Search icon

LAKE HOUSE BUILDERS LLC

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

Company Details

Entity Name: LAKE HOUSE BUILDERS LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 06 Sep 2013
Business ALEI: 1118211
Annual report due: 31 Mar 2026
Business address: 338 BRICK SCHOOL ROAD, WARREN, CT, 06754, United States
Mailing address: P.O. BOX 457 P.O. BOX 457, KENT, CT, United States, 06757
ZIP code: 06754
County: Litchfield
Place of Formation: CONNECTICUT
E-Mail: osbconcepts@gmail.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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MICHAEL A. PROFITA Agent 338 BRICK SCHOOL ROAD, WARREN, CT, 06754, United States P.O. BOX 457, KENT, CT, 06757, United States +1 860-248-9362 osbconcepts@gmail.com 248 LITCHFIELD TPKE., NEW PRESTON, CT, 06777, United States

Officer

Name Role Business address Phone E-Mail Residence address
MICHAEL A. PROFITA Officer 338 BRICK SCHOOL ROAD, WARREN, CT, 06754, United States +1 860-248-9362 osbconcepts@gmail.com 248 LITCHFIELD TPKE., NEW PRESTON, CT, 06777, United States
WILLIAM H. HAXO Officer - - - 19 SHEEHAN ROAD, WARREN, CT, 06754, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
NHC.0015132 NEW HOME CONSTRUCTION CONTRACTOR ACTIVE CURRENT 2025-02-11 2025-02-11 2026-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013030564 2025-02-26 - Annual Report Annual Report -
BF-0012254081 2024-02-03 - Annual Report Annual Report -
BF-0011314256 2023-01-21 - Annual Report Annual Report -
BF-0010213348 2022-03-03 - Annual Report Annual Report 2022
0007165659 2021-02-16 - Annual Report Annual Report 2021
0006797032 2020-02-28 - Annual Report Annual Report 2020
0006494772 2019-03-26 - Annual Report Annual Report 2019
0006057544 2018-02-07 - Annual Report Annual Report 2018
0005926497 2017-09-15 - Annual Report Annual Report 2017
0005643337 2016-09-06 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1311988200 2020-07-30 0156 PPP 338 BRICK SCHOOL RD, WARREN, CT, 06754-1520
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19459
Loan Approval Amount (current) 19459
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WARREN, LITCHFIELD, CT, 06754-1520
Project Congressional District CT-05
Number of Employees 2
NAICS code 237130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19577.35
Forgiveness Paid Date 2021-03-10
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