Search icon

ELEGANT CONCRETE POLISHING, INC.

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

Company Details

Entity Name: ELEGANT CONCRETE POLISHING, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 04 Dec 2006
Business ALEI: 0880799
Annual report due: 04 Dec 2025
Business address: 155 FULTON TERRACE UNIT A, NEW HAVEN, CT, 06512, United States
Mailing address: 155 FULTON TERRACE UNIT A, NEW HAVEN, CT, United States, 06512
ZIP code: 06512
County: New Haven
Place of Formation: CONNECTICUT
Total authorized shares: 20000
E-Mail: info@elegantpolishing.com

Small and Minority Owned Details

Certification Type: SBE
Class Description: No minority race/ethnicity identified
Woman Owned: Not Identified as Women-Owned
Disabled Owned: Not disabled-owned
Active Date: 2024-03-28
Expiration Date: 2026-03-28
Status: Certified
Product: Our Mission: Elegant Polishing is an owner-operated company providing creative flooring solutions bringing our craftsmanship and industry knowledge into sustainable relationships with our customers the communities we are a part of and the earth we share.Our Services:Concrete PolishingConcrete StainingConcrete SealingConcrete ResurfacingSurface PreparationEpoxy CoatingsTerrazzo Restoration andDecorative Coatings
Number Of Employees: 9
Goods And Services Description: Musical Instruments and Games and Toys and Arts and Crafts and Educational Equipment and Materials and Accessories and Supplies

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

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
N1K6WKJ2ZDT5 2025-03-28 155 FULTON TER, NEW HAVEN, CT, 06512, 1835, USA 155 FULTON TER UNIT A, NEW HAVEN, CT, 06512, 1835, USA

Business Information

Doing Business As ELEGANT CONCRETE POLISHING
URL www.elegantpolishing.com
Congressional District 03
State/Country of Incorporation CT, USA
Activation Date 2024-04-11
Initial Registration Date 2022-01-27
Entity Start Date 2006-12-06
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 238110

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JEFFERY BRUBACHER
Role PRESIDENT
Address 155 FULTON TERRACE, NEW HAVEN, CT, 06512, USA
Government Business
Title PRIMARY POC
Name JEFFERY BRUBACHER
Role PRESIDENT
Address 155 FULTON TERRACE, NEW HAVEN, CT, 06512, USA
Past Performance Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ELEGANT CONCRETE POLISHING 401(K) PLAN 2023 205997776 2024-05-28 ELEGANT CONCRETE POLISHING, INC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 238300
Sponsor’s telephone number 2034691480
Plan sponsor’s address 155 FULTON TER UNIT A, NEW HAVEN, CT, 06512

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 2024-05-28
Name of individual signing QIAN LIU
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
RICHARD L. EMERSON Agent 44 OLD RIDGEBURY ROAD, DANBURY, CT, 06810, United States 44 OLD RIDGEBURY ROAD, DANBURY, CT, 06810, United States +1 203-469-1480 info@elegantpolishing.com 7 GREAT PASTURE ROAD, REDDING, CT, 06896, United States

Officer

Name Role Business address Residence address
JEFFERY BRUBACHER Officer 155 FULTON TERRACE, NEW HAVEN, CT, 06512, United States 530 MIDDLETOWN AVE, CONNECTICUT, NORTH HAVEN, CT, 06473, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0626169 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2010-02-04 2024-05-22 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012214547 2024-12-04 - Annual Report Annual Report -
BF-0011418148 2023-11-28 - Annual Report Annual Report -
BF-0010250503 2022-12-05 - Annual Report Annual Report 2022
BF-0009828519 2021-11-26 - Annual Report Annual Report -
0007030137 2020-12-02 - Annual Report Annual Report 2020
0006676437 2019-11-11 - Annual Report Annual Report 2019
0006296358 2018-12-20 - Annual Report Annual Report 2018
0006237120 2018-08-23 - Interim Notice Interim Notice -
0006070918 2018-02-12 - Annual Report Annual Report 2016
0006070927 2018-02-12 - Annual Report Annual Report 2017

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
343171492 0112000 2018-05-18 61 RAYMOND ROAD, WEST HARTFORD, CT, 06107
Inspection Type Unprog Rel
Scope Partial
Safety/Health Health
Close Conference 2018-05-18
Emphasis L: EISAOF, L: EISAX50
Case Closed 2018-10-11

