Search icon

GUILIN CONSTRUCTION LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: GUILIN CONSTRUCTION LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 11 Aug 2016
Business ALEI: 1214427
Annual report due: 31 Mar 2025
Business address: 379 GRANDVIEW AVE., WATERBURY, CT, 06708, United States
Mailing address: 379 GRANDVIEW AVE., WATERBURY, CT, United States, 06708
ZIP code: 06708
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: guilinconstruction@gmail.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

Officer

Name Role Business address Residence address
ANGEL SANTIAGO RIVAS Officer 379 GRANDVIEW AVE., WATERBURY, CT, 06708, United States 53 YORK STREET, WATERBURY, CT, 06704, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ANGEL SANTIAGO Agent 379 Grandview Ave, WATERBURY, CT, 06708, United States 379 Grandview Ave, WATERBURY, CT, 06708, United States +1 203-564-9897 guilinconstruction@gmail.com 379 Grandview Ave, Waterbury, CT, 06708-2228, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
NHC.0016548 NEW HOME CONSTRUCTION CONTRACTOR ACTIVE CURRENT 2022-01-04 2023-10-01 2025-03-31
HIC.0645836 HOME IMPROVEMENT CONTRACTOR QUALIFIED AUTHORIZED FOR HOME IMPROVEMENT 2016-11-18 - -

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012252297 2024-03-26 - Annual Report Annual Report -
BF-0011464652 2023-04-18 - Annual Report Annual Report -
BF-0010266719 2022-05-17 - Annual Report Annual Report 2022
BF-0009769035 2021-07-01 - Annual Report Annual Report -
0007002606 2020-10-15 2020-10-15 Interim Notice Interim Notice -
0006994067 2020-09-30 - Annual Report Annual Report 2020
0006627022 2019-08-20 - Annual Report Annual Report 2019
0006170028 2018-04-24 - Annual Report Annual Report 2017
0006170031 2018-04-24 - Annual Report Annual Report 2018
0005631166 2016-08-11 2016-08-11 Business Formation Certificate of Organization -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5159048508 2021-02-27 0156 PPP 379 Grandview Ave. LLC, Waterbury, CT, 06708
Loan Status Date 2021-11-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 78680
Loan Approval Amount (current) 78680
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16105
Servicing Lender Name Savings Bank of Danbury
Servicing Lender Address 220 Main St, DANBURY, CT, 06810-6635
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Waterbury, NEW HAVEN, CT, 06708
Project Congressional District CT-03
Number of Employees 14
NAICS code 236220
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 16105
Originating Lender Name Savings Bank of Danbury
Originating Lender Address DANBURY, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 79165.19
Forgiveness Paid Date 2021-10-13

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
0005252655 Active OFS 2024-11-26 2029-11-26 ORIG FIN STMT

Parties

Name GUILIN CONSTRUCTION LLC
Role Debtor
Name CORPORATION SERVICE COMPANY, AS REPRESENTATIVE
Role Secured Party
0005252570 Active OFS 2024-11-25 2029-11-26 ORIG FIN STMT

Parties

Name SANTIAGO-RIVAS ANGEL
Role Debtor
Name Mi Casa Facil LLC
Role Debtor
Name GUILIN CONSTRUCTION LLC
Role Debtor
Name 1st Alliance Group, LLC
Role Secured Party
0005211030 Active OFS 2024-04-29 2029-04-29 ORIG FIN STMT

Parties

Name GUILIN CONSTRUCTION LLC
Role Debtor
Name C T Corporation System, as representative
Role Secured Party
0005158205 Active TRANS UTILITY 2023-08-08 9999-12-31 ORIG FIN STMT

Parties

Name JENNIFER INVESTMENTS LLC
Role Debtor
Name GUILIN CONSTRUCTION LLC
Role Debtor
Name PREMIUM MERCHANT FUNDING 26 LLC
Role Secured Party
0005135011 Active MUNICIPAL 2023-04-20 2038-04-20 ORIG FIN STMT

Parties

Name GUILIN CONSTRUCTION LLC
Role Debtor
Name CITY OF WATERBURY
Role Secured Party
0005132302 Active OFS 2023-04-10 2026-07-27 AMENDMENT

Parties

Name GUILIN CONSTRUCTION LLC
Role Debtor
Name Premium Merchant Funding
Role Secured Party
0005132298 Active OFS 2023-04-10 2026-08-09 AMENDMENT

Parties

Name GUILIN CONSTRUCTION LLC
Role Debtor
Name PREMIUM MERCHANT FUNDING
Role Secured Party
0005084978 Active OFS 2022-07-29 2027-07-29 ORIG FIN STMT

Parties

Name GUILIN CONSTRUCTION LLC
Role Debtor
Name Premium Merchant Funding
Role Secured Party
0005077244 Active OFS 2022-06-03 2027-06-03 ORIG FIN STMT

Parties

Name GUILIN CONSTRUCTION LLC
Role Debtor
Name NEWTEK SMALL BUSINESS FINANCE, LLC
Role Secured Party
0005071026 Active OFS 2022-05-24 2026-06-01 AMENDMENT

Parties

Name GUILIN CONSTRUCTION LLC
Role Debtor
Name CORPORATION SERVICE COMPANY, AS REPRESENTATIVE
Role Secured Party

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3764318 Interstate 2023-09-22 100000 2022 2 2 Private(Property)
Legal Name GUILIN CONSTRUCTION LLC
DBA Name -
Physical Address 379 GRANDVIEW AVE, WATERBURY, CT, 06708, US
Mailing Address 379 GRANDVIEW AVE, WATERBURY, CT, 06708, US
Phone (203) 725-6818
Fax -
E-mail JSOTOMAYOR@MRSEQUITIES.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0
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