Search icon

DEACONS BAY VENTURES, LLC

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

Company Details

Entity Name: DEACONS BAY VENTURES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 19 Oct 2012
Business ALEI: 1086653
Annual report due: 31 Mar 2026
Business address: 1 CORPORATE DR, NORTH HAVEN, CT, 06473, United States
Mailing address: ONE CORPORATE DRIVE, NORTH HAVEN, CT, United States, 06473
ZIP code: 06473
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: kotlarzj@servproofnewhaven.com

Industry & Business Activity

NAICS

561790 Other Services to Buildings and Dwellings

This industry comprises establishments primarily engaged in providing services to buildings and dwellings (except exterminating and pest control; janitorial; landscaping care and maintenance; and carpet and upholstery cleaning). Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of DEACONS BAY VENTURES, LLC, NEW YORK 4349186 NEW YORK

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
SQ4ERARBLB43 2024-05-07 1 CORPORATE DR, NORTH HAVEN, CT, 06473, 3255, USA 1 CORPORATE DR, NORTH HAVEN, CT, 06473, 3255, USA

Business Information

Doing Business As DEACONS BAY VENTURES
Congressional District 03
State/Country of Incorporation CT, USA
Activation Date 2023-05-10
Initial Registration Date 2023-03-27
Entity Start Date 2012-10-19
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 236118, 561720, 562910

Points of Contacts

Electronic Business
Title PRIMARY POC
Name KRISTIN KLINE
Role OPERATIONS MANAGER
Address 1 CORPORATE DR, NORTH HAVEN, CT, 06473, USA
Title ALTERNATE POC
Name JEROME KOTLARZ
Role CONTROLLER
Address 1 CORPORATE DR, NORTH HAVEN, CT, 06473, USA
Government Business
Title PRIMARY POC
Name KRISTIN KLINE
Role OPERATIONS MANAGER
Address 1 CORPORATE DR, NORTH HAVEN, CT, 06473, USA
Title ALTERNATE POC
Name JEROME KOTLARZ
Role CONTROLLER
Address 1 CORPORATE DR, NORTH HAVEN, CT, 06473, USA
Past Performance
Title PRIMARY POC
Name KRISTIN KLINE
Role OPERATIONS MANAGER
Address 1 CORPORATE DR, NORTH HAVEN, CT, 06473, USA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DEACONS BAY VENTURES LLC 401(K) PROFIT SHARING PLAN & TRUST 2023 461469140 2024-04-18 DEACONS BAY VENTURES LLC 44
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 561790
Sponsor’s telephone number 8002438812
Plan sponsor’s address 1 CORPORATE DRIVE, NORTH HAVEN, CT, 06473

Signature of

Role Plan administrator
Date 2024-04-18
Name of individual signing JEROME KOTLARZ
Valid signature Filed with authorized/valid electronic signature
DEACONS BAY VENTURES LLC 401(K) PROFIT SHARING PLAN & TRUST 2022 461469140 2024-01-25 DEACONS BAY VENTURES LLC 43
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 561790
Sponsor’s telephone number 8002438812
Plan sponsor’s address 1 CORPORATE DRIVE, NORTH HAVEN, CT, 06473

Signature of

Role Plan administrator
Date 2024-01-25
Name of individual signing JEROME KOTLARZ
Valid signature Filed with authorized/valid electronic signature
DEACONS BAY VENTURES LLC 401(K) PROFIT SHARING PLAN & TRUST 2021 461469140 2022-07-28 DEACONS BAY VENTURES LLC 42
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 561790
Sponsor’s telephone number 8002438812
Plan sponsor’s address 1 CORPORATE DRIVE, NORTH HAVEN, CT, 06473

Signature of

Role Plan administrator
Date 2022-07-28
Name of individual signing JEROME KOTLARZ
Valid signature Filed with authorized/valid electronic signature
DEACONS BAY VENTURES LLC 401(K) PROFIT SHARING PLAN & TRUST 2020 461469140 2021-06-03 DEACONS BAY VENTURES LLC 43
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 561790
Sponsor’s telephone number 8002438812
Plan sponsor’s address 1 CORPORATE DRIVE, NORTH HAVEN, CT, 06473

Signature of

Role Plan administrator
Date 2021-06-03
Name of individual signing ALLEN RANDOLPH
Valid signature Filed with authorized/valid electronic signature
DEACONS BAY VENTURES LLC 401(K) PROFIT SHARING PLAN & TRUST 2019 461469140 2020-05-21 DEACONS BAY VENTURES LLC 37
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 561790
Sponsor’s telephone number 8002438812
Plan sponsor’s address 1 CORPORATE DRIVE, NORTH HAVEN, CT, 06473

