Search icon

BRD BUILDERS, LLC

Company Details

Entity Name: BRD BUILDERS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 27 Jan 2000
Business ALEI: 0641484
Annual report due: 31 Mar 2026
NAICS code: 236220 - Commercial and Institutional Building Construction
Business address: 2099 MAIN STREET 2099 MAIN STREET, HARTFORD, CT, 06120, United States
Mailing address: 2099 MAIN STREET, HARTFORD, CT, United States, 06120
ZIP code: 06120
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: ryancliff6@gmail.com
E-Mail: i.clifford@brdbuilders.com

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
LEMSZ4J3NHH3 2025-03-07 2099 MAIN ST, HARTFORD, CT, 06120, 2316, USA 2099 MAIN ST, HARTFORD, CT, 06120, 2316, USA

Business Information

Doing Business As BRD BUILDERS LLC
URL www.brdbuilders.com
Congressional District 01
State/Country of Incorporation CT, USA
Activation Date 2024-03-11
Initial Registration Date 2019-07-31
Entity Start Date 2000-01-26
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 236220, 561790
Product and Service Codes Z2AA, Z2CA, Z2CZ, Z2FA, Z2FZ, Z2JZ

Points of Contacts

Electronic Business
Title PRIMARY POC
Name MIKE CLIFFORD
Address 2099 MAIN ST., HARTFORD, CT, 06120, USA
Government Business
Title PRIMARY POC
Name MIKE CLIFFORD
Address 2099 MAIN ST., HARTFORD, CT, 06120, USA
Past Performance Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CLIFFORD RETIREMENT PLAN & TRUST 2023 061571986 2024-09-24 BRD BUILDERS, LLC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 236110
Sponsor’s telephone number 8607060359
Plan sponsor’s address 2099 MAIN STREET, HARTFORD, CT, 06120

Plan administrator’s name and address

Administrator’s EIN 061571986
Plan administrator’s name BRD BUILDERS, LLC
Plan administrator’s address 2099 MAIN STREET, HARTFORD, CT, 06120
Administrator’s telephone number 8607060359

Signature of

Role Plan administrator
Date 2024-09-24
Name of individual signing MIKE CLIFFORD
Valid signature Filed with authorized/valid electronic signature
CLIFFORD RETIREMENT PLAN & TRUST 2022 061571986 2023-09-22 BRD BUILDERS, LLC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 236110
Sponsor’s telephone number 8607060359
Plan sponsor’s address 2099 MAIN STREET, HARTFORD, CT, 06120

Plan administrator’s name and address

Administrator’s EIN 061571986
Plan administrator’s name BRD BUILDERS, LLC
Plan administrator’s address 2099 MAIN STREET, HARTFORD, CT, 06120
Administrator’s telephone number 8607060359

Signature of

Role Plan administrator
Date 2023-09-22
Name of individual signing MIKE CLIFFORD
Valid signature Filed with authorized/valid electronic signature
CLIFFORD RETIREMENT PLAN & TRUST 2021 061571986 2022-09-29 BRD BUILDERS, LLC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 236110
Sponsor’s telephone number 8607060359
Plan sponsor’s address 2099 MAIN STREET, HARTFORD, CT, 06120

Plan administrator’s name and address

Administrator’s EIN 061571986
Plan administrator’s name BRD BUILDERS, LLC
Plan administrator’s address 2099 MAIN STREET, HARTFORD, CT, 06120
Administrator’s telephone number 8607060359

Signature of

Role Plan administrator
Date 2022-09-29
Name of individual signing MIKE CLIFFORD
Valid signature Filed with authorized/valid electronic signature
CLIFFORD RETIREMENT PLAN & TRUST 2020 061571986 2021-05-25 BRD BUILDERS, LLC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 236110
Sponsor’s telephone number 8607060359
Plan sponsor’s address 2099 MAIN STREET, HARTFORD, CT, 06120

Plan administrator’s name and address

Administrator’s EIN 061571986
Plan administrator’s name BRD BUILDERS, LLC
Plan administrator’s address 2099 MAIN STREET, HARTFORD, CT, 06120
Administrator’s telephone number 8607060359

Signature of

Role Plan administrator
Date 2021-05-25
Name of individual signing MIKE CLIFFORD
Valid signature Filed with authorized/valid electronic signature
CLIFFORD RETIREMENT PLAN & TRUST 2019 061571986 2020-06-16 BRD BUILDERS, LLC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 236110
Sponsor’s telephone number 8607060359
Plan sponsor’s address 2099 MAIN STREET, HARTFORD, CT, 06120

