Search icon

STANDARD BUILDERS, INC.

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

Company Details

Entity Name: STANDARD BUILDERS, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 02 Nov 1989
Business ALEI: 0239979
Annual report due: 02 Nov 2025
Business address: 100 Great Meadow Rd, Wethersfield, CT, 06109-2355, United States
Mailing address: 100 Great Meadow Rd, Suite 601, Wethersfield, CT, United States, 06109-2355
ZIP code: 06109
County: Hartford
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: jpatras@standardbuilders.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

Links between entities

Type Company Name Company Number State
Headquarter of STANDARD BUILDERS, INC., RHODE ISLAND 001681807 RHODE ISLAND

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
LWM2HGRC3G88 2023-12-19 52 HOLMES RD, NEWINGTON, CT, 06111, 1708, USA 52 HOLMES RD, NEWINGTON, CT, 06111, 1708, USA

Business Information

URL www.standardbuilders.com
Congressional District 01
State/Country of Incorporation CT, USA
Activation Date 2022-12-21
Initial Registration Date 2019-04-25
Entity Start Date 1949-05-05
Fiscal Year End Close Date Sep 30

Service Classifications

NAICS Codes 236220

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JASON PATRAS
Role CFO
Address 52 HOLMES ROAD, NEWINGTON, CT, 06111, USA
Government Business
Title PRIMARY POC
Name THOMAS F GIOLA
Role VICE PRESIDENT
Address 52 HOLMES ROAD, NEWINGTON, CT, 06111, USA
Past Performance
Title PRIMARY POC
Name ROBERT J SULLIVAN
Role PRESIDENT
Address 52 HOLMES ROAD, NEWINGTON, CT, 06111, USA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
STANDARD BUILDERS, INC. 401(K) PLAN 2023 061281548 2024-03-18 STANDARD BUILDERS, INC. 51
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-10-01
Business code 236110
Sponsor’s telephone number 8605947143
Plan sponsor’s address 52 HOLMES ROAD, NEWINGTON, CT, 061111708
STANDARD BUILDERS, INC. 401(K) PLAN 2022 061281548 2023-05-05 STANDARD BUILDERS, INC. 40
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-10-01
Business code 236110
Sponsor’s telephone number 8605947143
Plan sponsor’s address 52 HOLMES ROAD, NEWINGTON, CT, 061111708
STANDARD BUILDERS, INC. 401(K) PLAN 2021 061281548 2022-02-09 STANDARD BUILDERS, INC. 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-10-01
Business code 236110
Sponsor’s telephone number 8605947143
Plan sponsor’s address 52 HOLMES ROAD, NEWINGTON, CT, 061111708
STANDARD BUILDERS, INC. 401(K) PLAN 2020 061281548 2021-03-16 STANDARD BUILDERS, INC. 38
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-10-01
Business code 236110
Sponsor’s telephone number 8605947143
Plan sponsor’s address 52 HOLMES ROAD, NEWINGTON, CT, 061111708
STANDARD BUILDERS, INC. 401(K) PLAN 2019 061281548 2020-04-07 STANDARD BUILDERS, INC. 38
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-10-01
Business code 236110
Sponsor’s telephone number 8605947143
Plan sponsor’s address 52 HOLMES ROAD, NEWINGTON, CT, 061111708
STANDARD BUILDERS, INC. 401(K) PLAN 2018 061281548 2019-02-13 STANDARD BUILDERS, INC. 37
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-10-01
Business code 236110
Sponsor’s telephone number 8605947143
Plan sponsor’s address 52 HOLMES ROAD, NEWINGTON, CT, 061111708
STANDARD BUILDERS, INC. 401(K) PLAN 2017 061281548 2018-02-09 STANDARD BUILDERS, INC. 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-10-01
Business code 236110
Sponsor’s telephone number 8605947143
Plan sponsor’s address 52 HOLMES ROAD, NEWINGTON, CT, 061111708
STANDARD BUILDERS, INC. 401(K) PLAN 2016 061281548 2017-06-15 STANDARD BUILDERS, INC. 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-10-01
Business code 236110
Sponsor’s telephone number 8605947143
Plan sponsor’s address 52 HOLMES ROAD, NEWINGTON, CT, 061111708
STANDARD BUILDERS, INC. 401(K) PLAN 2015 061281548 2016-03-15 STANDARD BUILDERS, INC. 40
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-10-01
Business code 236110
Sponsor’s telephone number 8605947143
Plan sponsor’s address 52 HOLMES ROAD, NEWINGTON, CT, 061111708
STANDARD BUILDERS, INC. 401(K) PLAN 2014 061281548 2015-03-31 STANDARD BUILDERS, INC. 46
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-10-01
Business code 236110
Sponsor’s telephone number 8605947143
Plan sponsor’s address 52 HOLMES ROAD, NEWINGTON, CT, 061111708