Signature of

Role Plan administrator
Date 2020-05-21
Name of individual signing JEROME KOTLARZ
Valid signature Filed with authorized/valid electronic signature
DEACONS BAY VENTURES LLC 401 K PROFIT SHARING PLAN TRUST 2018 461469140 2019-06-19 DEACONS BAY VENTURES LLC 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 561790
Sponsor’s telephone number 8002438812
Plan sponsor’s address 1 CORPORATE DRIVE, NORTH HAVEN, CT, 06473

Signature of

Role Plan administrator
Date 2019-06-19
Name of individual signing JEROME KOTLARZ
Valid signature Filed with authorized/valid electronic signature

Officer

Name Role Business address Residence address
Graham Allen Randolph Jr Officer 1 Corporate Dr., North Haven, CT, 06473, United States 123 Water Street, Apt. 224, Norwalk, CT, 06854, United States

Agent

Name Role
IVEY, BARNUM & O'MARA, LLC Agent

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
53.000671 Asbestos Contractor ACTIVE CURRENT 2013-03-20 2024-04-01 2025-03-31
HIC.0635648 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2012-12-17 2024-04-01 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013022603 2025-03-05 - Annual Report Annual Report -
BF-0012633921 2024-05-09 2024-05-09 Interim Notice Interim Notice -
BF-0012130451 2024-03-12 - Annual Report Annual Report -
BF-0011437114 2023-02-14 - Annual Report Annual Report -
BF-0010276797 2022-02-28 - Annual Report Annual Report 2022
0007122573 2021-02-04 - Annual Report Annual Report 2021
0006860625 2020-03-31 - Annual Report Annual Report 2020
0006454014 2019-03-12 - Annual Report Annual Report 2019
0006151973 2018-04-04 - Annual Report Annual Report 2018
0005926893 2017-09-15 - Annual Report Annual Report 2017

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7261967109 2020-04-14 0156 PPP 1 Corporate Drive, North Haven, CT, 06473
Loan Status Date 2021-02-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 464175
Loan Approval Amount (current) 464175
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address North Haven, NEW HAVEN, CT, 06473-0001
Project Congressional District CT-03
Number of Employees 31
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 467697.64
Forgiveness Paid Date 2021-01-25
5307028309 2021-01-25 0156 PPS 1 Corporate Dr, North Haven, CT, 06473-3293
Loan Status Date 2022-02-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 464175
Loan Approval Amount (current) 464175
Undisbursed Amount 0
Franchise Name Servpro
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address North Haven, NEW HAVEN, CT, 06473-3293
Project Congressional District CT-03
Number of Employees 31
NAICS code 562910
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 468397.08
Forgiveness Paid Date 2022-01-03

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
0005111319 Active OFS 2022-12-20 2028-02-11 AMENDMENT

Parties

Name DEACONS BAY VENTURES, LLC
Role Debtor
Name SERVPRO INDUSTRIES, INC.
Role Secured Party
Name RANDOLPH SUSAN
Role Debtor
Name RANDOLPH GRAHAM ALLEN
Role Debtor
0005068635 Active OFS 2022-05-16 2027-10-31 AMENDMENT

Parties

Name DEACONS BAY VENTURES, LLC
Role Debtor
Name M&T BANK
Role Secured Party
0003217126 Active OFS 2017-12-14 2028-02-11 AMENDMENT

Parties

Name DEACONS BAY VENTURES, LLC
Role Debtor
Name RANDOLPH GRAHAM ALLEN
Role Debtor
Name RANDOLPH SUSAN
Role Debtor
Name SERVPRO INDUSTRIES, INC.
Role Secured Party
0003211462 Active OFS 2017-10-31 2027-10-31 ORIG FIN STMT

Parties

Name DEACONS BAY VENTURES, LLC
Role Debtor
Name M&T BANK
Role Secured Party
0002919297 Active OFS 2013-02-11 2028-02-11 ORIG FIN STMT

Parties

Name RANDOLPH GRAHAM ALLEN
Role Debtor
Name RANDOLPH SUSAN
Role Debtor
Name DEACONS BAY VENTURES, LLC
Role Debtor
Name SERVPRO INDUSTRIES, INC.
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