Search icon

EAGLE RIVET ROOF SERVICES CORP.

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

Company Details

Entity Name: EAGLE RIVET ROOF SERVICES CORP.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 30 Sep 2002
Business ALEI: 0727277
Annual report due: 30 Sep 2025
Business address: 15 BRITTON DRIVE, BLOOMFIELD, CT, 06002, United States
Mailing address: 15 BRITTON DRIVE, BLOOMFIELD, CT, United States, 06002
ZIP code: 06002
County: Hartford
Place of Formation: CONNECTICUT
Total authorized shares: 20000
E-Mail: kim.leonard@eaglerivet.com

Industry & Business Activity

NAICS

238160 Roofing Contractors

This industry comprises establishments primarily engaged in roofing. This industry also includes establishments treating roofs (i.e., spraying, painting, or coating) and installing skylights. The work performed may include new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
43UA0 Active Non-Manufacturer 2005-08-29 2024-03-09 - -

Contact Information

POC ARTHUR DIAS
Phone +1 860-953-1231
Fax +1 860-953-0619
Address 15 BRITTON DR, BLOOMFIELD, HARTFORD, CT, 06002 3616, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JAMES L. TRASK Agent 15 BRITTON DRIVE, BLOOMFIELD, CT, 06002, United States 15 BRITTON DRIVE, BLOOMFIELD, CT, 06002, United States +1 860-989-9088 kim.leonard@eaglerivet.com 306 PINEHURST DR, EAST LONGMEADOW, MA, 01028, United States

Officer

Name Role Business address Phone E-Mail Residence address
JAMES L. TRASK Officer 15 BRITTON DRIVE, BLOOMFIELD, CT, 06002, United States +1 860-989-9088 kim.leonard@eaglerivet.com 306 PINEHURST DR, EAST LONGMEADOW, MA, 01028, United States
ARTHUR F. DIAS Officer 15 BRITTON DRIVE, BLOOMFIELD, CT, 06002, United States - - 15 BRITTON DRIVE, 1903 HILL STREET, BLOOMFIELD, CT, 06002, United States
JAMES TRASK Officer 15 BRITTON DRIVE, BLOOMFIELD, CT, 06002, United States - - 15 BRITTON DRIVE, 306 PINEHURST DRIVE, BLOOMFIELD, CT, 06002, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
CRNR.362778 CRANE REGISTRATION ACTIVE REGISTERED 2025-01-14 2025-01-14 2026-01-14
CRNR.362309 CRANE REGISTRATION INACTIVE WITHDRAWN 2021-01-11 2021-01-11 2022-01-11
CRNR.358205 CRANE REGISTRATION ACTIVE REGISTERED 2014-05-23 2024-05-24 2025-05-23
CRNR.339206 CRANE REGISTRATION INACTIVE - 2010-06-03 2013-06-04 2014-06-03
MCO.0902201 MAJOR CONTRACTOR ACTIVE CURRENT 2006-08-18 2024-07-01 2025-06-30
HIC.0577688 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2002-10-18 2024-04-01 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012136616 2024-09-03 - Annual Report Annual Report -
BF-0011272755 2023-08-31 - Annual Report Annual Report -
BF-0010250787 2022-09-01 - Annual Report Annual Report 2022
BF-0009813981 2021-09-15 - Annual Report Annual Report -
0006963961 2020-08-19 - Annual Report Annual Report 2020
0006629280 2019-08-22 - Annual Report Annual Report 2019
0006236870 2018-08-23 - Annual Report Annual Report 2018
0005914846 2017-08-24 - Annual Report Annual Report 2017
0005651379 2016-09-14 - Annual Report Annual Report 2016
0005607637 2016-07-19 2016-07-19 Interim Notice Interim Notice -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9156588302 2021-01-30 0156 PPS 15 Britton Dr, Bloomfield, CT, 06002-3616
Loan Status Date 2021-10-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 735160
Loan Approval Amount (current) 735160
Undisbursed Amount 0
Franchise Name -
Lender Location ID 33436
Servicing Lender Name Westfield Bank
Servicing Lender Address 141 Elm St, WESTFIELD, MA, 01085-2910
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bloomfield, HARTFORD, CT, 06002-3616
Project Congressional District CT-01
Number of Employees 56
NAICS code 238160
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 33436
Originating Lender Name Westfield Bank
Originating Lender Address WESTFIELD, MA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 739591.38
Forgiveness Paid Date 2021-09-08
1376527109 2020-04-10 0156 PPP 15 BRITTON DR, BLOOMFIELD, CT, 06002-3616
Loan Status Date 2020-12-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 689079
Loan Approval Amount (current) 689079
Undisbursed Amount 0
Franchise Name -
Lender Location ID 33436
Servicing Lender Name Westfield Bank
Servicing Lender Address 141 Elm St, WESTFIELD, MA, 01085-2910
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BLOOMFIELD, HARTFORD, CT, 06002-3616
Project Congressional District CT-01
Number of Employees 46
NAICS code 238160
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 33436
Originating Lender Name Westfield Bank
Originating Lender Address WESTFIELD, MA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 693404.88
Forgiveness Paid Date 2020-12-03

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
0005186500 Active OFS 2024-01-12 2029-04-02 AMENDMENT

Parties

Name EAGLE RIVET ROOF SERVICES CORP.
Role Debtor
Name WESTFIELD BANK
Role Secured Party
0005185575 Active OFS 2024-01-09 2027-11-15 AMENDMENT

Parties

Name EAGLE RIVET ROOF SERVICES CORP.
Role Debtor
Name Tuner Construction Company
Role Secured Party
0005104506 Active OFS 2022-11-15 2027-11-15 ORIG FIN STMT

Parties

Name EAGLE RIVET ROOF SERVICES CORP.
Role Debtor
Name Tuner Construction Company
Role Secured Party
0005063993 Active MUNICIPAL 2022-04-28 2036-04-27 AMENDMENT

Parties

Name EAGLE RIVET ROOF SERVICES CORP.
Role Debtor
Name TOWN OF BLOOMFIELD
Role Secured Party
0003438973 Active MUNICIPAL 2021-04-27 2036-04-27 ORIG FIN STMT

Parties

Name EAGLE RIVET ROOF SERVICES CORP.
Role Debtor
Name TOWN OF BLOOMFIELD
Role Secured Party
0003387442 Active OFS 2020-07-08 2025-07-08 ORIG FIN STMT

Parties

Name EAGLE RIVET ROOF SERVICES CORP.
Role Debtor
Name ENTERPRISE BUILDERS, INC.
Role Secured Party
0003387020 Active OFS 2020-07-06 2025-07-06 ORIG FIN STMT

Parties

Name EAGLE RIVET ROOF SERVICES CORP.
Role Debtor
Name WESTFIELD BANK
Role Secured Party
0003297468 Active OFS 2019-04-02 2029-04-02 ORIG FIN STMT

Parties

Name EAGLE RIVET ROOF SERVICES CORP.
Role Debtor
Name WESTFIELD BANK
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