Search icon

MILTON HOMES, LLC

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

Company Details

Entity Name: MILTON HOMES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 10 Dec 2019
Business ALEI: 1329766
Annual report due: 31 Mar 2026
Business address: 979 Post Road East, WESTPORT, CT, 06880, United States
Mailing address: 979 Post Road East, 1st Floor, WESTPORT, CT, United States, 06880
ZIP code: 06880
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: christine@miltoncustom.com

Industry & Business Activity

NAICS

236115 New Single-Family Housing Construction (except For-Sale Builders)

This U.S. industry comprises general contractor establishments primarily responsible for the entire construction of new single-family housing, such as single-family detached houses and town houses or row houses where each housing unit (1) is separated from its neighbors by a ground-to-roof wall and (2) has no housing units constructed above or below. This industry includes general contractors responsible for the on-site assembly of modular and prefabricated houses. Single-family housing design-build firms and single-family construction management firms acting as general contractors are included in this industry. Learn more at the U.S. Census Bureau

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MILTON HOMES LLC 401(K) PROFIT SHARING PLAN & TRUST 2023 843922123 2024-10-16 MILTON HOMES 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 236110
Sponsor’s telephone number 2034418385
Plan sponsor’s address 979 POST ROAD EAST, 1ST FLOOR, WESTPORT, CT, 06880

Signature of

Role Plan administrator
Date 2024-10-16
Name of individual signing CHRISTINE FASCIANO
Valid signature Filed with authorized/valid electronic signature
MILTON HOMES LLC 401(K) PROFIT SHARING PLAN & TRUST 2022 843922123 2023-10-11 MILTON HOMES LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 236110
Sponsor’s telephone number 2034418385
Plan sponsor’s address 1046 POST RD E, WESTPORT, CT, 068805369

Signature of

Role Plan administrator
Date 2023-10-11
Name of individual signing CHRISTINE M FASCIANO
Valid signature Filed with authorized/valid electronic signature
MILTON HOMES LLC 401(K) PROFIT SHARING PLAN & TRUST 2021 843922123 2022-09-14 MILTON HOMES 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 236110
Sponsor’s telephone number 2034418385
Plan sponsor’s address 979 POST ROAD EAST, 1ST FLOOR, WESTPORT, CT, 068805369

Signature of

Role Plan administrator
Date 2022-09-14
Name of individual signing CHRISTINE M FASCIANO
Valid signature Filed with authorized/valid electronic signature
MILTON HOMES LLC 401(K) PROFIT SHARING PLAN & TRUST 2020 843922123 2021-07-26 MILTON HOMES LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 236110
Sponsor’s telephone number 2034418385
Plan sponsor’s address 1046 POST RD E, WESTPORT, CT, 068805369

Signature of

Role Plan administrator
Date 2021-07-26
Name of individual signing CHRISTINE M FASCIANO
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
DESCERA DAIGLE Agent 979 Post Road East, 1st Floor, Westport, CT, 06880, United States 200 CONNECTICUT AVE, NORWALK, CT, 06854, United States +1 203-613-8889 christine@miltoncustom.com GOLDMAN GRUDER & WOODS LLC, 200 CONNECTICUT AVE, NORWALK, CT, 06854, United States

Officer

Name Role Residence address
ASHLEY SCHAPIRO Officer 46 EDGEWATER COMMONS, WESTPORT, CT, 06880, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0665829 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2022-04-12 2024-04-01 2025-03-31
NHC.0015613 NEW HOME CONSTRUCTION CONTRACTOR ACTIVE CURRENT 2019-12-20 2023-10-01 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013121868 2025-03-10 - Annual Report Annual Report -
BF-0012063799 2024-03-14 - Annual Report Annual Report -
BF-0011490206 2023-01-26 - Annual Report Annual Report -
BF-0010629360 2022-10-19 - Annual Report Annual Report -
BF-0009089182 2022-05-20 - Annual Report Annual Report 2020
BF-0009852875 2022-05-20 - Annual Report Annual Report -
0006693700 2019-12-10 2019-12-10 Business Formation Certificate of Organization -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3340018603 2021-03-16 0156 PPS 131 Regents Park, Westport, CT, 06880-5532
Loan Status Date 2021-11-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 51042
Loan Approval Amount (current) 51042
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Westport, FAIRFIELD, CT, 06880-5532
Project Congressional District CT-04
Number of Employees 3
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 51342.66
Forgiveness Paid Date 2021-10-20
9078877107 2020-04-15 0156 PPP 131 REGENTS PARK, WESTPORT, CT, 06880-5532
Loan Status Date 2022-05-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 77085
Loan Approval Amount (current) 77085
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address WESTPORT, FAIRFIELD, CT, 06880-5532
Project Congressional District CT-04
Number of Employees 4
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 62192.15
Forgiveness Paid Date 2021-03-05
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