Search icon

RE-TECH LLC

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

Company Details

Entity Name: RE-TECH LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 29 Oct 1999
Business ALEI: 0633947
Annual report due: 31 Mar 2026
Business address: 148 RIDGELY AVE, FAIRFIELD, CT, 06825, United States
Mailing address: 148 RIDGELEY AVE, FAIRFIELD, CT, United States, 06825
ZIP code: 06825
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: Kaz@RETECHconstruction.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: 2023-12-22
Expiration Date: 2025-12-22
Status: Certified
Product: GENERAL CONSTRUCTION
Number Of Employees: 2
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

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
LL9GJ5RM1GK7 2024-12-17 148 RIDGELY AVE, FAIRFIELD, CT, 06825, 4462, USA P.O. BOX 1103, FAIRFIELD, CT, 06825, USA

Business Information

Division Name RE-TECH LLC
Congressional District 04
State/Country of Incorporation CT, USA
Activation Date 2023-12-20
Initial Registration Date 2019-08-29
Entity Start Date 1999-10-29
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 236220

Points of Contacts

Electronic Business
Title PRIMARY POC
Name KASRA BEHBOUDI
Address P.O. BOX 1103, FAIRFIELD, CT, 06825, USA
Government Business
Title PRIMARY POC
Name KASRA BEHBOUDI
Address P.O. BOX 1103, FAIRFIELD, CT, 06825, USA
Past Performance Information not Available

Agent

Name Role
LEDGERCARE, INC. Agent

Officer

Name Role Business address Residence address
KASRA BEHBOUDI Officer 148 RIDGELY AVE, FAIRFIELD, CT, 06825, United States 148 RIDGELY AVE, FAIRFIELD, CT, 06825, United States
SIBELLE GHAZARIAN Officer 148 RIDGELY AVE, FAIRFIELD, CT, 06825, United States 827 Oronoke Rd, Waterbury, CT, 06708-3940, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0551919 HOME IMPROVEMENT CONTRACTOR INACTIVE - - 1996-04-26 1996-11-30
HIC.0558426 HOME IMPROVEMENT CONTRACTOR INACTIVE EXPIRED MORE THAN 3 YEARS - MUST REAPPLY - 1999-12-01 2000-01-07
HIC.0565750 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2000-01-07 2024-04-01 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012939536 2025-03-04 - Annual Report Annual Report -
BF-0012350966 2024-03-26 - Annual Report Annual Report -
BF-0011154405 2023-04-28 - Annual Report Annual Report -
BF-0010586094 2022-05-09 2022-05-09 Interim Notice Interim Notice -
BF-0010393523 2022-04-28 - Annual Report Annual Report 2022
0007050091 2021-01-02 - Annual Report Annual Report 2021
0006762187 2020-02-19 - Annual Report Annual Report 2020
0006700798 2019-12-23 - Annual Report Annual Report 2019
0006185546 2018-05-17 - Annual Report Annual Report 2016
0006185549 2018-05-17 - Annual Report Annual Report 2017

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3561578600 2021-03-17 0156 PPS 148 Ridgeley Ave, Fairfield, CT, 06825-4462
Loan Status Date 2021-11-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12110
Loan Approval Amount (current) 12110
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 Fairfield, FAIRFIELD, CT, 06825-4462
Project Congressional District CT-04
Number of Employees 2
NAICS code 236220
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Partnership
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 12182
Forgiveness Paid Date 2021-10-25
2668147305 2020-04-29 0156 PPP 148 RIDGELY AVE, FAIRFIELD, CT, 06825
Loan Status Date 2021-09-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20182
Loan Approval Amount (current) 20182
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 Y
Business Age Description Existing or more than 2 years old
Project Address FAIRFIELD, FAIRFIELD, CT, 06825-0001
Project Congressional District CT-04
Number of Employees 4
NAICS code 236220
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Partnership
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 20434.14
Forgiveness Paid Date 2021-08-04

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P2401845 RE-TECH LLC - LL9GJ5RM1GK7 148 RIDGELY AVE, FAIRFIELD, CT, 06825-4462
Capabilities Statement Link -
Phone Number 203-818-8774
Fax Number -
E-mail Address Kaz@RETECHconstruction.com
WWW Page -
E-Commerce Website -
Contact Person KASRA BEHBOUDI
County Code (3 digit) 001
Congressional District 04
Metropolitan Statistical Area 1160
CAGE Code 8F8Y3
Year Established 1999
Accepts Government Credit Card No
Legal Structure 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 (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

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 (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 236220
NAICS Code's Description Commercial and Institutional Building Construction
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
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
0003384097 Active OFS 2020-06-29 2025-06-29 ORIG FIN STMT

Parties

Name RE-TECH LLC
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
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