail.com

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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Robert Natale Agent 9 PECK AVENUE, GREENWICH, CT, 06830, United States 9 Peck Ave, Greenwich, CT, 06830, United States +1 203-921-6625 nancynat126@gmail.com 14 Hervey St, Greenwich, CT, 06830, United States

Officer

Name Role Business address Residence address
ROBERT J. NATALE Officer 9 PECK AVE, GREENWICH, CT, 06831, United States 14 HERVEY STREET, GREENWICH, CT, 06830, United States
DANIEL J. NATALE Officer 9 PECK AVE, GREENWICH, CT, 06831, United States 79 COS COB AVE., COS COB, CT, 06807, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
NHC.0011781 NEW HOME CONSTRUCTION CONTRACTOR ACTIVE CURRENT 2007-10-05 2023-10-01 2025-03-31
HIC.0522190 HOME IMPROVEMENT CONTRACTOR QUALIFIED AUTHORIZED FOR HOME IMPROVEMENT 1999-12-01 - -

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012050504 2024-11-16 - Annual Report Annual Report -
BF-0011076535 2023-11-13 - Annual Report Annual Report -
BF-0010282832 2023-01-10 - Annual Report Annual Report 2022
BF-0009827539 2021-12-29 - Annual Report Annual Report -
0007023898 2020-11-21 - Annual Report Annual Report 2020
0006718469 2020-01-10 - Annual Report Annual Report 2019
0006287749 2018-12-05 - Annual Report Annual Report 2018
0005959273 2017-11-02 - Annual Report Annual Report 2017
0005711848 2016-12-05 - Annual Report Annual Report 2016
0005602058 2016-07-14 - Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1516098600 2021-03-13 0156 PPS 9 Peck Ave, Greenwich, CT, 06830-1047
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39732
Loan Approval Amount (current) 39732
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Greenwich, FAIRFIELD, CT, 06830-1047
Project Congressional District CT-04
Number of Employees 2
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 40060.8
Forgiveness Paid Date 2022-01-18
4998127301 2020-04-30 0156 PPP 9 PECK AVE, GREENWICH, CT, 06830
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46400
Loan Approval Amount (current) 36400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GREENWICH, FAIRFIELD, CT, 06830-1000
Project Congressional District CT-04
Number of Employees 2
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 36806.26
Forgiveness Paid Date 2021-06-16

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
0005227249 Active OFS 2024-07-09 2026-07-19 AMENDMENT

Parties

Name NATALE CONSTRUCTION CORPORATION
Role Debtor
Name DEERE & COMPANY
Role Secured Party
0005222423 Active OFS 2024-06-13 2029-06-13 ORIG FIN STMT

Parties

Name NATALE CONSTRUCTION CORPORATION
Role Debtor
Name CATERPILLAR FINANCIAL SERVICES CORPORATION
Role Secured Party
0005008435 Active OFS 2021-08-10 2026-07-19 AMENDMENT

Parties

Name NATALE CONSTRUCTION CORPORATION
Role Debtor
Name DEERE & COMPANY
Role Secured Party
0005004140 Active OFS 2021-07-19 2026-07-19 ORIG FIN STMT

Parties

Name NATALE CONSTRUCTION CORPORATION
Role Debtor
Name DEERE & COMPANY
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