Officer

Name Role Business address Residence address
JASON PATRAS Officer 100 Great Meadow Rd, Suite 601, Wethersfield, CT, 06109-2355, United States 86 STANCLIFF ROAD, CT, GLASTONBURY, CT, 06033, United States
Josh Sullivan Officer 100 Great Meadow Rd, Suite 601, Wethersfield, CT, 06109-2355, United States 50 Hatfield Drive, Bolton, CT, 06043, United States
ROBERT J. SULLIVAN P.E. Officer 100 Great Meadow Rd, Suite 601, Wethersfield, CT, 06109-2355, United States 10 MAPLE VALLEY ROAD, BOLTON, CT, 06043, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Joshua Sullivan Agent 100 Great Meadow Rd, Suite 601, Wethersfield, CT, 06109, United States 100 Great Meadow Rd, Suite 601, Wethersfield, CT, 06109-2355, United States +1 860-559-0149 jsullivan@standardbuilders.com 50 Hatfield Drive, Bolton, CT, 06043, United States

Director

Name Role Business address Residence address
JASON PATRAS Director 100 Great Meadow Rd, Suite 601, Wethersfield, CT, 06109-2355, United States 86 STANCLIFF ROAD, CT, GLASTONBURY, CT, 06033, United States
Josh Sullivan Director 100 Great Meadow Rd, Suite 601, Wethersfield, CT, 06109-2355, United States 50 Hatfield Drive, Bolton, CT, 06043, United States
ROBERT J. SULLIVAN P.E. Director 100 Great Meadow Rd, Suite 601, Wethersfield, CT, 06109-2355, United States 10 MAPLE VALLEY ROAD, BOLTON, CT, 06043, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
DMCR.000725 DEMOLITION CONTRACTOR INACTIVE - 1992-01-01 1992-01-01 1992-12-31

History

Type Old value New value Date of change
Name change NEW STANDARD BUILDERS, INC. STANDARD BUILDERS, INC. 1989-12-06

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012396621 2024-10-30 - Annual Report Annual Report -
BF-0012629414 2024-05-03 2024-05-03 Change of Business Address Business Address Change -
BF-0012629445 2024-05-03 2024-05-03 Change of Business Address Business Address Change -
BF-0011394733 2023-10-16 - Annual Report Annual Report -
BF-0010192484 2022-11-15 - Annual Report Annual Report 2022
BF-0009823171 2021-10-27 - Annual Report Annual Report -
0007000237 2020-10-13 - Annual Report Annual Report 2020
0006945978 2020-07-14 - Interim Notice Interim Notice -
0006657585 2019-10-09 - Annual Report Annual Report 2019
0006274481 2018-11-08 - Annual Report Annual Report 2018

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
343328472 0111500 2018-07-18 406 PROSPECT STREET, NEW HAVEN, CT, 06511
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2018-07-18
Emphasis L: FALL
Case Closed 2018-11-26

Related Activity

Type Referral
Activity Nr 1363041
Safety Yes
Health Yes
Type Inspection
Activity Nr 1332982
Safety Yes
341321982 0112000 2016-02-11 400 FARMINGTON AVENUE, FARMINGTON, CT, 06032
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2016-02-11
Emphasis N: CTARGET, P: CTARGET
Case Closed 2016-03-24
308278274 0112000 2006-05-09 1 AMERICAN ROW, HARTFORD, CT, 06102
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2006-05-09
Case Closed 2006-05-16

