Entity Name: | EVOLVE BUILDING GROUP, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 01 Apr 2013 |
Business ALEI: | 1101480 |
Annual report due: | 31 Mar 2026 |
Business address: | 32 VANDERBILT AVE., NORWALK, CT, 06854, United States |
Mailing address: | 32 VANDERBILT AVE., NORWALK, CT, United States, 06854 |
ZIP code: | 06854 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | jpavia@evolvebg.net |
NAICS
236118 Residential RemodelersThis U.S. industry comprises establishments primarily responsible for the remodeling construction (including additions, alterations, reconstruction, maintenance, and repairs) of houses and other residential buildings, single-family and multifamily. Included in this industry are remodeling general contractors, for-sale remodelers, remodeling design-build firms, and remodeling project construction management firms. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
Joseph Pavia | Agent | 32 Vanderbilt Avenue, Norwalk, CT, 06854, United States | 32 Vanderbilt Avenue, Norwalk, CT, 06854, United States | +1 646-246-8499 | jpavia@evolvebg.net | 32 Vanderbilt Avenue, Norwalk, CT, 06854, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
JOSEPH PAVIA | Officer | 32 VANDERBILT AVE., NORWALK, CT, 06854, United States | 32 VANDERBILT AVE., NORWALK, CT, 06854, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
HIC.0636611 | HOME IMPROVEMENT CONTRACTOR | ACTIVE | CURRENT | 2013-04-09 | 2024-04-01 | 2025-03-31 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013028581 | 2025-03-24 | - | Annual Report | Annual Report | - |
BF-0012568995 | 2024-03-25 | - | Annual Report | Annual Report | - |
BF-0011745833 | 2023-03-20 | 2023-03-20 | Reinstatement | Certificate of Reinstatement | - |
BF-0011730419 | 2023-03-09 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
BF-0008178634 | 2023-01-17 | - | Annual Report | Annual Report | 2015 |
BF-0011524265 | 2022-12-09 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0005109499 | 2014-05-07 | - | Change of Agent | Agent Change | - |
0005089380 | 2014-04-22 | - | Annual Report | Annual Report | 2014 |
0004867188 | 2013-05-28 | - | Interim Notice | Interim Notice | - |
0004832255 | 2013-04-01 | - | Business Formation | Certificate of Organization | - |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9962957304 | 2020-05-03 | 0156 | PPP | 32 Vanderbilt Ave, Norwalk, CT, 06854 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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