Plan administrator’s name and address

Administrator’s EIN 061571986
Plan administrator’s name BRD BUILDERS, LLC
Plan administrator’s address 2099 MAIN STREET, HARTFORD, CT, 06120
Administrator’s telephone number 8607060359

Signature of

Role Plan administrator
Date 2020-06-16
Name of individual signing MIKE CLIFFORD
Valid signature Filed with authorized/valid electronic signature
CLIFFORD RETIREMENT PLAN & TRUST 2018 061571986 2019-09-11 BRD BUILDERS, LLC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 236110
Sponsor’s telephone number 8607060359
Plan sponsor’s address 2099 MAIN STREET, HARTFORD, CT, 06120

Plan administrator’s name and address

Administrator’s EIN 061571986
Plan administrator’s name BRD BUILDERS, LLC
Plan administrator’s address 2099 MAIN STREET, HARTFORD, CT, 06120
Administrator’s telephone number 8607060359

Signature of

Role Plan administrator
Date 2019-09-11
Name of individual signing MIKE CLIFFORD
Valid signature Filed with authorized/valid electronic signature
CLIFFORD RETIREMENT PLAN & TRUST 2017 061571986 2018-08-07 BRD BUILDERS, LLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 236110
Sponsor’s telephone number 8607060359
Plan sponsor’s address 2099 MAIN STREET, HARTFORD, CT, 06120

Plan administrator’s name and address

Administrator’s EIN 061571986
Plan administrator’s name BRD BUILDERS, LLC
Plan administrator’s address 2099 MAIN STREET, HARTFORD, CT, 06120
Administrator’s telephone number 8607060359

Signature of

Role Plan administrator
Date 2018-08-07
Name of individual signing MIKE CLIFFORD
Valid signature Filed with authorized/valid electronic signature
CLIFFORD RETIREMENT PLAN & TRUST 2016 061571986 2017-08-30 BRD BUILDERS, LLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 236110
Sponsor’s telephone number 8607060359
Plan sponsor’s address 2099 MAIN STREET, HARTFORD, CT, 06120

Plan administrator’s name and address

Administrator’s EIN 061571986
Plan administrator’s name BRD BUILDERS, LLC
Plan administrator’s address 2099 MAIN STREET, HARTFORD, CT, 06120
Administrator’s telephone number 8607060359

Signature of

Role Plan administrator
Date 2017-08-30
Name of individual signing MIKE CLIFFORD
Valid signature Filed with authorized/valid electronic signature
CLIFFORD RETIREMENT PLAN & TRUST 2015 061571986 2016-07-14 BRD BUILDERS, LLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 236110
Sponsor’s telephone number 8607060359
Plan sponsor’s address 2099 MAIN STREET, HARTFORD, CT, 06120

Plan administrator’s name and address

Administrator’s EIN 061571986
Plan administrator’s name BRD BUILDERS, LLC
Plan administrator’s address 2099 MAIN STREET, HARTFORD, CT, 06120
Administrator’s telephone number 8607060359

Signature of

Role Plan administrator
Date 2016-07-14
Name of individual signing MIKE CLIFFORD
Valid signature Filed with authorized/valid electronic signature
CLIFFORD RETIREMENT PLAN & TRUST 2014 061571986 2015-06-05 BRD BUILDERS, LLC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 236110
Sponsor’s telephone number 8607060359
Plan sponsor’s address 2099 MAIN STREET, HARTFORD, CT, 06120

Plan administrator’s name and address

Administrator’s EIN 061571986
Plan administrator’s name BRD BUILDERS, LLC
Plan administrator’s address 2099 MAIN STREET, HARTFORD, CT, 06120
Administrator’s telephone number 8607060359

Signature of

Role Plan administrator
Date 2015-06-05
Name of individual signing MIKE CLIFFORD
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MICHAEL S. CLIFFORD Agent 2099 Main St, Hartford, CT, 06120-2316, United States 51 TREEBOROUGH DRIVE, WEST HARTFORD, CT, 06117, United States +1 860-305-3929 mikeclifford70@gmail.com 51 TREEBOROUGH DR., WEST HARTFORD, CT, 06117, United States

