Search icon

24/7 LLC

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: 24/7 LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 25 Jun 2013
Business ALEI: 1111164
Annual report due: 31 Mar 2026
Business address: 107 Short Beach Rd, Branford, CT, 06405-4427, United States
Mailing address: 107 Short Beach Rd, Branford, CT, United States, 06405-4427
ZIP code: 06405
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: bob@britelitepromotions.com

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

Officer

Name Role Business address Residence address
PAUL J. INTRAVIA Officer 107 Short Beach Rd, Branford, CT, 06405-4427, United States 19 HARRISON RD., NORTH BRANFORD, CT, 06471, United States
ROBERT J INTRAVIA Officer 107 Short Beach Rd, Branford, CT, 06405-4427, United States 107 Short Beach Rd, Branford, CT, 06405-4427, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Robert Intravia Agent 107 Short Beach Rd, Branford, CT, 06405-4427, United States 107 Short Beach Rd, Branford, CT, 06405-4427, United States +1 203-668-5031 bob@britelitepromotions.com 107 Short Beach Rd, Branford, CT, 06405-4427, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0640470 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2014-08-19 2024-04-01 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013026475 2025-03-22 - Annual Report Annual Report -
BF-0012165229 2024-03-28 - Annual Report Annual Report -
BF-0011303929 2023-03-10 - Annual Report Annual Report -
BF-0010231685 2022-04-01 - Annual Report Annual Report 2022
BF-0009789584 2021-08-30 - Annual Report Annual Report -
0006760209 2020-02-18 - Annual Report Annual Report 2020
0006359619 2019-02-04 - Annual Report Annual Report 2019
0006359602 2019-02-04 - Annual Report Annual Report 2018
0006138909 2018-03-26 - Annual Report Annual Report 2017
0005818412 2017-04-13 - Annual Report Annual Report 2014

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5400678604 2021-03-20 0156 PPS 1008 Main St, Branford, CT, 06405-3773
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35292
Loan Approval Amount (current) 35292
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Branford, NEW HAVEN, CT, 06405-3773
Project Congressional District CT-03
Number of Employees 5
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 35550.16
Forgiveness Paid Date 2022-01-03
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