Related Activity

Type Referral
Activity Nr 200086916
Safety Yes
300087798 0112000 2002-03-26 HARTFORD PLAZA, HARTFORD, CT, 06115
Inspection Type Unprog Rel
Scope Complete
Safety/Health Health
Close Conference 2002-03-26
Emphasis S: CONSTRUCTION
Case Closed 2002-05-29

Related Activity

Type Inspection
Activity Nr 300087806

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19101200 E02
Issuance Date 2002-04-24
Abatement Due Date 2002-04-29
Current Penalty 112.5
Initial Penalty 225.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 01
116144080 0112000 2002-01-23 761 OLD MAIN STREET, ROCKY HILL, CT, 06067
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2002-01-23
Emphasis S: CONSTRUCTION
Case Closed 2002-01-23
116135294 0112000 1996-10-28 99 CENTURY DRIVE, BRISTOL, CT, 06010
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 1996-11-08
Case Closed 1996-11-14

Related Activity

Type Inspection
Activity Nr 116135278
116129107 0112000 1996-04-23 WEST FARMS MALL, FARMINGTON, CT, 06032
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1996-04-29
Case Closed 1996-07-10

Related Activity

Type Referral
Activity Nr 901954156
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 X05 V
Issuance Date 1996-06-21
Abatement Due Date 1996-06-27
Current Penalty 350.0
Initial Penalty 1225.0
Nr Instances 3
Nr Exposed 2
Gravity 05
Citation ID 01002
Citaton Type Other
Standard Cited 19261053 B09
Issuance Date 1996-06-21
Abatement Due Date 1996-06-27
Current Penalty 100.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 2
Gravity 01
123208548 0112000 1994-05-17 HARTFORD HOSPITAL PARKING GARAGE,31 SEYMOUR STREET, HARTFORD, CT, 06114
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1994-05-24
Case Closed 1994-08-17

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260405 B01
Issuance Date 1994-07-11
Abatement Due Date 1994-07-15
Current Penalty 440.0
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260405 J01 I
Issuance Date 1994-07-11
Abatement Due Date 1994-07-15
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 02001
Citaton Type Other
Standard Cited 19260151 B02
Issuance Date 1994-07-11
Abatement Due Date 1994-07-15
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19260500 F01
Issuance Date 1994-07-11
Abatement Due Date 1994-07-15
Nr Instances 6
Nr Exposed 3
Gravity 10
109827436 0112000 1993-01-28 63 MYROCK ROAD, WATERFORD, CT, 06385
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1993-01-28
Case Closed 1993-05-07

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 1993-04-05
Abatement Due Date 1993-04-08
Current Penalty 375.0
Initial Penalty 675.0
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260405 G01 III
Issuance Date 1993-04-05
Abatement Due Date 1993-04-08
Nr Instances 1
Nr Exposed 4
Gravity 01
109830422 0112000 1992-07-20 600 MAIN STREET, HARTFORD, CT, 06103
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1992-07-20
Emphasis N: TRENCH
Case Closed 1992-07-27

Related Activity

Type Referral
Activity Nr 902037894
Safety Yes
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 1990-08-14
Case Closed 1990-11-01

Related Activity

Type Referral
Activity Nr 901499152
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 A04
Issuance Date 1990-09-10
Abatement Due Date 1990-09-14
Current Penalty 500.0
Initial Penalty 720.0
Nr Instances 2
Nr Exposed 1
Gravity 08
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 A13
Issuance Date 1990-09-10
Abatement Due Date 1990-09-14
Current Penalty 200.0
Initial Penalty 360.0
Nr Instances 2
Nr Exposed 1
Gravity 04
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1988-08-10
Case Closed 1988-08-22

Related Activity

Type Complaint
Activity Nr 72093727
Safety Yes
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1988-05-17
Case Closed 1988-05-17

Related Activity

Type Referral
Activity Nr 900677329
Safety Yes
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1987-07-28
Case Closed 1987-10-07

Related Activity

Type Complaint
Activity Nr 71498042
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1987-09-04
Abatement Due Date 1987-09-21
Nr Instances 1
Nr Exposed 100
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-04-16
Case Closed 1985-06-24

