Search icon

F. N. BUILDERS, INC.

Company Details

Entity Name: F. N. BUILDERS, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 10 Jan 1986
Business ALEI: 0178727
Annual report due: 10 Jan 2026
NAICS code: 236117 - New Housing For-Sale Builders
Business address: 3 Adenas Walk, GLASTONBURY, CT, 06033, United States
Mailing address: 3 Adenas Walk, GLASTONBURY, CT, United States, 06033
ZIP code: 06033
County: Hartford
Place of Formation: CONNECTICUT
Total authorized shares: 1000
E-Mail: fnbuilders@sbcglobal.net

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Francis Nuzzolo Agent 3 Adenas Walk, GLASTONBURY, CT, 06033, United States 3 Adenas Walk, GLASTONBURY, CT, 06033, United States +1 860-918-2663 fnbuilders@sbcglobal.net 3 Adenas Walk, GLASTONBURY, CT, 06033, United States

Officer

Name Role Business address Residence address
JOSEPH NUZZOLO Officer 3 Adenas Walk, GLASTONBURY, CT, 06033, United States 65 ROSER DRIVE, GLASTONBURY, CT, 06033, United States
FRANK A. NUZZOLO Officer 3 Adenas Walk, GLASTONBURY, CT, 06033, United States 3 Adenas Walk, GLASTONBURY, CT, 06033, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0622087 HOME IMPROVEMENT CONTRACTOR QUALIFIED AUTHORIZED FOR HOME IMPROVEMENT 2008-12-11 No data No data
NHC.0000597 NEW HOME CONSTRUCTION CONTRACTOR ACTIVE CURRENT 1999-10-01 2023-10-01 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012907388 2025-02-17 No data Annual Report Annual Report No data
BF-0011080826 2024-05-03 No data Annual Report Annual Report No data
BF-0010176136 2024-05-03 No data Annual Report Annual Report 2022
BF-0012240436 2024-05-03 No data Annual Report Annual Report No data
BF-0012605077 2024-04-11 No data Administrative Dissolution Notice of Intent to Dissolve/Revoke No data
0007187753 2021-02-24 No data Annual Report Annual Report 2021
0006713876 2020-01-07 No data Annual Report Annual Report 2020
0006501941 2019-03-26 2019-03-26 Change of Agent Agent Change No data
0006488866 2019-03-25 No data Annual Report Annual Report 2019
0006488857 2019-03-25 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
4778967010 2020-04-04 0156 PPP 26 BREEDS HILL RD, GLASTONBURY, CT, 06033-3373
Loan Status Date 2022-01-31
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27300
Loan Approval Amount (current) 27300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16533
Servicing Lender Name Northwest Community Bank
Servicing Lender Address 86 Main St, WINSTED, CT, 06098-1711
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GLASTONBURY, HARTFORD, CT, 06033-3373
Project Congressional District CT-01
Number of Employees 3
NAICS code 236117
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 16104
Originating Lender Name Collinsville Bank, A Division of
Originating Lender Address COLLINSVILLE, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27433.47
Forgiveness Paid Date 2020-10-13

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website