Search icon

CORBUILT LLC

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

Company Details

Entity Name: CORBUILT LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 08 Mar 2004
Business ALEI: 0777348
Annual report due: 31 Mar 2026
Business address: 36 OLIVE ST, WATERFORD, CT, 06385, United States
Mailing address: 36 OLIVE ST, WATERFORD, CT, United States, 06385
ZIP code: 06385
County: New London
Place of Formation: CONNECTICUT
E-Mail: rich@corbuilt.com

Industry & Business Activity

NAICS

541360 Geophysical Surveying and Mapping Services

This industry comprises establishments primarily engaged in gathering, interpreting, and mapping geophysical data. Establishments in this industry often specialize in locating and measuring the extent of subsurface resources, such as oil, gas, and minerals, but they may also conduct surveys for engineering purposes. Establishments in this industry use a variety of surveying techniques depending on the purpose of the survey, including magnetic surveys, gravity surveys, seismic surveys, or electrical and electromagnetic surveys. Learn more at the U.S. Census Bureau

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CORBUILT 401(K) PLAN 2023 201259383 2024-05-08 CORBUILT LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 339900
Sponsor’s telephone number 8604159497
Plan sponsor’s address 36 OLIVE ST., WATERFORD, CT, 06385

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2024-05-08
Name of individual signing QIAN LIU
Valid signature Filed with authorized/valid electronic signature
CORBUILT 401(K) PLAN 2022 201259383 2023-05-26 CORBUILT LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 339900
Sponsor’s telephone number 8604159497
Plan sponsor’s address 36 OLIVE ST., WATERFORD, CT, 06385

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2023-05-26
Name of individual signing CHRISTINE RIMER
Valid signature Filed with authorized/valid electronic signature
CORBUILT 401(K) PLAN 2021 201259383 2022-06-02 CORBUILT LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 339900
Sponsor’s telephone number 8604159497
Plan sponsor’s address 36 OLIVE ST., WATERFORD, CT, 06385

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1645 E 6TH STREET, SUITE 200, AUSTIN, TX, 78702
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2022-06-02
Name of individual signing CHRISTINE RIMER
Valid signature Filed with authorized/valid electronic signature
CORBUILT 401(K) PLAN 2020 201259383 2021-04-22 CORBUILT LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 339900
Sponsor’s telephone number 8604159497
Plan sponsor’s address 36 OLIVE ST., WATERFORD, CT, 06385

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2021-04-22
Name of individual signing CAROL HO
Valid signature Filed with authorized/valid electronic signature
CORBUILT 401(K) PLAN 2019 201259383 2020-05-07 CORBUILT LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 339900
Sponsor’s telephone number 8604159497
Plan sponsor’s address 1101 NOANK LEDYARD RD, SUITE 3, MYSTIC, CT, 06355

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2020-05-07
Name of individual signing CAROL HO
Valid signature Filed with authorized/valid electronic signature
CORBUILT LLC 401 K PROFIT SHARING PLAN AND TRUST 2018 201259383 2019-12-18 CORBUILT LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 339900
Sponsor’s telephone number 8604159497
Plan sponsor’s address 1101 NOANK LEDYARD RD STE 3, MYSTIC, CT, 063551318

Signature of

Role Plan administrator
Date 2019-12-18
Name of individual signing RICHARD CORMIER
Valid signature Filed with authorized/valid electronic signature
CORBUILT LLC 401 K PROFIT SHARING PLAN TRUST 2017 201259383 2018-07-16 CORBUILT LLC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 339900
Sponsor’s telephone number 8604159497
Plan sponsor’s address 1101 NOANK-LEDYARD ROAD, MYSTIC, CT, 06355

Signature of

Role Plan administrator
Date 2018-07-16
Name of individual signing RICHARD CORMIER
Valid signature Filed with authorized/valid electronic signature

Officer

Name Role Business address Phone E-Mail Residence address
Andrew Cholakis Officer - - - 21 Miner Street, Westerly, RI, 02891, United States
RICHARD CORMIER Officer 36 OLIVE ST, WATERFORD, CT, 06385, United States +1 860-608-1724 rich@corbuilt.com 151 WESTBROOK ROAD, DEEP RIVER, CT, 06419, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
RICHARD CORMIER Agent 36 OLIVE ST, WATERFORD, CT, 06385, United States 36 OLIVE ST, WATERFORD, CT, 06385, United States +1 860-608-1724 rich@corbuilt.com 151 WESTBROOK ROAD, DEEP RIVER, CT, 06419, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012964866 2025-02-04 - Annual Report Annual Report -
BF-0013317552 2025-02-04 2025-02-04 Interim Notice Interim Notice -
BF-0012319483 2024-02-19 - Annual Report Annual Report -
BF-0011161420 2023-03-16 - Annual Report Annual Report -
BF-0010271235 2022-03-10 - Annual Report Annual Report 2022
0007178297 2021-02-19 - Annual Report Annual Report 2021
0007037943 2020-12-15 2020-12-15 Change of Business Address Business Address Change -
0006827030 2020-03-11 - Annual Report Annual Report 2020
0006404326 2019-02-23 - Annual Report Annual Report 2019
0006112379 2018-03-08 - Annual Report Annual Report 2018

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5372587204 2020-04-27 0156 PPP 1101 Noank Ledyard Rd, Mystic, CT, 06355
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 94622.5
Loan Approval Amount (current) 94622.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16282
Servicing Lender Name Liberty Bank
Servicing Lender Address 315 Main St, MIDDLETOWN, CT, 06457-3345
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Mystic, NEW LONDON, CT, 06355-0001
Project Congressional District CT-02
Number of Employees 7
NAICS code 541360
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 16282
Originating Lender Name Liberty Bank
Originating Lender Address MIDDLETOWN, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 95266.46
Forgiveness Paid Date 2021-01-25

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
0005164315 Active OFS 2023-09-08 2028-09-08 ORIG FIN STMT

Parties

Name CORBUILT LLC
Role Debtor
Name CHARTER OAK FEDERAL CREDIT UNION
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