Search icon

OLD MILL BUILDERS, LLC

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

Company Details

Entity Name: OLD MILL BUILDERS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 07 May 1998
Business ALEI: 0591958
Annual report due: 31 Mar 2026
Business address: 147 Danbury Road, New Milford, CT, 06776, United States
Mailing address: 147 Danbury Road, #4, New Milford, CT, United States, 06776
ZIP code: 06776
County: Litchfield
Place of Formation: CONNECTICUT
E-Mail: jeffyenter@att.net

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 OLD MILL BUILDERS, LLC, NEW YORK 3766718 NEW YORK

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
OLD MILL BUILDERS RETIREMENT TRUST 2023 061515396 2024-07-10 OLD MILL BUILDERS 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-03-01
Business code 541600
Sponsor’s telephone number 8603211400
Plan sponsor’s address 147 DANBURY RD, SUITE 4, NEW MILFORD, CT, 06776

Signature of

Role Plan administrator
Date 2024-07-10
Name of individual signing PLAN SPONSOR
Valid signature Filed with authorized/valid electronic signature
OLD MILL BUILDERS RETIREMENT TRUST 2022 061515396 2023-07-17 OLD MILL BUILDERS 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-03-01
Business code 541600
Sponsor’s telephone number 8603211400
Plan sponsor’s address 147 DANBURY RD, SUITE 4, NEW MILFORD, CT, 06776

Signature of

Role Plan administrator
Date 2023-07-17
Name of individual signing PLAN SPONSOR
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JEFFREY YENTER Agent 147 Danbury Road, New Milford, CT, 06776, United States 84 OBTUSE ROAD SOUTH, BROOKFIELD, CT, 06804, United States +1 203-733-5935 jeffyenter@att.net CT, 84 OBTUSE ROAD SOUTH, BROOKFIELD, CT, 06804, United States

Officer

Name Role Business address Residence address
JEFFREY ALLEN YENTER Officer 147 Danbury Road, #4, NEW MILFORD, CT, 06776, United States 84 OBTUSE ROAD SOUTH, BROOKFIELD, CT, 06804, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0541539 HOME IMPROVEMENT CONTRACTOR INACTIVE EXPIRED MORE THAN 3 YEARS - MUST REAPPLY - 2008-12-01 2009-11-30
HIC.0559396 HOME IMPROVEMENT CONTRACTOR QUALIFIED AUTHORIZED FOR HOME IMPROVEMENT 1999-12-01 - -
NHC.0000577 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-0012933582 2025-03-11 - Annual Report Annual Report -
BF-0012183914 2024-02-15 - Annual Report Annual Report -
BF-0011149305 2023-01-25 - Annual Report Annual Report -
BF-0010215170 2022-01-31 - Annual Report Annual Report 2022
0007108458 2021-02-02 - Annual Report Annual Report 2021
0006763528 2020-02-20 - Annual Report Annual Report 2020
0006399709 2019-02-22 - Annual Report Annual Report 2019
0006108531 2018-03-06 - Annual Report Annual Report 2018
0005837024 2017-05-08 - Annual Report Annual Report 2017
0005535626 2016-04-12 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8903397210 2020-04-28 0156 PPP 92 B WHISCONIER RD, BROOKFIELD, CT, 06804-3814
Loan Status Date 2020-11-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25600
Loan Approval Amount (current) 25600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16112
Servicing Lender Name Union Savings Bank
Servicing Lender Address 226 Main St, DANBURY, CT, 06810-6635
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKFIELD, FAIRFIELD, CT, 06804-3814
Project Congressional District CT-05
Number of Employees 2
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 16112
Originating Lender Name Union Savings Bank
Originating Lender Address DANBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25711.64
Forgiveness Paid Date 2020-10-13
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