Search icon

EVOLVE BUILDING GROUP, LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

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

Industry & Business Activity

NAICS

236118 Residential Remodelers

This 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

Agent

Name Role Business address Mailing address Phone E-Mail 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

Officer

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

License

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

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 -

Paycheck Protection Program

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
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16796
Loan Approval Amount (current) 16796
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Norwalk, FAIRFIELD, CT, 06854-1000
Project Congressional District CT-04
Number of Employees 1
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17072.1
Forgiveness Paid Date 2021-12-29
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