Search icon

EAST COAST BUILDERS GROUP LLC

Date of last update: 17 Mar 2025. Data updated weekly.

Company Details

Entity Name: EAST COAST BUILDERS GROUP LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 31 Oct 2014
Business ALEI: 1159720
Annual report due: 31 Mar 2025
Business address: 2 GORDON ST, SIMSBURY, CT, 06070, United States
Mailing address: 2 GORDON ST, SIMSBURY, CT, United States, 06070
ZIP code: 06070
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: Contactus@ecbgllc.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

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
NAXWVYXZE614 2022-06-27 2 GORDON ST STE 1, SIMSBURY, CT, 06070, 1334, USA 2 GORDON ST, SIMSBURY, CT, 06070, USA

Business Information

Congressional District 05
State/Country of Incorporation CT, USA
Activation Date 2021-04-24
Initial Registration Date 2021-01-11
Entity Start Date 2014-10-30
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 236115, 236116, 236118, 236210, 236220, 238160, 238170, 238310, 238320
Product and Service Codes Y1EZ, Y1FA, Z2EZ, Z2FA, Z2FB, Z2FD, Z2FE

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JEFFREY NAVARRO
Role OWNER
Address 2 GORDON ST, SIMSBURY, CT, 06070, USA
Title ALTERNATE POC
Name STANISLAW CICHY
Role OWNER
Address 2 GORDON ST, SIMSBURY, CT, 06070, USA
Government Business
Title PRIMARY POC
Name JEFFREY NAVARRO
Role OWNER
Address 2 GORDON ST, SIMSBURY, CT, 06070, USA
Title ALTERNATE POC
Name STANISLAW CICHY
Role OWNER
Address 2 GORDON ST, SIMSBURY, CT, 06070, USA
Past Performance
Title PRIMARY POC
Name JEFFREY NAVARRO
Role OWNER
Address 2 GORDON ST, SIMSBURY, CT, 06070, USA
Title ALTERNATE POC
Name JEFFREY NAVARRO
Role OWNER
Address 2 GORDON ST, SIMSBURY, CT, 06070, USA

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JEFFREY PAUL NAVARRO Agent 2 GORDON ST, SIMSBURY, CT, 06070, United States 2 GORDON ST, SIMSBURY, CT, 06070, United States +1 617-818-5329 Contactus@ecbgllc.com 49 BRETTONWOOD DR, SIMSBURY, CT, 06070, United States

Officer

Name Role Business address Residence address
JEFFREY NAVARRO Officer 2 GORDON ST, SIMSBURY, CT, 06070, United States 49 BRETTONWOOD DR, SIMSBURY, CT, 06070, United States
STANISLAW CICHY Officer 2 GORDON ST, SIMSBURY, CT, 06070, United States 43 Ocean Ave, Milford, CT, 06460-5340, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
NHC.0015529 NEW HOME CONSTRUCTION CONTRACTOR ACTIVE CURRENT 2019-10-02 2023-10-01 2025-03-31
HIC.0641556 HOME IMPROVEMENT CONTRACTOR QUALIFIED AUTHORIZED FOR HOME IMPROVEMENT 2015-01-16 - -

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012093662 2024-04-17 - Annual Report Annual Report -
BF-0011202264 2023-02-14 - Annual Report Annual Report -
BF-0010203391 2022-03-21 - Annual Report Annual Report 2022
0007117914 2021-02-03 - Annual Report Annual Report 2021
0007046555 2020-12-30 2020-12-30 Change of Business Address Business Address Change -
0006862583 2020-03-31 - Annual Report Annual Report 2020
0006445644 2019-03-11 - Annual Report Annual Report 2019
0006351395 2019-01-31 - Annual Report Annual Report 2018
0006021226 2018-01-22 - Annual Report Annual Report 2017
0005678470 2016-10-21 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8045948306 2021-01-29 0156 PPS 2 Gordon St, Simsbury, CT, 06070-1334
Loan Status Date 2021-10-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 98912
Loan Approval Amount (current) 98912
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Simsbury, HARTFORD, CT, 06070-1334
Project Congressional District CT-05
Number of Employees 8
NAICS code 236115
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 99470.24
Forgiveness Paid Date 2021-08-31
6936647003 2020-04-07 0156 PPP 3 SUTTON PL, EAST GRANBY, CT, 06026-9709
Loan Status Date 2021-01-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 77600
Loan Approval Amount (current) 77600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address EAST GRANBY, HARTFORD, CT, 06026-9709
Project Congressional District CT-01
Number of Employees 7
NAICS code 236117
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 77794.23
Forgiveness Paid Date 2020-11-12
See something incorrect or outdated? Let us know

Sources: 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