Search icon

HORTON GROUP, LLC

Headquarter

Company Details

Entity Name: HORTON GROUP, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 06 Oct 2000
Business ALEI: 0663051
Annual report due: 31 Mar 2025
NAICS code: 238990 - All Other Specialty Trade Contractors
Business address: 1 BISHOP LANE, MADISON, CT, 06443, United States
Mailing address: 1 BISHOP LANE, MADISON, CT, United States, 06443
ZIP code: 06443
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: khorton@hortongroupllc.com

Links between entities

Type Company Name Company Number State
Headquarter of HORTON GROUP, LLC, FLORIDA M19000002224 FLORIDA
Headquarter of HORTON GROUP, LLC, RHODE ISLAND 000793191 RHODE ISLAND

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
QGVZBQE5MHG8 2023-12-13 1 BISHOP LN, MADISON, CT, 06443, 3339, USA 1 BISHOP LN, MADISON, CT, 06443, 3339, USA

Business Information

URL https://hortongroupllc.com/
Congressional District 02
State/Country of Incorporation CT, USA
Activation Date 2023-01-10
Initial Registration Date 2022-11-03
Entity Start Date 2000-10-06
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 236220

Points of Contacts

Electronic Business
Title PRIMARY POC
Name EARL HORTON
Role VICE-PRESIDENT PROCUREMENT
Address 1 BISHOP LN, MADISON, CT, 06443, USA
Government Business
Title PRIMARY POC
Name EARL HORTON
Role VICE-PRESIDENT PROCUREMENT
Address 1 BISHOP LN, MADISON, CT, 06443, USA
Past Performance Information not Available

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JOSEPH P. YAMIN Agent 1 BISHOP LANE, MADISON, CT, 06443, United States 1 BISHOP LANE, MADISON, CT, 06443, United States +1 203-574-5175 khorton@hortongroupllc.com 394 WATERTOWN RD, MIDDLEBURY, CT, 06762, United States

Officer

Name Role Business address Residence address
Kenneth Horton Officer 1 BISHOP LANE, MADISON, CT, 06443, United States 194 Tryon Street, South Glastonbury, CT, 06073-2018, United States
LYNN HORTON Officer 1 BISHOP LANE, MADISON, CT, 06443, United States 66-28 HIGH STREET, Guilford, CT, 06437, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
MCO.0902931 MAJOR CONTRACTOR ACTIVE CURRENT 2011-09-13 2024-07-01 2025-06-30

History

Type Old value New value Date of change
Name change NATIONAL CONSTRUCTION AND MAINTENANCE GROUP, LLC HORTON GROUP, LLC 2013-07-29
Name change NEW HAVEN CONSTRUCTION GROUP, LLC NATIONAL CONSTRUCTION AND MAINTENANCE GROUP, LLC 2013-06-21
Name change CONNECTICUT CONSTRUCTION GROUP, LLC NEW HAVEN CONSTRUCTION GROUP, LLC 2008-09-22

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012093843 2024-04-22 No data Annual Report Annual Report No data
BF-0011398368 2023-02-15 No data Annual Report Annual Report No data
BF-0011053627 2022-11-04 2022-11-04 Interim Notice Interim Notice No data
BF-0008916708 2022-11-01 No data Annual Report Annual Report 2020
BF-0010861998 2022-11-01 No data Annual Report Annual Report No data
BF-0008916707 2022-11-01 No data Annual Report Annual Report 2019
BF-0009847451 2022-11-01 No data Annual Report Annual Report No data
0006544351 2019-04-26 2019-04-26 Change of Business Address Business Address Change No data
0006406507 2019-02-25 No data Annual Report Annual Report 2018
0006406494 2019-02-25 No data Annual Report Annual Report 2017

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1018317301 2020-04-28 0156 PPP 1 BISHOP LN, MADISON, CT, 06443-3339
Loan Status Date 2021-01-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 312500.7
Loan Approval Amount (current) 312500.7
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16333
Servicing Lender Name Ion Bank
Servicing Lender Address 87 Church St, NAUGATUCK, CT, 06770-4111
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MADISON, NEW HAVEN, CT, 06443-3339
Project Congressional District CT-02
Number of Employees 18
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 16333
Originating Lender Name Ion Bank
Originating Lender Address NAUGATUCK, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 314221.59
Forgiveness Paid Date 2020-11-19
1868528308 2021-01-20 0156 PPS 1 Bishop Ln, Madison, CT, 06443-3339
Loan Status Date 2022-02-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 312500.7
Loan Approval Amount (current) 312500.7
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16333
Servicing Lender Name Ion Bank
Servicing Lender Address 87 Church St, NAUGATUCK, CT, 06770-4111
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Madison, NEW HAVEN, CT, 06443-3339
Project Congressional District CT-02
Number of Employees 18
NAICS code 423610
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 16333
Originating Lender Name Ion Bank
Originating Lender Address NAUGATUCK, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 315377.42
Forgiveness Paid Date 2022-01-03

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3886314 Interstate 2024-10-29 1000 2023 1 1 Auth. For Hire, Private(Property)
Legal Name HORTON GROUP LLC
DBA Name -
Physical Address 1 BISHOP LN, MADISON, CT, 06443, US
Mailing Address 1 BISHOP LN, MADISON, CT, 06443-3339, US
Phone (203) 624-6873
Fax -
E-mail BRIGA@HORTONGROUPLLC.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