Search icon

THE DIVENERE COMPANIES LLC

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

Company Details

Entity Name: THE DIVENERE COMPANIES LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 03 Jan 2006
Business ALEI: 0844351
Annual report due: 31 Mar 2026
Business address: 35 A WOOSTER CT, BRISTOL, CT, 06010, United States
Mailing address: 35 A WOOSTER CT., BRISTOL, CT, United States, 06010
ZIP code: 06010
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: divco1@comcast.net

Industry & Business Activity

NAICS

238990 All Other Specialty Trade Contractors

This industry comprises establishments primarily engaged in specialized trades (except foundation, structure, and building exterior contractors; building equipment contractors; building finishing contractors; and site preparation contractors). The specialty trade work performed includes new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
BRYAN J. RICCI Agent 171 Central St, Bristol, CT, 06010-6741, United States 171 Central St, Bristol, CT, 06010-6741, United States +1 860-582-3300 riccicpa@hotmail.com 2095 Perkins St, Bristol, CT, 06010-2324, United States

Officer

Name Role Business address Residence address
THOMAS DIVENERE JR. Officer 35 A WOOSTER CT., BRISTOL, CT, 06010, United States 149 OWENS WAY, BRISTOL, CT, 06010, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
NHC.0011222 NEW HOME CONSTRUCTION CONTRACTOR INACTIVE - 2006-12-28 2006-12-28 2007-09-30
HIC.0610836 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2006-05-02 2024-04-01 2025-03-31
HIC.0552982 HOME IMPROVEMENT CONTRACTOR INACTIVE EXPIRED MORE THAN 3 YEARS - MUST REAPPLY 2004-12-01 2004-12-01 2005-11-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012974412 2025-03-24 - Annual Report Annual Report -
BF-0012142587 2024-03-25 - Annual Report Annual Report -
BF-0011170612 2023-03-22 - Annual Report Annual Report -
BF-0010245624 2022-03-28 - Annual Report Annual Report 2022
BF-0009763343 2021-07-14 - Annual Report Annual Report -
0006813265 2020-03-04 - Annual Report Annual Report 2020
0006487593 2019-03-25 - Annual Report Annual Report 2018
0006487600 2019-03-25 - Annual Report Annual Report 2019
0005742486 2017-01-17 - Annual Report Annual Report 2017
0005521753 2016-03-25 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4334548400 2021-02-06 0156 PPS 35A Wooster Ct, Bristol, CT, 06010-6731
Loan Status Date 2021-11-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14685
Loan Approval Amount (current) 14685
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 Bristol, HARTFORD, CT, 06010-6731
Project Congressional District CT-01
Number of Employees 1
NAICS code 238350
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 14787.59
Forgiveness Paid Date 2021-10-26
3353297402 2020-05-07 0156 PPP 35A WOOSTER CT, BRISTOL, CT, 06010
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) 14685
Loan Approval Amount (current) 14685
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 BRISTOL, HARTFORD, CT, 06010-0001
Project Congressional District CT-01
Number of Employees 1
NAICS code 238350
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 14811.73
Forgiveness Paid Date 2021-03-30

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
0005040003 Active OFS 2022-01-12 2027-03-30 AMENDMENT

Parties

Name THE DIVENERE COMPANIES LLC
Role Debtor
Name WEBSTER BANK, N.A.
Role Secured Party
0003163774 Active OFS 2017-02-16 2027-03-30 AMENDMENT

Parties

Name THE DIVENERE COMPANIES LLC
Role Debtor
Name WEBSTER BANK, N.A.
Role Secured Party
0002867885 Active OFS 2012-03-30 2027-03-30 ORIG FIN STMT

Parties

Name THE DIVENERE COMPANIES LLC
Role Debtor
Name WEBSTER BANK, N.A.
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