Search icon

FORCE 1 RESTORATION SERVICES, LLC

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

Entity Name: FORCE 1 RESTORATION SERVICES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 03 May 2016
Business ALEI: 1205152
Annual report due: 31 Mar 2025
Business address: 310 NUTMEG RD SOUTH UNIT D2, SOUTH WINDSOR, CT, 06074, United States
Mailing address: 310 NUTMEG RD SOUTH UNIT D2, SOUTH WINDSOR, CT, United States, 06074
ZIP code: 06074
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: general@forceonerestoration.net

Industry & Business Activity

NAICS

562910 Remediation Services

This industry comprises establishments primarily engaged in one or more of the following: (1) remediation and cleanup of contaminated buildings, mine sites, soil, or ground water; (2) integrated mine reclamation activities, including demolition, soil remediation, waste water treatment, hazardous material removal, contouring land, and revegetation; and (3) asbestos, lead paint, and other toxic material abatement. Learn more at the U.S. Census Bureau

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FORCE 1 RESTORATION SERVICES 401K PLAN 2023 812356312 2024-07-22 FORCE 1 RESTORATION SERVICES 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 238900
Sponsor’s telephone number 8602890417
Plan sponsor’s address 310 NUTMEG RD S, UNIT D2, SOUTH WINDSOR, CT, 06074

Signature of

Role Plan administrator
Date 2024-07-22
Name of individual signing JOHN ROMANO
Valid signature Filed with authorized/valid electronic signature
FORCE 1 RESTORATION SERVICES 401K PLAN 2022 812356312 2023-06-19 FORCE 1 RESTORATION SERVICES 7
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 236110
Sponsor’s telephone number 8602890417
Plan sponsor’s address 17 JEFFREY RD, SOUTH WINDSOR, CT, 060743491

Signature of

Role Plan administrator
Date 2023-06-19
Name of individual signing ANTHONY WARD AS ATTORNEY
Valid signature Filed with authorized/valid electronic signature
FORCE 1 RESTORATION SERVICES 401K PLAN 2022 812356312 2023-09-05 FORCE 1 RESTORATION SERVICES 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Sponsor’s telephone number 8602890417
Plan sponsor’s address 310 NUTMEG RD S, UNIT D2, SOUTH WINDSOR, CT, 06074

Signature of

Role Plan administrator
Date 2023-09-05
Name of individual signing MARIA MORALES
Valid signature Filed with authorized/valid electronic signature
FORCE 1 RESTORATION SERVICES L 401(K) PROFIT SHARING PLAN AND T 2021 812356312 2022-08-23 FORCE 1 RESTORATION SERVICES 5
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Sponsor’s telephone number 8602890417
Plan sponsor’s address 17 JEFFREY DRIVE, SOUTH WINDSOR, CT, 06074

Signature of

Role Plan administrator
Date 2022-08-23
Name of individual signing NICK RICE
Valid signature Filed with authorized/valid electronic signature
FORCE 1 RESTORATION SERVICES L 401(K) PROFIT SHARING PLAN AND T 2021 812356312 2022-11-03 FORCE 1 RESTORATION SERVICES 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 236110
Sponsor’s telephone number 8602890417
Plan sponsor’s address 17 JEFFREY DRIVE, SOUTH WINDSOR, CT, 06074

Signature of

Role Plan administrator
Date 2022-11-03
Name of individual signing VANESSA URREGO
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
GLENN ALCOVER Agent 310 NUTMEG RD SOUTH UNIT D2, SOUTH WINDSOR, CT, 06074, United States 310 NUTMEG RD SOUTH UNIT D2, SOUTH WINDSOR, CT, 06074, United States +1 860-895-2905 glenn@forceonerestoration.net 1693 John Fitch Blvd, South Windsor, CT, 06074-1038, United States

Officer

Name Role Business address Phone E-Mail Residence address
GLENN ALCOVER Officer 310 NUTMEG RD SOUTH UNIT D2, SOUTH WINDSOR, CT, 06074, United States +1 860-895-2905 glenn@forceonerestoration.net 1693 John Fitch Blvd, South Windsor, CT, 06074-1038, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0650838 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2018-04-19 2024-04-01 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012407694 2024-02-26 - Annual Report Annual Report -
BF-0010896533 2023-08-08 - Annual Report Annual Report -
BF-0009152218 2023-08-08 - Annual Report Annual Report 2020
BF-0011449875 2023-08-08 - Annual Report Annual Report -
BF-0009894562 2023-08-08 - Annual Report Annual Report -
BF-0011893018 2023-07-21 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0011763569 2023-04-11 2023-04-11 Change of Business Address Business Address Change -
0007364687 2021-06-09 2021-06-09 Change of Business Address Business Address Change -
0006585929 2019-06-26 2019-06-26 Change of Agent Address Agent Address Change -
0006585916 2019-06-26 - Annual Report Annual Report 2018

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7122157309 2020-04-30 0156 PPP 100 PITKIN ST, EAST HARTFORD, CT, 06108
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26560
Loan Approval Amount (current) 26560
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address EAST HARTFORD, HARTFORD, CT, 06108-0968
Project Congressional District CT-01
Number of Employees 8
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26887.45
Forgiveness Paid Date 2021-07-29
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