Officer

Name Role Business address Residence address
MIKE CLIFFORD Officer 2099 MAIN STREET, HARTFORD, CT, 06120, United States 51 TREEBOROUGH DRIVE, WEST HARTFORD, CT, 06117, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
MCO.0902974 MAJOR CONTRACTOR ACTIVE CURRENT 2012-02-14 2024-07-01 2025-06-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012940436 2025-01-15 No data Annual Report Annual Report No data
BF-0012792702 2024-10-15 2024-10-15 Change of Email Address Business Email Address Change No data
BF-0012354920 2024-03-11 No data Annual Report Annual Report No data
BF-0011157095 2023-03-21 No data Annual Report Annual Report No data
BF-0010212865 2022-02-07 No data Annual Report Annual Report 2022
0007150887 2021-02-15 No data Annual Report Annual Report 2021
0006828375 2020-03-12 No data Annual Report Annual Report 2020
0006828368 2020-03-12 No data Annual Report Annual Report 2019
0006002558 2018-01-11 No data Annual Report Annual Report 2018
0005742652 2017-01-17 No data Annual Report Annual Report 2017

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
340655836 0112000 2015-05-26 13-19 NELSON STREET, HARTFORD, CT, 06101
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2015-05-26
Emphasis L: EISAOF, L: EISAX50, L: FALL
Case Closed 2015-08-13

Related Activity

Type Complaint
Activity Nr 986728
Safety Yes
Type Inspection
Activity Nr 1065593
Safety Yes
Type Inspection
Activity Nr 1065592
Safety Yes
Type Inspection
Activity Nr 1065608
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B14
Issuance Date 2015-07-01
Current Penalty 1400.0
Initial Penalty 2800.0
Final Order 2015-08-14
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.501(b)(14): Each employee working on, at, above, or near wall openings (including those with chutes attached), where the outside bottom edge of the wall opening was 6 feet (1.8 m) or more above lower levels and the inside bottom edge of the wall opening is less than 39 inches (1.0 M) above the walking/working surface, is not protected from falling by the use of a guardrail system, a safety net system, or a personal fall arrest system. On or about 05/26/2015 employees at the Nelson Street construction project were exposed to approximately 30' falls. Employees were engaged in carpentry activities in close proximity to unprotected window openings.
Citation ID 01002
Citaton Type Serious
Standard Cited 19261052 C01 I
Issuance Date 2015-07-01
Current Penalty 1000.0
Initial Penalty 2000.0
Final Order 2015-08-14
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.1052(c)(1)(i): Stairways having four or more risers or rising more than 30 inches (76 cm), whichever is less, were not equipped with at least one handrail: On or about 05/26/2015 employees at the Nelson Street construction project were exposed to falls down stairways. Stairways were not equipped with handrails.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8487258406 2021-02-13 0156 PPS 2099 Main St, Hartford, CT, 06120-2316
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 190855
Loan Approval Amount (current) 190855
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hartford, HARTFORD, CT, 06120-2316
Project Congressional District CT-01
Number of Employees 11
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 192143.27
Forgiveness Paid Date 2021-10-21
5167737104 2020-04-13 0156 PPP 2099 MAIN ST, HARTFORD, CT, 06120-2316
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 173260
Loan Approval Amount (current) 173260
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address HARTFORD, HARTFORD, CT, 06120-2316
Project Congressional District CT-01
Number of Employees 11
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 175550.88
Forgiveness Paid Date 2021-08-12

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P1636936 BRD BUILDERS, LLC BRD BUILDERS LLC LEMSZ4J3NHH3 2099 MAIN ST, HARTFORD, CT, 06120-2316
Capabilities Statement Link -
Phone Number 860-706-0359
Fax Number -
E-mail Address mikeclifford70@gmail.com
WWW Page www.brdbuilders.com
E-Commerce Website -
Contact Person MIKE CLIFFORD
County Code (3 digit) 003
Congressional District 01
Metropolitan Statistical Area 3280
CAGE Code 6P5D2
Year Established 2000
Accepts Government Credit Card No
Legal Structure LLC
Ownership and Self-Certifications Self-Certified Small Disadvantaged Business
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
Small Yes
Code 561790
NAICS Code's Description Other Services to Buildings and Dwellings
Small No

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)

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2148656 Intrastate Non-Hazmat 2023-11-02 4500 2022 1 1 Private(Property)
Legal Name BRD BUILDERS LLC
DBA Name -
Physical Address 2099 MAIN ST, HARTFORD, CT, 06120, US
Mailing Address 2099 MAIN ST, HARTFORD, CT, 06120, US
Phone (860) 706-0359
Fax (860) 727-1180
E-mail DENZILRI57@GMAIL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website