Search icon

MAURICE CLARKE BUILDERS, INC.

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

Company Details

Entity Name: MAURICE CLARKE BUILDERS, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 22 Dec 1994
Business ALEI: 0505969
Annual report due: 22 Dec 2025
Business address: 1 NORTH WATER STREET, GREENWICH, CT, 06830, United States
Mailing address: 1 NORTH WATER STREET, GREENWICH, CT, United States, 06830
ZIP code: 06830
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 1000
E-Mail: ADMIN@MCBCT.COM

Industry & Business Activity

NAICS

236118 Residential Remodelers

This U.S. industry comprises establishments primarily responsible for the remodeling construction (including additions, alterations, reconstruction, maintenance, and repairs) of houses and other residential buildings, single-family and multifamily. Included in this industry are remodeling general contractors, for-sale remodelers, remodeling design-build firms, and remodeling project construction management firms. Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of MAURICE CLARKE BUILDERS, INC., NEW YORK 3809758 NEW YORK

Officer

Name Role Business address Phone E-Mail Residence address
ANNA MARIA CLARKE Officer 1 NORTH WATER ST., GREENWICH, CT, 06830, United States - - 17 BENDERS DR, GREENWICH, CT, 06831, United States
MAURICE CLARKE Officer 1 NORTH WATER ST., GREENWICH, CT, 06830, United States +1 203-943-3553 ADMIN@MCBCT.COM CT, 17 BENDERS DRIVE, GREENWICH, CT, 06831, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MAURICE CLARKE Agent 1 NORTH WATER STREET, GREENWICH, CT, 06830, United States 1 NORTH WATER STREET, GREENWICH, CT, 06830, United States +1 203-943-3553 ADMIN@MCBCT.COM CT, 17 BENDERS DRIVE, GREENWICH, CT, 06831, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0548943 HOME IMPROVEMENT CONTRACTOR INACTIVE - - 1996-12-01 1997-11-30
NHC.0015005 NEW HOME CONSTRUCTION CONTRACTOR ACTIVE CURRENT 2018-06-01 2023-10-01 2025-03-31
NHC.0011457 NEW HOME CONSTRUCTION CONTRACTOR INACTIVE - 2007-04-18 2015-10-01 2017-09-30
HIC.0548914 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-0012396975 2024-12-05 - Annual Report Annual Report -
BF-0012475585 2023-12-06 - Annual Report Annual Report -
BF-0010226362 2022-11-22 - Annual Report Annual Report 2022
BF-0009827594 2021-11-29 - Annual Report Annual Report -
0007019638 2020-11-16 - Annual Report Annual Report 2020
0006682879 2019-11-19 - Annual Report Annual Report 2019
0006646721 2019-09-17 2019-09-17 Change of Business Address Business Address Change -
0006278042 2018-11-15 - Annual Report Annual Report 2018
0006071748 2018-02-12 - Annual Report Annual Report 2015
0006071719 2018-02-12 - Annual Report Annual Report 2013

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6230437302 2020-04-30 0156 PPP 1 NORTH WATER STREET, GREENWICH, CT, 06830
Loan Status Date 2021-06-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20632
Loan Approval Amount (current) 20632
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
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 4
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20820.8
Forgiveness Paid Date 2021-04-08

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
0005021163 Active OFS 2021-10-12 2027-04-06 AMENDMENT

Parties

Name MAURICE CLARKE BUILDERS, INC.
Role Debtor
Name CATERPILLAR FINANCIAL SERVICES CORPORATION
Role Secured Party
0003398223 Active OFS 2020-08-21 2025-08-21 ORIG FIN STMT

Parties

Name MAURICE CLARKE BUILDERS, INC.
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
Role Secured Party
0003172775 Active OFS 2017-04-06 2027-04-06 ORIG FIN STMT

Parties

Name MAURICE CLARKE BUILDERS, INC.
Role Debtor
Name CATERPILLAR FINANCIAL SERVICES CORPORATION
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