Search icon

NEW FRESH HOMES, LLC

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

Company Details

Entity Name: NEW FRESH HOMES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 13 Mar 2017
Business ALEI: 1232800
Annual report due: 31 Mar 2026
Business address: 230 Sandbank Rd, Cheshire, CT, 06410-1537, United States
Mailing address: 230 Sandbank Rd, Cheshire, CT, United States, 06410-1537
ZIP code: 06410
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: nazar@newfreshhomes.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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
NAZAR PRUDYVUS Agent 230 Sandbank Rd, Cheshire, CT, 06410-1537, United States 230 Sandbank Rd, Cheshire, CT, 06410-1537, United States +1 203-506-2570 nazar@newfreshhomes.com 232 BELDEN STREET, NEW BRITAIN, CT, 06051, United States

Officer

Name Role Business address Phone E-Mail Residence address
NAZAR PRUDYVUS Officer 230 Sandbank Rd, Cheshire, CT, 06410-1537, United States +1 203-506-2570 nazar@newfreshhomes.com 232 BELDEN STREET, NEW BRITAIN, CT, 06051, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
MCO.0904814 MAJOR CONTRACTOR ACTIVE CURRENT 2024-07-31 2024-07-31 2025-06-30
HIC.0650794 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2018-02-26 2024-04-01 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013075489 2025-03-11 - Annual Report Annual Report -
BF-0011328124 2024-02-21 - Annual Report Annual Report -
BF-0010394813 2024-02-21 - Annual Report Annual Report 2022
BF-0012412095 2024-02-21 - Annual Report Annual Report -
BF-0008120397 2021-11-24 - Annual Report Annual Report 2020
BF-0009861049 2021-11-24 - Annual Report Annual Report -
0006624351 2019-08-14 - Annual Report Annual Report 2019
0006624349 2019-08-14 - Annual Report Annual Report 2018
0006624352 2019-08-14 2019-08-14 Change of Agent Address Agent Address Change -
0006176382 2018-05-03 2018-05-03 Change of Business Address Business Address Change -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9097617105 2020-04-15 0156 PPP 232 BELDEN ST, NEW BRITAIN, CT, 06051-2806
Loan Status Date 2021-07-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6897
Loan Approval Amount (current) 6897
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 NEW BRITAIN, HARTFORD, CT, 06051-2806
Project Congressional District CT-05
Number of Employees 5
NAICS code 236115
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 6975.23
Forgiveness Paid Date 2021-06-16

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
0005048176 Active OFS 2022-02-23 2027-02-23 ORIG FIN STMT

Parties

Name NEW FRESH HOMES, LLC
Role Debtor
Name LIBERTY BANK
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