Search icon

BOTERO LLC

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

Company Details

Entity Name: BOTERO LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 08 Nov 2018
Business ALEI: 1290150
Annual report due: 31 Mar 2026
Business address: 301 Strawberry Hill Ave, NORWALK, CT, 06851, United States
Mailing address: PO Box 374, NORWALK, CT, United States, 06856
ZIP code: 06851
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: service@mynestagency.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
The NEST Agency LLC Agent

Officer

Name Role Business address Residence address
CARLOS BOTERO Officer 190 NEWTOWN AVE, NORWALK, CT, 06851, United States 13 SCRIBNER AVENUE, NORWALK, CT, 06854, United States
TOMAS BOTERO Officer 190 NEWTOWN AVE, NORWALK, CT, 06851, United States 11 FRAGRANT PINES COURT, WESTPORT, CT, 06880, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
NHC.0016808 NEW HOME CONSTRUCTION CONTRACTOR ACTIVE CURRENT 2022-06-20 2023-10-01 2025-03-31
HIC.0654545 HOME IMPROVEMENT CONTRACTOR QUALIFIED AUTHORIZED FOR HOME IMPROVEMENT 2019-03-15 - -

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013104556 2025-03-04 - Annual Report Annual Report -
BF-0012345712 2024-02-13 - Annual Report Annual Report -
BF-0011244800 2023-04-03 - Annual Report Annual Report -
BF-0010684147 2022-07-18 - Change of Business Address Business Address Change -
BF-0010233633 2022-03-15 - Annual Report Annual Report 2022
0007084319 2021-01-27 - Annual Report Annual Report 2021
0006860109 2020-03-31 - Annual Report Annual Report 2020
0006859655 2020-03-31 - Annual Report Annual Report 2019
0006274599 2018-11-08 2018-11-08 Business Formation Certificate of Organization -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4525667310 2020-04-29 0156 PPP 190 Newton Ave, Norwalk, CT, 06851
Loan Status Date 2022-02-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28307
Loan Approval Amount (current) 28307
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description New Business or 2 years or less
Project Address Norwalk, FAIRFIELD, CT, 06851-1000
Project Congressional District CT-04
Number of Employees 5
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 28789.79
Forgiveness Paid Date 2022-01-06

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P2926386 BOTERO LLC - UN2RP8VDB198 301 STRAWBERRY HILL AVE, NORWALK, CT, 06851-4304
Capabilities Statement Link -
Phone Number 203-505-2165
Fax Number -
E-mail Address tomas@boterobdcg.com
WWW Page https://www.boterobdcg.com/
E-Commerce Website -
Contact Person TOMAS BOTERO
County Code (3 digit) 001
Congressional District 04
Metropolitan Statistical Area 8040
CAGE Code 9E7E7
Year Established 2018
Accepts Government Credit Card No
Legal Structure Subchapter S Corporation
Ownership and Self-Certifications Hispanic American, Other Minority Owned, Self-Certified Small Disadvantaged Business
Business Development Servicing Office CONNECTICUT DISTRICT OFFICE (SBA office code 0156)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 236118
NAICS Code's Description Residential Remodelers
Buy Green Yes
Code 236220
NAICS Code's Description Commercial and Institutional Building Construction
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)
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