Search icon

THE BUILDER LLC

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

Company Details

Entity Name: THE BUILDER LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 19 Dec 2013
Business ALEI: 1128432
Annual report due: 31 Mar 2026
Business address: 163 Norwich Westerly Rd, North Stonington, CT, 06359-1715, United States
Mailing address: 163 Norwich Westerly Rd, North Stonington, CT, United States, 06359-1715
ZIP code: 06359
County: New London
Place of Formation: CONNECTICUT
E-Mail: cabinmaker@gmail.com

Industry & Business Activity

NAICS

238340 Tile and Terrazzo Contractors

This industry comprises establishments primarily engaged in setting and installing ceramic tile, stone (interior only), and mosaic and/or mixing marble particles and cement to make terrazzo at the job site. The work performed may include new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of THE BUILDER LLC, RHODE ISLAND 001616164 RHODE ISLAND

Officer

Name Role Business address Residence address
SOLOMON CLARK Officer 163 Norwich Westerly Rd, North Stonington, CT, 06359-1715, United States 163 Norwich Westerly Rd, North Stonington, CT, 06359-1715, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
SOLOMON SPENCER CLARK Agent 163 Norwich Westerly Rd, North Stonington, CT, 06359-1715, United States 163 Norwich Westerly Rd, North Stonington, CT, 06359-1715, United States +1 860-857-0682 Cabinmaker@gmail.com 163 Norwich Westerly Rd, North Stonington, CT, 06359-1715, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0641138 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2014-11-19 2024-04-01 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013035471 2025-03-05 - Annual Report Annual Report -
BF-0012332168 2024-02-07 - Annual Report Annual Report -
BF-0011314868 2023-01-31 - Annual Report Annual Report -
BF-0010673665 2022-07-10 2022-07-10 Change of Business Address Business Address Change -
BF-0010261616 2022-03-05 - Annual Report Annual Report 2022
0007121006 2021-02-03 - Annual Report Annual Report 2021
0006837517 2020-03-17 - Annual Report Annual Report 2020
0006368284 2019-02-06 - Annual Report Annual Report 2018
0006368286 2019-02-06 - Annual Report Annual Report 2019
0006012143 2018-01-17 - Annual Report Annual Report 2017

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7091458809 2021-04-21 0156 PPP 67 South Rd, Groton, CT, 06340-4623
Loan Status Date 2021-11-02
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29322.5
Loan Approval Amount (current) 29322.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16318
Servicing Lender Name Chelsea Groton Bank
Servicing Lender Address 1 Franklin Sq, NORWICH, CT, 06360-5825
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Groton, NEW LONDON, CT, 06340-4623
Project Congressional District CT-02
Number of Employees 2
NAICS code 238340
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Single Member LLC
Originating Lender ID 16318
Originating Lender Name Chelsea Groton Bank
Originating Lender Address NORWICH, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 29446.22
Forgiveness Paid Date 2021-09-29
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