Search icon

C. Hamilton Builders, LLC

Headquarter

Company Details

Name: C. Hamilton Builders, LLC
Jurisdiction: Rhode Island
Entity type: Domestic Limited Liability Company
Status: Revoked Entity
Date of Organization in Rhode Island: 23 Dec 2019 (5 years ago)
Date of Dissolution: 29 Aug 2024 (8 months ago)
Date of Status Change: 29 Aug 2024 (8 months ago)
Identification Number: 001702910
ZIP code: 02898
County: Washington County
Principal Address: 116 KENYON HILL TRAIL, RICHMOND, RI, 02898, US
Mailing Address: 116 KENYON HILL TRAIL, RICHMOND, RI, 02898, USA
Purpose: RESIDENTIAL AND COMMERCIAL CONSTRUCTION

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

Links between entities

Type Company Name Company Number State
Headquarter of C. Hamilton Builders, LLC, CONNECTICUT 2787370 CONNECTICUT

Manager

Name Role Address
CRAIG HAMILTON Manager 116 KENYON HILL TRAIL RICHMOND, RI 02898 US

Filings

Number Name File Date
202459128650 Revocation Certificate For Failure to File the Annual Report for the Year 2024-08-29
202456647460 Revocation Notice For Failure to File An Annual Report 2024-06-18
202455722780 Agent Resigned 2024-06-06
202339352980 Annual Report 2023-07-11
202337575480 Revocation Notice For Failure to File An Annual Report 2023-06-16
202224404110 Statement of Change of Registered/Resident Agent Office 2022-10-21
202222206310 Annual Report 2022-08-16
202219509660 Revocation Notice For Failure to File An Annual Report 2022-06-22
202208907370 Annual Report 2022-01-31
202106449170 Revocation Notice For Failure to File An Annual Report 2021-12-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7404008304 2021-01-28 0165 PPS 116 Kenyon Hill Trl, Richmond, RI, 02898-1210
Loan Status Date 2021-12-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48625
Loan Approval Amount (current) 48625
Undisbursed Amount 0
Franchise Name -
Lender Location ID 104771
Servicing Lender Name Navigant CU
Servicing Lender Address 1005 Douglas Pike, SMITHFIELD, RI, 02917-1206
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Richmond, WASHINGTON, RI, 02898-1210
Project Congressional District RI-02
Number of Employees 5
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 104771
Originating Lender Name Navigant CU
Originating Lender Address SMITHFIELD, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 49000.49
Forgiveness Paid Date 2021-11-03
9240507209 2020-04-28 0165 PPP 116 KENYON HILL TRL, WYOMING, RI, 02898-1210
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18973
Loan Approval Amount (current) 18973
Undisbursed Amount 0
Franchise Name -
Lender Location ID 104771
Servicing Lender Name Navigant CU
Servicing Lender Address 1005 Douglas Pike, SMITHFIELD, RI, 02917-1206
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address WYOMING, WASHINGTON, RI, 02898-1210
Project Congressional District RI-02
Number of Employees 5
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 104771
Originating Lender Name Navigant CU
Originating Lender Address SMITHFIELD, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19240.73
Forgiveness Paid Date 2021-09-21

Date of last update: 27 Oct 2024

Sources: Rhode Island Department of State