Search icon

BUETI DEVELOPMENT, CORP.

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

Company Details

Entity Name: BUETI DEVELOPMENT, CORP.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 20 May 2003
Business ALEI: 0749533
Annual report due: 20 May 2024
Business address: 55 LEWIS STREET, GREENWWICH, CT, 06830, United States
Mailing address: 55 LEWIS STREET, SUITE 7, GREENWWICH, CT, United States, 06830
ZIP code: 06830
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 200
E-Mail: buetidevelopment@mac.com

Industry & Business Activity

NAICS

236118 Residential Remodelers

This U.S. industry comprises establishments primarily responsible for the remodeling construction (including additions, alterations, reconstruction, maintenance, and repairs) of houses and other residential buildings, single-family and multifamily. Included in this industry are remodeling general contractors, for-sale remodelers, remodeling design-build firms, and remodeling project construction management firms. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ANTHONY BUETI Agent 55 Lewis Street, Suite 7, Greenwich, CT, 06830-4016, United States 55 Lewis Street, Suite 7, Greenwich, CT, 06830-4016, United States +1 203-253-1717 buetidevelopment@mac.com 123 Stanwich Rd, Greenwich, CT, 06830-4016, United States

Officer

Name Role Business address Phone E-Mail Residence address
ANTHONY BUETI Officer 55 LEWIS STREET, SUITE 7, GREENWICH, CT, 06830, United States +1 203-253-1717 buetidevelopment@mac.com 123 Stanwich Rd, Greenwich, CT, 06830-4016, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0579972 HOME IMPROVEMENT CONTRACTOR INACTIVE EXPIRED MORE THAN 3 YEARS - MUST REAPPLY - 2003-12-09 2004-11-30
HIC.0628700 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2010-10-14 2024-04-01 2025-03-31
NHC.0005157 NEW HOME CONSTRUCTION CONTRACTOR INACTIVE - 2003-08-08 2017-10-01 2019-09-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0008843557 2023-07-18 - Annual Report Annual Report 2020
BF-0008843558 2023-07-18 - Annual Report Annual Report 2019
BF-0010796768 2023-07-18 - Annual Report Annual Report -
BF-0009845535 2023-07-18 - Annual Report Annual Report -
BF-0011272645 2023-07-18 - Annual Report Annual Report -
BF-0011825979 2023-05-30 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0006223753 2018-07-30 - Annual Report Annual Report 2018
0006119864 2018-03-13 - Interim Notice Interim Notice -
0006116915 2018-03-12 - Annual Report Annual Report 2017
0006116914 2018-03-12 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4904758004 2020-06-26 0156 PPP 55 LEWIS ST, GREENWICH, CT, 06830-5506
Loan Status Date 2022-04-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30900
Loan Approval Amount (current) 30900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 440858
Servicing Lender Name DR Bank
Servicing Lender Address 1001 Post Rd, DARIEN, CT, 06820-4553
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GREENWICH, FAIRFIELD, CT, 06830-5506
Project Congressional District CT-04
Number of Employees 3
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 440858
Originating Lender Name DR Bank
Originating Lender Address DARIEN, CT
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 31051.92
Forgiveness Paid Date 2020-12-31
2738938309 2021-01-21 0156 PPS 55 Lewis St, Greenwich, CT, 06830-5528
Loan Status Date 2022-04-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30900
Loan Approval Amount (current) 30900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 440858
Servicing Lender Name DR Bank
Servicing Lender Address 1001 Post Rd, DARIEN, CT, 06820-4553
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Greenwich, FAIRFIELD, CT, 06830-5528
Project Congressional District CT-04
Number of Employees 3
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 440858
Originating Lender Name DR Bank
Originating Lender Address DARIEN, CT
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 31123.17
Forgiveness Paid Date 2021-11-10
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