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260020 B03
Issuance Date 1985-06-11
Abatement Due Date 1985-06-14
Nr Instances 2
Nr Exposed 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260025 A
Issuance Date 1985-06-11
Abatement Due Date 1985-06-14
Nr Instances 2
Nr Exposed 2
Citation ID 01003
Citaton Type Other
Standard Cited 19260150 E01
Issuance Date 1985-06-11
Abatement Due Date 1985-06-14
Nr Instances 1
Nr Exposed 6
Citation ID 01004
Citaton Type Other
Standard Cited 19260151 B02
Issuance Date 1985-06-11
Abatement Due Date 1985-06-21
Nr Instances 1
Nr Exposed 1
Citation ID 01005
Citaton Type Other
Standard Cited 19260304 F
Issuance Date 1985-06-11
Abatement Due Date 1985-06-14
Nr Instances 1
Nr Exposed 1
Citation ID 01006
Citaton Type Other
Standard Cited 19260304 F
Issuance Date 1985-06-11
Abatement Due Date 1985-06-14
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19260401 C
Issuance Date 1985-06-11
Abatement Due Date 1985-06-14
Nr Instances 1
Nr Exposed 1
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-11-15
Case Closed 1984-02-06

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260150 E01
Issuance Date 1983-12-20
Abatement Due Date 1984-01-03
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260401 C
Issuance Date 1983-12-20
Abatement Due Date 1983-12-23
Nr Instances 1
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-04-05
Case Closed 1982-06-28

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260020 B03
Issuance Date 1982-04-26
Abatement Due Date 1982-04-29
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260050 F
Issuance Date 1982-04-26
Abatement Due Date 1982-04-29
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260304 F
Issuance Date 1982-04-26
Abatement Due Date 1982-04-29
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19260400 H01
Issuance Date 1982-04-26
Abatement Due Date 1982-05-03
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19260400 A
Issuance Date 1982-04-26
Abatement Due Date 1982-04-29
Nr Instances 2
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-12-18
Case Closed 1980-05-09

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1980-01-07
Abatement Due Date 1980-01-10
Current Penalty 160.0
Initial Penalty 160.0
Nr Instances 9
Citation ID 02001
Citaton Type Other
Standard Cited 19260021 B02
Issuance Date 1980-01-07
Abatement Due Date 1980-01-10
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19260150 E01
Issuance Date 1980-01-07
Abatement Due Date 1980-01-10
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19260152 G09
Issuance Date 1980-01-07
Abatement Due Date 1980-01-10
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19260350 A09
Issuance Date 1980-01-07
Abatement Due Date 1980-01-10
Nr Instances 2
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-12-04
Case Closed 1980-01-11

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260500 C01
Issuance Date 1979-12-12
Abatement Due Date 1979-12-24
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260500 D01
Issuance Date 1979-12-12
Abatement Due Date 1979-12-24
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260500 E01 III
Issuance Date 1979-12-12
Abatement Due Date 1979-12-24
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19260500 E01 IV
Issuance Date 1979-12-12
Abatement Due Date 1979-12-24
Nr Instances 1
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1979-06-12
Case Closed 1979-09-14

Related Activity

Type Complaint
Activity Nr 320121189

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19101001 G02 I
Issuance Date 1979-08-01
Abatement Due Date 1979-08-04
Nr Instances 2
Related Event Code (REC) Complaint
Citation ID 01002
Citaton Type Other
Standard Cited 19101001 H02
Issuance Date 1979-08-01
Abatement Due Date 1979-08-04
Nr Instances 8
Related Event Code (REC) Complaint
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-01-30
Case Closed 1979-04-12

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260020 B03
Issuance Date 1979-02-21
Abatement Due Date 1979-02-24
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260025 B
Issuance Date 1979-02-21
Abatement Due Date 1979-02-24
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260150 C01 I
Issuance Date 1979-02-21
Abatement Due Date 1979-02-26
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19260153 K02
Issuance Date 1979-02-21
Abatement Due Date 1979-02-24
Nr Instances 6
Citation ID 01005
Citaton Type Other
Standard Cited 19260402 A08
Issuance Date 1979-02-21
Abatement Due Date 1979-02-24
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19260501 F
Issuance Date 1979-02-21
Abatement Due Date 1979-02-26
Nr Instances 1
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-12-20
Case Closed 1979-02-06

