Search icon

HOMEVISION, LLC

Company Details

Entity Name: HOMEVISION, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 06 Sep 2001
Business ALEI: 0690520
Annual report due: 31 Mar 2025
NAICS code: 531210 - Offices of Real Estate Agents and Brokers
Business address: 404 MAIN STREET, RIDGEFIELD, CT, 06877, United States
Mailing address: 404 MAIN STREET, RIDGEFIELD, CT, United States, 06877
ZIP code: 06877
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: rick.scott@kw.com

Officer

Name Role Business address Phone E-Mail Residence address
RICHARD SCOTT Officer 404 MAIN STREET, RIDGEFIELD, CT, 06877, United States +1 203-247-3153 rick.scott@kw.com 49 SOUTH MAIN ST, DANIELSON, CT, 06239, United States
DEBI ORR Officer 404 MAIN STREET, RIDGEFIELD, CT, 06877, United States No data No data 1 Meadow Ln, Ridgefield, CT, 06877-3328, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
RICHARD SCOTT Agent 404 MAIN STREET, RIDGEFIELD, CT, 06877, United States 404 MAIN STREET, RIDGEFIELD, CT, 06877, United States +1 203-247-3153 rick.scott@kw.com 49 SOUTH MAIN ST, DANIELSON, CT, 06239, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
REB.0756038 REAL ESTATE BROKER ACTIVE CURRENT 2004-02-18 2023-12-01 2024-11-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012143885 2024-03-29 No data Annual Report Annual Report No data
BF-0011401802 2023-02-03 No data Annual Report Annual Report No data
BF-0010362107 2022-02-09 No data Annual Report Annual Report 2022
0007143494 2021-02-10 No data Annual Report Annual Report 2021
0006840780 2020-03-19 No data Annual Report Annual Report 2020
0006309181 2019-01-05 No data Annual Report Annual Report 2019
0006031838 2018-01-24 No data Annual Report Annual Report 2018
0005955304 2017-10-26 No data Annual Report Annual Report 2017
0005728822 2017-01-02 No data Annual Report Annual Report 2016
0005397680 2015-09-18 No data Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8923407208 2020-04-28 0156 PPP 404 MAIN ST, RIDGEFIELD, CT, 06877-4508
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10800
Loan Approval Amount (current) 10800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16447
Servicing Lender Name Fairfield County Bank
Servicing Lender Address 150 Danbury Rd, RIDGEFIELD, CT, 06877-3229
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address RIDGEFIELD, FAIRFIELD, CT, 06877-4508
Project Congressional District CT-04
Number of Employees 2
NAICS code 531312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 16447
Originating Lender Name Fairfield County Bank
Originating Lender Address RIDGEFIELD, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10879.89
Forgiveness Paid Date 2021-01-27

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website