Search icon

BLUEWATER HOME BUILDERS, LLC

Company Details

Entity Name: BLUEWATER HOME BUILDERS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 27 Aug 2009
Business ALEI: 0981358
Annual report due: 31 Mar 2025
NAICS code: 236115 - New Single-Family Housing Construction (except For-Sale Builders)
Business address: 31 IMPERIAL AVENUE, WESTPORT, CT, 06880, United States
Mailing address: 31 IMPERIAL AVENUE, WESTPORT, CT, United States, 06880
ZIP code: 06880
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: kirsten@bluewaterhomebuilders.com

Officer

Name Role Business address Phone E-Mail Residence address
DARREN ANDREOLI Officer 31 IMPERIAL AVENUE, WESTPORT, CT, 06880, United States No data No data 235 REDDING ROAD, EASTON, CT, 06612, United States
ROBERT F. SPROULS Officer 31 IMPERIAL AVENUE, WESTPORT, CT, 06880, United States +1 203-247-0705 kirsten@bluewaterhomebuilders.com 31 IMPERIAL AVENUE, WESTPORT, CT, 06880, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ROBERT F. SPROULS Agent 31 IMPERIAL AVENUE, WESTPORT, CT, 06880, United States 31 IMPERIAL AVENUE, WESTPORT, CT, 06880, United States +1 203-247-0705 kirsten@bluewaterhomebuilders.com 31 IMPERIAL AVENUE, WESTPORT, CT, 06880, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0628512 HOME IMPROVEMENT CONTRACTOR QUALIFIED AUTHORIZED FOR HOME IMPROVEMENT 2010-09-23 No data No data
NHC.0012565 NEW HOME CONSTRUCTION CONTRACTOR ACTIVE CURRENT 2009-10-14 2023-10-01 2025-03-31

History

Type Old value New value Date of change
Name change BLUEWATER DEVELOPMENT, LLC BLUEWATER HOME BUILDERS, LLC 2010-02-19

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012339216 2024-01-16 No data Annual Report Annual Report No data
BF-0011178872 2023-02-15 No data Annual Report Annual Report No data
BF-0010334646 2022-03-30 No data Annual Report Annual Report 2022
0007206750 2021-03-05 No data Annual Report Annual Report 2021
0006811684 2020-03-04 No data Annual Report Annual Report 2020
0006375285 2019-02-11 No data Annual Report Annual Report 2019
0006017949 2018-01-19 No data Annual Report Annual Report 2018
0005900036 2017-08-01 No data Annual Report Annual Report 2017
0005621516 2016-08-05 No data Annual Report Annual Report 2016
0005396063 2015-09-15 No data Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5306758303 2021-01-25 0156 PPS 31 Imperial Ave, Westport, CT, 06880-4303
Loan Status Date 2022-03-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 130360.3
Loan Approval Amount (current) 130360.3
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16447
Servicing Lender Name Fairfield County Bank
Servicing Lender Address 150 Danbury Rd, RIDGEFIELD, CT, 06877-3229
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Westport, FAIRFIELD, CT, 06880-4303
Project Congressional District CT-04
Number of Employees 6
NAICS code 236115
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Partnership
Originating Lender ID 16447
Originating Lender Name Fairfield County Bank
Originating Lender Address RIDGEFIELD, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 131688.9
Forgiveness Paid Date 2022-02-02
5655327000 2020-04-06 0156 PPP 31 IMPERIAL AVE, WESTPORT, CT, 06880-4303
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 143500
Loan Approval Amount (current) 143500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16447
Servicing Lender Name Fairfield County Bank
Servicing Lender Address 150 Danbury Rd, RIDGEFIELD, CT, 06877-3229
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WESTPORT, FAIRFIELD, CT, 06880-4303
Project Congressional District CT-04
Number of Employees 6
NAICS code 236118
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Partnership
Originating Lender ID 16447
Originating Lender Name Fairfield County Bank
Originating Lender Address RIDGEFIELD, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 144640.14
Forgiveness Paid Date 2021-02-16

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website