Search icon

PREMIER BUILDING SOLUTIONS, LLC

Date of last update: 17 Mar 2025. Data updated weekly.

Company Details

Entity Name: PREMIER BUILDING SOLUTIONS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 24 Jan 2008
Business ALEI: 0925687
Annual report due: 31 Mar 2025
Business address: 40 DONNA LANE, BRISTOL, CT, 06010, United States
Mailing address: 40 Donna Lane, Bristol, CT, United States, 06010
ZIP code: 06010
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: pbs@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

Officer

Name Role Business address Residence address
EMILIO D. SANTOS Officer 40 DONNA LANE, BRISTOL, CT, 06010, United States 40 DONNA LANE, BRISTOL, CT, 06010, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
EMILIO D. SANTOS JR. Agent 40 DONNA LANE, BRISTOL, CT, 06010, United States 40 Donna Lane, Bristol, CT, 06010, United States +1 860-736-7003 pbs@comcast.net 40 DONNA LANE, BRISTOL, CT, 06010, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012291643 2024-04-02 - Annual Report Annual Report -
BF-0010805632 2024-04-02 - Annual Report Annual Report -
BF-0011287314 2024-04-02 - Annual Report Annual Report -
BF-0008269145 2022-07-07 - Annual Report Annual Report 2019
BF-0008269143 2022-07-07 - Annual Report Annual Report 2016
BF-0008269142 2022-07-07 - Annual Report Annual Report 2015
BF-0008269141 2022-07-07 - Annual Report Annual Report 2010
BF-0008269149 2022-07-07 - Annual Report Annual Report 2013
BF-0008269148 2022-07-07 - Annual Report Annual Report 2011
BF-0008269144 2022-07-07 - Annual Report Annual Report 2020

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7348588907 2021-05-07 0156 PPS 40 Donna Ln, Bristol, CT, 06010-7804
Loan Status Date 2021-09-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16156
Loan Approval Amount (current) 16156
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, 06010-7804
Project Congressional District CT-01
Number of Employees 3
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16198.94
Forgiveness Paid Date 2021-08-17
8724798300 2021-01-30 0156 PPP 40 Donna Ln, Bristol, CT, 06010-7804
Loan Status Date 2021-09-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16156
Loan Approval Amount (current) 16156
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, 06010-7804
Project Congressional District CT-01
Number of Employees 3
NAICS code 562998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16236.12
Forgiveness Paid Date 2021-08-10
See something incorrect or outdated? Let us know

Sources: 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