Search icon

DELUXE BUILDERS LLC

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

Company Details

Entity Name: DELUXE BUILDERS LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 02 Apr 2018
Business ALEI: 1268791
Annual report due: 31 Mar 2025
Business address: 67 DERBY AVE, SEYMOUR, CT, 06483, United States
Mailing address: 67 DERBY AVE, SEYMOUR, CT, United States, 06483
ZIP code: 06483
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: IASTRUBCHAK@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

Officer

Name Role Business address Residence address
OLEKSANDR IASTRUBCHAK Officer 67 DERBY AVE, SEYMOUR, CT, 06483, United States 67 DERBY AVE, SEYMOUR, CT, 06483, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
BOGA J. DAVISON Agent 207 Foxboro Dr, Norwalk, CT, 06851-1155, United States 207 Foxboro Dr, Norwalk, CT, 06851-1155, United States +1 203-803-7411 bogabruce@aol.com 207 Foxboro Dr, Norwalk, CT, 06851-1155, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012571185 2024-03-20 - Annual Report Annual Report -
BF-0012191067 2023-11-08 2023-11-08 Reinstatement Certificate of Reinstatement -
BF-0012026169 2023-10-19 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0011887679 2023-07-18 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0006475186 2019-03-18 - Annual Report Annual Report 2019
0006153901 2018-04-02 2018-04-02 Business Formation Certificate of Organization -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8004218608 2021-03-24 0156 PPP 67 Derby Ave, Seymour, CT, 06483-3106
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12161
Loan Approval Amount (current) 12161
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16490
Servicing Lender Name First County Bank
Servicing Lender Address 117 Prospect St, STAMFORD, CT, 06901-1201
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Seymour, NEW HAVEN, CT, 06483-3106
Project Congressional District CT-03
Number of Employees 1
NAICS code 236118
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Single Member LLC
Originating Lender ID 16490
Originating Lender Name First County Bank
Originating Lender Address STAMFORD, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 12211.31
Forgiveness Paid Date 2021-08-24
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