Search icon

RESTORATION REAL ESTATE, LLC

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: RESTORATION REAL ESTATE, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 15 Oct 2003
Business ALEI: 0762602
Annual report due: 31 Mar 2026
Business address: 17 BRINCKERHOFF AVE., STAMFORD, CT, 06905, United States
Mailing address: RESTORATION REAL ESTATE, LLC. DBA CONSTRUCTION SOLUTIONS GROUP 17 BRINCKERHOFF AVE., STAMFORD, CT, United States, 06905
ZIP code: 06905
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: karen@csgroupct.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

Officer

Name Role Business address Residence address
SETH FEINBERG Officer 17 BRINCKERHOFF AVE., STAMFORD, CT, 06905, United States 86 IDLEWOOD DR, STAMFORD, CT, 06905, United States
BARBARA POMERANTZ Officer 17 BRINCKERHOFF AVE., STAMFORD, CT, 06905, United States 75 SURREY ROAD, STAMFORD, CT, 06903, United States
KAREN S FEINBERG Officer 17 BRINCKERHOFF AVE., STAMFORD, CT, 06905, United States 17 BRINCKERHOFF AVE., STAMFORD, CT, 06905, United States
SYLVAN POMERANTZ Officer 17 BRINCKERHOFF AVE., STAMFORD, CT, 06905, United States 75 SURREY ROAD, STAMFORD, CT, 06903, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Karen Feinberg Agent 17 BRINCKERHOFF AVE., STAMFORD, CT, 06905, United States 17 BRINCKERHOFF AVE., STAMFORD, CT, 06905, United States +1 203-249-9854 karen@csgroupct.com 17 BRINCKERHOFF AVE., STAMFORD, CT, 06905, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
NHC.0016652 NEW HOME CONSTRUCTION CONTRACTOR ACTIVE CURRENT 2022-03-11 2023-10-01 2025-03-31
NHC.0011484 NEW HOME CONSTRUCTION CONTRACTOR INACTIVE - 2007-04-25 2015-10-01 2017-09-30
HIC.0604950 HOME IMPROVEMENT CONTRACTOR QUALIFIED AUTHORIZED FOR HOME IMPROVEMENT 2005-06-13 - -

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012960745 2025-02-19 - Annual Report Annual Report -
BF-0012081041 2024-02-23 - Annual Report Annual Report -
BF-0011277685 2023-02-12 - Annual Report Annual Report -
BF-0010328722 2022-01-27 - Annual Report Annual Report 2022
0007088778 2021-01-30 - Annual Report Annual Report 2021
0006850770 2020-03-26 - Annual Report Annual Report 2020
0006506477 2019-03-29 - Annual Report Annual Report 2019
0006360434 2019-02-04 - Annual Report Annual Report 2017
0006360443 2019-02-04 - Annual Report Annual Report 2018
0005669573 2016-10-08 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7746408404 2021-02-12 0156 PPS 17 Brinckerhoff Ave, Stamford, CT, 06905-3202
Loan Status Date 2021-09-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42128
Loan Approval Amount (current) 42128
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Stamford, FAIRFIELD, CT, 06905-3202
Project Congressional District CT-04
Number of Employees 3
NAICS code 236118
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 42336.91
Forgiveness Paid Date 2021-08-17
4611687203 2020-04-27 0156 PPP DBA CONSTRUCTION SOLUTIONS GROUP, STAMFORD, CT, 06905
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41127
Loan Approval Amount (current) 41127
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address STAMFORD, FAIRFIELD, CT, 06905-0001
Project Congressional District CT-04
Number of Employees 3
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 41485.31
Forgiveness Paid Date 2021-03-22

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
0005239940 Active OFS 2024-09-23 2029-11-06 AMENDMENT

Parties

Name RESTORATION REAL ESTATE, LLC
Role Debtor
Name WEBSTER BANK, N.A.
Role Secured Party
0003378037 Active OFS 2020-06-11 2025-06-11 ORIG FIN STMT

Parties

Name RESTORATION REAL ESTATE, LLC
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
Role Secured Party
0003334146 Active OFS 2019-10-11 2029-11-06 AMENDMENT

Parties

Name RESTORATION REAL ESTATE, LLC
Role Debtor
Name WEBSTER BANK, N.A.
Role Secured Party
0003148160 Active OFS 2016-11-07 2029-11-06 AMENDMENT

Parties

Name RESTORATION REAL ESTATE, LLC
Role Debtor
Name WEBSTER BANK, N.A.
Role Secured Party
0003025758 Active OFS 2014-11-06 2029-11-06 ORIG FIN STMT

Parties

Name RESTORATION REAL ESTATE, LLC
Role Debtor
Name WEBSTER BANK, N.A.
Role Secured Party

Property Vision Details

This table provides a snapshot of property information, including key details such as the property address, owner, assessed value, recent sales history (if available), and notable features.

Town Location MBLU Size PID url
Norwalk 10 BITTERSWEET TRL 6/20D/8/0/ 0.55 27507 Source Link
Acct Number 27507
Assessment Value $1,662,050
Appraisal Value $2,374,350
Land Use Description Single Family
Zone A1
Neighborhood 02534
Land Assessed Value $736,150
Land Appraised Value $1,051,640

Parties

Name ONEIL PATRICK &
Sale Date 2021-05-03
Sale Price $1,750,000
Name RUSSO MEGHAN ANNMARIE &
Sale Date 2017-07-20
Name RUSSO MARC S & HAUBEN MEGHAN A
Sale Date 2013-06-14
Sale Price $2,025,000
Name FORD WENDY
Sale Date 2008-05-23
Sale Price $1,900,000
Name RESTORATION REAL ESTATE, LLC
Sale Date 2005-10-06
Sale Price $900,000
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