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 |
NAICS
236118 Residential RemodelersThis 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 | 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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
Name | Role | Business address | Mailing address | Phone | 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 |
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 |
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 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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
6936647003 | 2020-04-07 | 0156 | PPP | 3 SUTTON PL, EAST GRANBY, CT, 06026-9709 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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