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260150 E02
Issuance Date 1979-01-04
Abatement Due Date 1979-01-15
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260500 B01
Issuance Date 1979-01-04
Abatement Due Date 1979-01-15
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19260500 D01
Issuance Date 1979-01-04
Abatement Due Date 1979-01-15
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19260500 E01
Issuance Date 1979-01-04
Abatement Due Date 1979-01-22
Nr Instances 1
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-07-26
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260025 A
Issuance Date 1974-08-14
Abatement Due Date 1974-08-19
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 6
Citation ID 01002
Citaton Type Other
Standard Cited 19260150 A01
Issuance Date 1974-08-14
Abatement Due Date 1974-08-19
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19260250 B01
Issuance Date 1974-08-14
Abatement Due Date 1974-08-19
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19260304 F
Issuance Date 1974-08-14
Abatement Due Date 1974-08-19
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19260401 C
Issuance Date 1974-08-14
Abatement Due Date 1974-08-19
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19260402 C01
Issuance Date 1974-08-14
Abatement Due Date 1974-08-19
Nr Instances 3
Citation ID 01007
Citaton Type Other
Standard Cited 19260500 D02
Issuance Date 1974-08-14
Abatement Due Date 1974-08-19
Nr Instances 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6905148304 2021-01-27 0156 PPS 52 Holmes Rd, Newington, CT, 06111-1708
Loan Status Date 2021-09-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1424602
Loan Approval Amount (current) 1424602
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Newington, HARTFORD, CT, 06111-1708
Project Congressional District CT-01
Number of Employees 56
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1432290.95
Forgiveness Paid Date 2021-08-18
5304657003 2020-04-05 0156 PPP 52 HOLMES RD, NEWINGTON, CT, 06111-1708
Loan Status Date 2021-01-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1420000
Loan Approval Amount (current) 1420000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEWINGTON, HARTFORD, CT, 06111-1708
Project Congressional District CT-01
Number of Employees 65
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1429025.75
Forgiveness Paid Date 2020-12-09

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
0005237673 Active OFS 2024-09-09 2029-09-09 ORIG FIN STMT

Parties

Name STANDARD BUILDERS, INC.
Role Debtor
Name STERIS CORPORATION
Role Secured Party
0005229638 Active OFS 2024-07-19 2029-07-19 ORIG FIN STMT

Parties

Name STANDARD BUILDERS, INC.
Role Debtor
Name CATERPILLAR FINANCIAL SERVICES CORPORATION
Role Secured Party
0005229661 Active OFS 2024-07-19 2029-07-19 ORIG FIN STMT

Parties

Name CATERPILLAR FINANCIAL SERVICES CORPORATION
Role Secured Party
Name STANDARD BUILDERS, INC.
Role Debtor
0005185736 Active OFS 2024-01-09 2029-01-09 ORIG FIN STMT

Parties

Name STANDARD BUILDERS, INC.
Role Debtor
Name BMO Bank N.A.
Role Secured Party
0005143894 Active OFS 2023-05-24 2028-05-24 ORIG FIN STMT

Parties

Name STANDARD BUILDERS, INC.
Role Debtor
Name XEROX FINANCIAL SERVICES LLC
Role Secured Party
0005126646 Active OFS 2023-03-17 2028-04-29 AMENDMENT

Parties

Name STANDARD BUILDERS, INC.
Role Debtor
Name FARMINGTON BANK
Role Secured Party
0005113869 Active OFS 2023-01-06 2028-07-02 AMENDMENT

Parties

Name STANDARD BUILDERS, INC.
Role Debtor
Name FARMINGTON BANK
Role Secured Party
0005102774 Active OFS 2022-11-04 2027-11-08 AMENDMENT

Parties

Name STANDARD BUILDERS, INC.
Role Debtor
Name CIT BANK, N.A.
Role Secured Party
0005015327 Active OFS 2021-08-09 2026-10-03 AMENDMENT

Parties

Name STANDARD BUILDERS, INC.
Role Debtor
Name FARMINGTON BANK
Role Secured Party
0003409266 Active OFS 2020-10-23 2025-12-19 AMENDMENT

Parties

Name STANDARD BUILDERS, INC.
Role Debtor
Name FARMINGTON 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