Search icon

BC WEST BUILDING CO., LLC

Company Details

Entity Name: BC WEST BUILDING CO., LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 25 Feb 2014
Business ALEI: 1132886
Annual report due: 31 Mar 2025
NAICS code: 236118 - Residential Remodelers
Business address: 67 Wildwood Rd, West Simsbury, CT, 06092-2718, United States
Mailing address: P.O. BOX 385, COLLINSVILLE, CT, United States, 06022
ZIP code: 06092
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: bcwestoffice@yahoo.com

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
CARLO V. DEIULIS Agent 67 Wildwood Rd, West Simsbury, CT, 06092-2718, United States PO Box 385, COLLINSVILLE, CT, 06022, United States +1 860-940-7036 bcwestoffice@yahoo.com 67 Wildwood Rd, West Simsbury, CT, 06092-2718, United States

Officer

Name Role Business address Phone E-Mail Residence address
CARLO V. DEIULIS Officer 10 SPRING STREET, COLLINSVILLE, CT, 06019, United States +1 860-940-7036 bcwestoffice@yahoo.com 67 Wildwood Rd, West Simsbury, CT, 06092-2718, United States
BRUCE M. LEON Officer 67 Wildwood Rd, West Simsbury, CT, 06092-2718, United States No data No data 62 STAG MOUNTAIN ROAD, NEW HARTFORD, CT, 06057, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
NHC.0014071 NEW HOME CONSTRUCTION CONTRACTOR ACTIVE CURRENT 2015-03-06 2023-10-01 2025-03-31
HIC.0639320 HOME IMPROVEMENT CONTRACTOR QUALIFIED AUTHORIZED FOR HOME IMPROVEMENT 2014-03-31 No data No data

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012585691 2024-03-16 2024-03-16 Change of Business Address Business Address Change No data
BF-0012355456 2024-03-09 No data Annual Report Annual Report No data
BF-0012524031 2024-01-08 2024-01-08 Change of Business Address Business Address Change No data
BF-0011318990 2023-02-14 No data Annual Report Annual Report No data
BF-0010410424 2022-03-01 No data Annual Report Annual Report 2022
0007143917 2021-02-10 No data Annual Report Annual Report 2021
0006785540 2020-02-26 No data Annual Report Annual Report 2020
0006302246 2019-01-02 No data Annual Report Annual Report 2019
0006029382 2018-01-24 No data Annual Report Annual Report 2018
0005758001 2017-02-01 No data Annual Report Annual Report 2017

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5052387705 2020-05-01 0156 PPP 10 SPRING ST, COLLINSVILLE, CT, 06019-3168
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 75050
Loan Approval Amount (current) 75050
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 U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address COLLINSVILLE, HARTFORD, CT, 06019-3168
Project Congressional District CT-05
Number of Employees 4
NAICS code 236115
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 Male Owned
Veteran Non-Veteran
Forgiveness Amount 75559.93
Forgiveness Paid Date 2021-01-08

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website