Search icon

NORTHEAST HOME COMPANY LLC

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

Company Details

Entity Name: NORTHEAST HOME COMPANY LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 20 Sep 2019
Business ALEI: 1321995
Annual report due: 31 Mar 2024
Business address: 9 MARGARET ST, ENFIELD, CT, 06082, United States
Mailing address: 9 MARGARET ST, ENFIELD, CT, United States, 06082
ZIP code: 06082
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: nehomellc@gmail.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
THOMAS NEVUE JR Agent 9 MARGARET ST, ENFIELD, CT, 06082, United States 9 MARGARET ST, ENFIELD, CT, 06082, United States +1 413-654-8007 nehomellc@gmail.com 9 MARGARET ST, ENFIELD, CT, 06082, United States

Officer

Name Role Business address Residence address
THOMAS NEVUE Officer 9 MARGARET ST, ENFIELD, CT, 06082, United States 9 MARGARET ST, ENFIELD, CT, 06082, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0699826 HOME IMPROVEMENT CONTRACTOR APPROVED CURRENT 2024-10-01 2024-10-01 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011489364 2023-08-09 - Annual Report Annual Report -
BF-0010915294 2023-08-09 - Annual Report Annual Report -
BF-0009365485 2023-08-09 - Annual Report Annual Report 2020
BF-0009841656 2023-08-09 - Annual Report Annual Report -
BF-0011877591 2023-07-10 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0006647681 2019-09-20 2019-09-20 Business Formation Certificate of Organization -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8409008907 2021-05-11 0156 PPP 9 Margaret St, Enfield, CT, 06082-2930
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Enfield, HARTFORD, CT, 06082-2930
Project Congressional District CT-02
Number of Employees 1
NAICS code 236118
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -
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