Search icon

AUER BUILDERS LLC

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

Company Details

Entity Name: AUER BUILDERS LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 16 Nov 2015
Business ALEI: 1190976
Annual report due: 31 Mar 2025
Business address: 108 Indian Field Rd, Groton, CT, 06340-4316, United States
Mailing address: 108 Indian Field Rd, Groton, CT, United States, 06340-4316
ZIP code: 06340
County: New London
Place of Formation: CONNECTICUT
E-Mail: auerbuilders@gmail.com

Industry & Business Activity

NAICS

238350 Finish Carpentry Contractors

This industry comprises establishments primarily engaged in finish carpentry work. The work performed may include new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ERIC W. AUER Agent 108 Indian Field Rd, Groton, CT, 06340-4316, United States 108 Indian Field Rd, Groton, CT, 06340-4316, United States +1 860-790-0302 auerbuilders@gmail.com 108 Indian Field Rd, Groton, CT, 06340-4316, United States

Officer

Name Role Business address Phone E-Mail Residence address
ERIC W. AUER Officer 108 Indian Field Rd, Groton, CT, 06340-4316, United States +1 860-790-0302 auerbuilders@gmail.com 108 Indian Field Rd, Groton, CT, 06340-4316, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
NHC.0015386 NEW HOME CONSTRUCTION CONTRACTOR INACTIVE - 2019-05-13 2019-05-13 2019-09-30
HIC.0644221 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2015-12-31 2024-06-03 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012264103 2024-04-02 - Annual Report Annual Report -
BF-0011442821 2023-06-25 - Annual Report Annual Report -
BF-0010198144 2023-06-25 - Annual Report Annual Report 2022
BF-0009769415 2021-07-28 - Annual Report Annual Report -
0006873790 2020-04-03 - Annual Report Annual Report 2017
0006873809 2020-04-03 - Annual Report Annual Report 2019
0006873816 2020-04-03 - Annual Report Annual Report 2020
0006873802 2020-04-03 - Annual Report Annual Report 2018
0005692124 2016-11-10 - Annual Report Annual Report 2016
0005433308 2015-11-16 2015-11-16 Business Formation Certificate of Organization -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2750138809 2021-04-13 0156 PPS 27 Plains Rd A21, Essex, CT, 06426-1503
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9575
Loan Approval Amount (current) 9575
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16282
Servicing Lender Name Liberty Bank
Servicing Lender Address 315 Main St, MIDDLETOWN, CT, 06457-3345
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Essex, MIDDLESEX, CT, 06426-1503
Project Congressional District CT-02
Number of Employees 2
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 16282
Originating Lender Name Liberty Bank
Originating Lender Address MIDDLETOWN, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 9655.59
Forgiveness Paid Date 2022-02-28
4152087102 2020-04-12 0156 PPP 11 BURR HILL RD, KILLINGWORTH, CT, 06419-1119
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7173
Loan Approval Amount (current) 7173
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16282
Servicing Lender Name Liberty Bank
Servicing Lender Address 315 Main St, MIDDLETOWN, CT, 06457-3345
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address KILLINGWORTH, MIDDLESEX, CT, 06419-1119
Project Congressional District CT-02
Number of Employees 2
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 16282
Originating Lender Name Liberty Bank
Originating Lender Address MIDDLETOWN, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7238.75
Forgiveness Paid Date 2021-03-29

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005008417 Active MUNICIPAL 2021-08-10 2036-05-04 AMENDMENT

Parties

Name AUER BUILDERS LLC
Role Debtor
Name TAX COLLECTOR, TOWN OF KILLINGWORTH
Role Secured Party
0003440190 Active MUNICIPAL 2021-05-04 2036-05-04 ORIG FIN STMT

Parties

Name AUER BUILDERS LLC
Role Debtor
Name TAX COLLECTOR, TOWN OF KILLINGWORTH
Role Secured Party
0003404157 Active MUNICIPAL 2020-09-24 2035-04-13 AMENDMENT

Parties

Name AUER BUILDERS LLC
Role Debtor
Name TAX COLLECTOR, TOWN OF KILLINGWORTH
Role Secured Party
0003363534 Active MUNICIPAL 2020-04-13 2035-04-13 ORIG FIN STMT

Parties

Name TAX COLLECTOR, TOWN OF KILLINGWORTH
Role Secured Party
Name AUER BUILDERS LLC
Role Debtor
0003330130 Active MUNICIPAL 2019-09-19 2034-04-17 AMENDMENT

Parties

Name AUER BUILDERS LLC
Role Debtor
Name TAX COLLECTOR, TOWN OF KILLINGWORTH
Role Secured Party
0003300956 Active MUNICIPAL 2019-04-17 2034-04-17 ORIG FIN STMT

Parties

Name AUER BUILDERS LLC
Role Debtor
Name TAX COLLECTOR, TOWN OF KILLINGWORTH
Role Secured Party
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