Search icon

PRIME HOMES, INC.

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: PRIME HOMES, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 16 Jun 1992
Business ALEI: 0274340
Annual report due: 16 Jun 2025
Business address: 16 Gloucester Ln, West Hartford, CT, 06107-1614, United States
Mailing address: 16 Gloucester Ln, West Hartford, CT, United States, 06107-1614
ZIP code: 06107
County: Hartford
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: JEROME@PRIMEHOMESINC.COM

Industry & Business Activity

NAICS

236115 New Single-Family Housing Construction (except For-Sale Builders)

This U.S. industry comprises general contractor establishments primarily responsible for the entire construction of new single-family housing, such as single-family detached houses and town houses or row houses where each housing unit (1) is separated from its neighbors by a ground-to-roof wall and (2) has no housing units constructed above or below. This industry includes general contractors responsible for the on-site assembly of modular and prefabricated houses. Single-family housing design-build firms and single-family construction management firms acting as general contractors are included in this industry. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
PHILIP J. CARIGNAN Agent 111 SIMSBURY RD., AVON, CT, 06001, United States 111 SIMSBURY RD., AVON, CT, 06001, United States +1 860-983-0244 jerome@primehomesinc.com 50 FARMSTEAD LANE, WEST SIMSBURY, CT, 06092, United States

Officer

Name Role Business address Residence address
John-Paul Bertuglia Officer 16 Gloucester Ln, West Hartford, CT, 06107-1614, United States 7 E Normandy Dr, West Hartford, CT, 06107-1406, United States
MARIA BERTUGLIA Officer 16 Gloucester Ln, West Hartford, CT, 06107-1614, United States 16 Gloucester Ln, West Hartford, CT, 06107-1614, United States
JEROME BERTUGLIA Officer 16 Gloucester Ln, West Hartford, CT, 06107-1614, United States 16 Gloucester Ln, West Hartford, CT, 06107-1614, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
NHC.0001420 NEW HOME CONSTRUCTION CONTRACTOR INACTIVE - - 2015-10-07 2017-09-30
NHC.0016476 NEW HOME CONSTRUCTION CONTRACTOR ACTIVE CURRENT 2021-10-28 2023-10-01 2025-03-31
HIC.0547941 HOME IMPROVEMENT CONTRACTOR QUALIFIED AUTHORIZED FOR HOME IMPROVEMENT 2005-04-14 - -

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012387901 2024-05-17 - Annual Report Annual Report -
BF-0011395596 2023-06-02 - Annual Report Annual Report -
BF-0010332996 2022-06-15 - Annual Report Annual Report 2022
BF-0009865033 2021-12-30 - Annual Report Annual Report -
BF-0009473115 2021-12-30 - Annual Report Annual Report 2019
BF-0009473114 2021-12-30 - Annual Report Annual Report 2020
0007292195 2021-04-10 - Annual Report Annual Report 2018
0006176394 2018-05-03 - Annual Report Annual Report 2017
0005867788 2017-06-14 - Annual Report Annual Report 2016
0005867787 2017-06-14 - Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9536378507 2021-03-12 0156 PPS 12 Woodchuck Hill Rd, West Simsbury, CT, 06092-2320
Loan Status Date 2021-09-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20000
Loan Approval Amount (current) 20000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address West Simsbury, HARTFORD, CT, 06092-2320
Project Congressional District CT-05
Number of Employees 1
NAICS code 236115
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20088.77
Forgiveness Paid Date 2021-08-26
5299047209 2020-04-27 0156 PPP 12 WOODCHUCK HILL RD, WEST SIMSBURY, CT, 06092
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20326
Loan Approval Amount (current) 20326
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WEST SIMSBURY, HARTFORD, CT, 06092-0001
Project Congressional District CT-05
Number of Employees 1
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20506.98
Forgiveness Paid Date 2021-03-29
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