Related Activity

Type Complaint
Activity Nr 1339190
Health Yes
Type Inspection
Activity Nr 1317124
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19101200 E02
Issuance Date 2018-09-14
Current Penalty 1108.5
Initial Penalty 2217.0
Final Order 2018-10-19
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(e)(2): The employer that produced, used, or stored hazardous chemicals at the workplace in such a way that employees of other employer(s) could be exposed did not ensure that the hazard communication program included all of the elements outlined in 29 CFR 1910.1200(e)(2)(i) through 29 CFR 1910.1200(e)(2)(iii): 61 and 65 RAYMOND ROAD, WEST HARTFORD, CT: On or about and at times prior to May 18, 2018, the employer was using various hazardous chemicals to apply specialty coatings to the floors. Employers who were located in other units of the building were not notified of the chemicals that were going to be used nor were they provided information on how to protect their employees. Hazardous components of the coatings included, but were not limited to: hexamethylene diisocyanate (HDI); bisphenol-A based epoxy resin; benzenemethanol; benzyl alcohol; and diethylenetriamine.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4692228507 2021-02-26 0156 PPS 155 Fulton Ter, New Haven, CT, 06512-1835
Loan Status Date 2022-03-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 97817
Loan Approval Amount (current) 97817
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New Haven, NEW HAVEN, CT, 06512-1835
Project Congressional District CT-03
Number of Employees 8
NAICS code 238390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 98765.69
Forgiveness Paid Date 2022-02-16
6867327105 2020-04-14 0156 PPP 155 Fulton Terrace, EAST HAVEN, CT, 06512
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 97500
Loan Approval Amount (current) 97500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address EAST HAVEN, NEW HAVEN, CT, 06512-0001
Project Congressional District CT-03
Number of Employees 10
NAICS code 238330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 98640.62
Forgiveness Paid Date 2021-06-29

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P2689215 ELEGANT CONCRETE POLISHING, INC. ELEGANT CONCRETE POLISHING N1K6WKJ2ZDT5 155 FULTON TER, NEW HAVEN, CT, 06512-1835
Capabilities Statement Link -
Phone Number 203-469-1480
Fax Number -
E-mail Address info@elegantpolishing.com
WWW Page www.elegantpolishing.com
E-Commerce Website http://www.elegantpolishing.com
Contact Person JEFFERY BRUBACHER
County Code (3 digit) 009
Congressional District 03
Metropolitan Statistical Area 5480
CAGE Code 98XZ0
Year Established 2006
Accepts Government Credit Card Yes
Legal Structure Corporation
Ownership and Self-Certifications Self-Certified Small Disadvantaged Business
Business Development Servicing Office CONNECTICUT DISTRICT OFFICE (SBA office code 0156)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords Polished Concrete, Concrete Polishing, Sealed Concrete, Concrete Resurfacing, Self-Leveling, Concrete Grinding
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

Current Principals

Name Jeff Brubacher
Role Treasurer
Name Austin Morrison
Role Vice President

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level $0
Description Construction Bonding Level (aggregate)
Level $0
Description Service Bonding Level (per contract)
Level $0
Description Service Bonding Level (aggregate)
Level $0

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 238110
NAICS Code's Description Poured Concrete Foundation and Structure Contractors
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter No
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

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
0005087648 Active OFS 2022-08-16 2027-11-29 AMENDMENT

Parties

Name KEYBANK NATIONAL ASSOCIATION
Role Secured Party
Name ELEGANT CONCRETE POLISHING, INC.
Role Debtor
0003203885 Active OFS 2017-09-25 2027-11-29 AMENDMENT

Parties

Name ELEGANT CONCRETE POLISHING, INC.
Role Debtor
Name KEYBANK NATIONAL ASSOCIATION
Role Secured Party
0003203886 Active OFS 2017-09-25 2027-11-29 AMENDMENT

Parties

Name ELEGANT CONCRETE POLISHING, INC.
Role Debtor
Name KEYBANK NATIONAL ASSOCIATION
Role Secured Party
0002908644 Active OFS 2012-11-29 2027-11-29 ORIG FIN STMT

Parties

Name ELEGANT CONCRETE POLISHING, INC.
Role Debtor
Name FIRST NIAGARA 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