Search icon

CLEAR VISION CONSTRUCTION LLC

Date of last update: 17 Mar 2025. Data updated weekly.

Company Details

Entity Name: CLEAR VISION CONSTRUCTION LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 26 Sep 2018
Business ALEI: 1286001
Annual report due: 31 Mar 2026
Business address: 67 West Street, Bristol, CT, 06010, United States
Mailing address: 67 West Street, Bristol, CT, United States, 06010
ZIP code: 06010
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: marcy@cvcconstruction.net

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CLEAR VISION CONSTRUCTION, LLC 401(K) PLAN 2023 832138691 2024-05-03 CLEAR VISION CONSTRUCTION, LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 541990
Sponsor’s telephone number 2035259281
Plan sponsor’s address 654 TOLLAND STREET, EAST HARTFORD, CT, 06108

Signature of

Role Plan administrator
Date 2024-05-03
Name of individual signing MARCY BARNETT
Valid signature Filed with authorized/valid electronic signature
CLEAR VISION CONSTRUCTION, LLC 401(K) PLAN 2022 832138691 2023-06-12 CLEAR VISION CONSTRUCTION, LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 541990
Sponsor’s telephone number 2035259281
Plan sponsor’s address 654 TOLLAND STREET, EAST HARTFORD, CT, 06108

Signature of

Role Plan administrator
Date 2023-06-12
Name of individual signing MARCY BARNETT
Valid signature Filed with authorized/valid electronic signature
GATEWAY 401K PLAN CLEAR VISION CONSTRUCTION, LLC 2021 832138691 2022-07-27 CLEAR VISION CONSTRUCTION, LLC 9
File View Page
Three-digit plan number (PN) 339
Effective date of plan 2021-01-01
Business code 236110
Sponsor’s telephone number 8602908453
Plan sponsor’s address 654 TOLLAND STREET, EAST HARTFORD, CT, 06108

Plan administrator’s name and address

Administrator’s EIN 813799174
Plan administrator’s name FIDUCIARY WISE
Plan administrator’s address SUITE 106-455, GILBERT, AZ, 85295
Administrator’s telephone number 4808554017

Signature of

Role Plan administrator
Date 2022-07-27
Name of individual signing KRISTI DALLEY
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JOHN G. TUNILA Agent 67 West St, Bristol, CT, 06010-6284, United States 67 West St, Bristol, CT, 06010-6284, United States +1 203-525-9281 marcy@cvcconstruction.net 1091 MAIN ST., MANCHESTER, CT, 06040, United States

Officer

Name Role Business address Residence address
ROGER JACQUEMIN Officer 654 TOLLAND STREET, EAST HARTFORD, CT, 06108, United States 416 Fall Mountain Rd, Bristol, CT, 06010, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
MCO.0903932 MAJOR CONTRACTOR ACTIVE CURRENT 2018-10-12 2024-07-01 2025-06-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012068382 2024-02-09 - Annual Report Annual Report -
BF-0011239290 2023-01-17 - Annual Report Annual Report -
BF-0010218302 2022-02-11 - Annual Report Annual Report 2022
BF-0010430499 2022-01-27 2022-01-27 Interim Notice Interim Notice -
0007124348 2021-02-04 - Annual Report Annual Report 2021
0006795111 2020-02-28 - Annual Report Annual Report 2020
0006399021 2019-02-22 - Annual Report Annual Report 2019
0006251554 2018-09-26 2018-09-26 Business Formation Certificate of Organization -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9449807010 2020-04-09 0156 PPP 654 TOLLAND ST, EAST HARTFORD, CT, 06108-2728
Loan Status Date 2021-02-27
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 73970
Loan Approval Amount (current) 73970
Undisbursed Amount 0
Franchise Name -
Lender Location ID 33209
Servicing Lender Name Berkshire Bank
Servicing Lender Address 99 North St, PITTSFIELD, MA, 01201-5114
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address EAST HARTFORD, HARTFORD, CT, 06108-2728
Project Congressional District CT-01
Number of Employees 6
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 33209
Originating Lender Name Berkshire Bank
Originating Lender Address PITTSFIELD, MA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 74458.4
Forgiveness Paid Date 2020-12-31
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