Search icon

NOBLE CONSTRUCTION AND MANAGEMENT, INC.

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: NOBLE CONSTRUCTION AND MANAGEMENT, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 19 Apr 1993
Business ALEI: 0285449
Annual report due: 19 Apr 2025
Business address: 39 MAIN STREET, CENTERBROOK, CT, 06409, United States
Mailing address: P.O. BOX 843, ESSEX, CT, United States, 06426
ZIP code: 06409
County: Middlesex
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: ken@noblecmessex.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: 2023-09-02
Expiration Date: 2024-03-02
Status: Expired
Product: General Contractor As Well As a Trade Contractor for the following scope of work General Trades,Masonry, Concrete, Drywall & Carpentry Work. Our clients include Commercial,Institutional and Municipal agencies as well as larger construction companies.
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

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
5TDT6 Active Non-Manufacturer 2009-12-03 2024-06-25 2029-06-25 2025-06-21

Contact Information

POC KENNETH BIEGA
Phone +1 860-767-7971
Address 39 MAIN ST, CENTERBROOK, MIDDLESEX, CT, 06409 1048, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Officer

Name Role Business address Phone E-Mail Residence address
EDWARD S. NOBLE JR. Officer 39 MAIN STREET, CENTERBROOK, CT, 06409, United States - - 23 HARBOUR VIEW NORTH, ESSEX, CT, 06426, United States
Kenneth Biega Officer 39 MAIN STREET, CENTERBROOK, CT, 06409, United States +1 860-772-8805 ken@noblecmessex.com 2 Evergreen Trail, Old Lyme, CT, 06371, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Kenneth Biega Agent 39 MAIN STREET, CENTERBROOK, CT, 06409, United States P.O. Box 843, Essex, CT, 06426, United States +1 860-772-8805 ken@noblecmessex.com 2 Evergreen Trail, Old Lyme, CT, 06371, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012390282 2024-04-19 - Annual Report Annual Report -
BF-0011254830 2023-04-17 - Annual Report Annual Report -
BF-0010412056 2022-07-06 - Annual Report Annual Report 2022
0007324180 2021-05-04 - Annual Report Annual Report 2020
0007324187 2021-05-04 - Annual Report Annual Report 2021
0006674198 2019-11-07 - Annual Report Annual Report 2019
0006674197 2019-11-07 - Annual Report Annual Report 2018
0005809395 2017-04-04 - Change of Agent Address Agent Address Change -
0005809409 2017-04-04 - Change of Agent Address Agent Address Change -
0005809404 2017-04-04 - Annual Report Annual Report 2017

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
314405838 0112000 2011-06-09 69 LYME STREET, OLD LYME, CT, 06371
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2011-06-09
Emphasis S: FALL FROM HEIGHT, L: FALL, S: COMMERCIAL CONSTR
Case Closed 2012-04-20

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260502 B04
Issuance Date 2011-10-06
Abatement Due Date 2011-10-11
Current Penalty 2550.0
Initial Penalty 2550.0
Nr Instances 1
Nr Exposed 3
Gravity 05
Citation ID 02001
Citaton Type Other
Standard Cited 19261053 B01
Issuance Date 2011-10-06
Abatement Due Date 2011-10-11
Nr Instances 1
Nr Exposed 3
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3575287100 2020-04-11 0156 PPP 39 Main street, CENTERBROOK, CT, 06409
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 345701
Loan Approval Amount (current) 345701
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address CENTERBROOK, MIDDLESEX, CT, 06409-0001
Project Congressional District CT-02
Number of Employees 20
NAICS code 236210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 349375.85
Forgiveness Paid Date 2021-05-24

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P1163818 NOBLE CONSTRUCTION AND MANAGEMENT, INC - ZHPWLWAHE9M9 39 MAIN ST, CENTERBROOK, CT, 06409-1048
Capabilities Statement Link -
Phone Number 860-767-7971
Fax Number -
E-mail Address ken@noblecmessex.com
WWW Page -
E-Commerce Website -
Contact Person KENNETH BIEGA
County Code (3 digit) 007
Congressional District 02
Metropolitan Statistical Area -
CAGE Code 5TDT6
Year Established 1993
Accepts Government Credit Card No
Legal Structure Subchapter S 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 Construction (100 %)
Keywords General Trades and Masonry Contractor
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

Current Principals

Name Edward Noble
Role Jr., President

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 $10,000,000
Description Construction Bonding Level (aggregate)
Level $15,000,000
Description Service Bonding Level (per contract)
Level $0
Description Service Bonding Level (aggregate)
Level $0

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 236220
NAICS Code's Description Commercial and Institutional Building Construction
Buy Green Yes
Code 236210
NAICS Code's Description Industrial Building Construction
Buy Green Yes
Code 238110
NAICS Code's Description Poured Concrete Foundation and Structure Contractors
Buy Green Yes
Code 238130
NAICS Code's Description Framing Contractors
Buy Green Yes
Code 238140
NAICS Code's Description Masonry Contractors
Buy Green Yes
Code 238190
NAICS Code's Description Other Foundation, Structure, and Building Exterior Contractors
Buy Green Yes
Code 238310
NAICS Code's Description Drywall and Insulation Contractors
Buy Green Yes
Code 238350
NAICS Code's Description Finish Carpentry Contractors
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter No
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
0005131111 Active OFS 2023-04-05 2028-04-05 ORIG FIN STMT

Parties

Name NEW ENGLAND INTERIOR SPECIALTIES, INC.
Role Debtor
Name City of New London
Role Secured Party
Name NOBLE CONSTRUCTION AND MANAGEMENT, INC.
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