Search icon

NEW ENGLAND FACILITY MAINTENANCE LLC

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

Company Details

Entity Name: NEW ENGLAND FACILITY MAINTENANCE LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 14 Apr 2011
Business ALEI: 1035093
Annual report due: 31 Mar 2026
Business address: 1207 OLD COLONY ROAD, WALLINGFORD, CT, 06492, United States
Mailing address: 1207 OLD COLONY ROAD, WALLINGFORD, CT, United States, 06492
ZIP code: 06492
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: vinny@maplewoodct.com

Industry & Business Activity

NAICS

238910 Site Preparation Contractors

This industry comprises establishments primarily engaged in site preparation activities, such as excavating and grading, demolition of buildings and other structures, and septic system installation. Earthmoving and land clearing for all types of sites (e.g., building, nonbuilding, mining) is included in this industry. Establishments primarily engaged in construction equipment rental with operator (except cranes) are also included. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
CORNELIUS J. IVERS ESQ. Agent 658 BROAD ST., MERIDEN, CT, 06450, United States 658 BROAD ST., MERIDEN, CT, 06450, United States +1 203-410-0784 neil_ivers@iverslaw.com 1270 MT. VERNON ROAD, SOUTHINGTON, CT, 06489, United States

Officer

Name Role Business address Residence address
JOSEPH DIFILIPPO Officer 1207 OLD COLONY ROAD, WALLINGFORD, CT, 06492, United States 98 AIRLINE ROAD, CLINTON, CT, 06413, United States
MIRSAD RAMIC Officer 8 CARLE ROAD, BRANFORD, CT, 06405, United States 1207 OLD COLONY ROAD, WALLINGFORD, CT, 06492, United States
VINCENZO PERRETTA Officer 1207 OLD COLONY ROAD, WALLINGFORD, CT, 06492, United States 76 HIGH HILL ROAD, WALLINGFORD, CT, 06492, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
NHC.0015319 NEW HOME CONSTRUCTION CONTRACTOR ACTIVE CURRENT 2019-04-01 2024-03-06 2025-03-31
HIC.0646278 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2016-07-13 2024-04-01 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013007875 2025-03-24 - Annual Report Annual Report -
BF-0012088864 2024-03-28 - Annual Report Annual Report -
BF-0011189930 2023-02-06 - Annual Report Annual Report -
BF-0010370498 2022-03-10 - Annual Report Annual Report 2022
0007354445 2021-05-28 - Annual Report Annual Report 2021
0006998625 2020-10-09 - Annual Report Annual Report 2020
0006425039 2019-03-05 - Annual Report Annual Report 2019
0006328974 2019-01-21 - Annual Report Annual Report 2017
0006328955 2019-01-21 - Annual Report Annual Report 2015
0006328982 2019-01-21 - Annual Report Annual Report 2018

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5034767403 2020-05-11 0156 PPP 1207 Old Colony Rd, Wallingford, CT, 06492
Loan Status Date 2021-07-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34583
Loan Approval Amount (current) 34583
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Wallingford, NEW HAVEN, CT, 06492-0001
Project Congressional District CT-03
Number of Employees 3
NAICS code 561720
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 34975.9
Forgiveness Paid Date 2021-06-28
3579139003 2021-05-18 0156 PPS 1207 Old Colony Rd, Wallingford, CT, 06492-1770
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31237
Loan Approval Amount (current) 31237
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Wallingford, NEW HAVEN, CT, 06492-1770
Project Congressional District CT-03
Number of Employees 3
NAICS code 238910
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 31368.02
Forgiveness Paid Date 2021-10-20

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
0003391806 Active OFS 2020-07-25 2025-07-25 ORIG FIN STMT

Parties

Name NEW ENGLAND FACILITY MAINTENANCE LLC
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
Role Secured Party

Property Vision Details

This table provides a snapshot of property information, including key details such as the property address, owner, assessed value, recent sales history (if available), and notable features.

Town Location MBLU Size PID url
Clinton 37 COW HILL RD 32/8/5-1// 1.22 129360 Source Link
Acct Number C0091550
Assessment Value $283,900
Appraisal Value $405,500
Land Use Description Single Fam MDL-01
Zone R-30
Neighborhood 0050
Land Assessed Value $52,900
Land Appraised Value $75,700

Parties

Name ALBERINO LAURA & DANIEL (TIC)
Sale Date 2022-09-13
Sale Price $475,000
Name NEW ENGLAND FACILITY MAINTENANCE LLC
Sale Date 2022-03-08
Sale Price $70,000
Name ELBERTH KIMBERLY
Sale Date 2020-12-21
Sale Price $50,000
Name CHAPMAN ROBERT R JR
Sale Date 2005-06-07
Clinton 23 STONE WALL LN 28/21/3-1// 4 129099 Source Link
Acct Number B0064710
Assessment Value $342,300
Appraisal Value $489,000
Land Use Description Single Fam MDL-01
Zone R-80
Neighborhood 0060
Land Assessed Value $86,500
Land Appraised Value $123,600

Parties

Name BIENIA DAVID & SARAH
Sale Date 2021-12-27
Sale Price $519,900
Name NEW ENGLAND FACILITY MAINTENANCE LLC
Sale Date 2021-07-22
Name N E FACILITY MAINTENANCE LLC
Sale Date 2021-05-17
Sale Price $45,000
Name NARY ROBERT E
Sale Date 2004-06-30
Sale Price $40,000
Middlefield 59 LONG HILL RD 14//48-4// 3.83 101327 Source Link
Acct Number 02006050
Assessment Value $331,600
Land Use Description Single Fam
Zone MD
Neighborhood 0600
Land Assessed Value $100,400

Parties

Name KAIKA RICHARD & AJRIE (JT)
Sale Date 2024-02-12
Sale Price $650,000
Name NEW ENGLAND FACILITY MAINTENANCE LLC
Sale Date 2022-08-29
Name N. E. FACILITY MANAGEMENT LLC
Sale Date 2021-04-22
Sale Price $69,000
Name CORSO JUDITH SALAMANDRA
Sale Date 2021-03-29
Name CORSO JUDITH SALAMANDRA
Sale Date 1994-09-08
Clinton 123 IRONWORKS RD 38/40/6-11// 2 1952 Source Link
Acct Number C0114600
Assessment Value $281,700
Appraisal Value $402,400
Land Use Description Single Fam MDL-01
Zone R80
Neighborhood 0055
Land Assessed Value $60,500
Land Appraised Value $86,400

Parties

Name PLUCK AMY
Sale Date 2022-06-15
Sale Price $540,000
Name NEW ENGLAND FACILITY MAINTENANCE LLC
Sale Date 2021-07-19
Sale Price $45,000
Name CONNELLY MARK & KUDZMA E &
Sale Date 1993-12-27
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