Search icon

For U Builders Group LLC

Headquarter

Company Details

Entity Name: For U Builders Group LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 22 Sep 2017
Business ALEI: 1251508
Annual report due: 31 Mar 2025
Business address: 1 WEST TOWN STREET, LEBANON, CT, 06249, UNITED STATES
Mailing address: 1 WEST TOWN STREET, LEBANON, CT, United States, 06249
ZIP code: 06249
County: New London
Place of Formation: CONNECTICUT
E-Mail: INFOFORUBUILDERS@YAHOO.COM

Links between entities

Type Company Name Company Number State
Headquarter of For U Builders Group LLC, RHODE ISLAND 001695580 RHODE ISLAND

Agent

Name Role Business address Mailing address E-Mail Residence address
JOHN WILLIAMS Agent 1 WEST TOWN STREET, LEBANON, CT, 06249, United States 1 WEST TOWN STREET, LEBANON, CT, 06249, United States INFOFORUBUILDERS@YAHOO.COM 25 BOSTON ST., GUILFORD, CT, 06437, United States

Officer

Name Role Business address E-Mail Residence address
JOHN WILLIAMS Officer 1 WEST TOWN STREET, LEBANON, CT, 06249, United States INFOFORUBUILDERS@YAHOO.COM 25 BOSTON ST., GUILFORD, CT, 06437, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0650269 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2017-12-27 2024-04-01 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012577624 2024-03-06 2024-03-06 Reinstatement Certificate of Reinstatement No data
BF-0012031248 2023-10-24 No data Administrative Dissolution Certificate of Dissolution/Revocation No data
BF-0011891649 2023-07-20 No data Administrative Dissolution Notice of Intent to Dissolve/Revoke No data
0006543210 2019-04-25 No data Annual Report Annual Report 2019
0006543206 2019-04-25 No data Annual Report Annual Report 2018
0005938835 2017-09-22 2017-09-22 Business Formation Certificate of Organization No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4436237101 2020-04-13 0156 PPP 45 HILL TOP RD, MORRIS, CT, 06763-1209
Loan Status Date 2021-05-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 143500
Loan Approval Amount (current) 143500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16495
Servicing Lender Name Thomaston Savings Bank
Servicing Lender Address 203 Main St, THOMASTON, CT, 06787-1721
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address MORRIS, LITCHFIELD, CT, 06763-1209
Project Congressional District CT-05
Number of Employees 18
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 16495
Originating Lender Name Thomaston Savings Bank
Originating Lender Address THOMASTON, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 144954.66
Forgiveness Paid Date 2021-04-28

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website