Search icon

ACCRA-TEMP, INC.

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ACCRA-TEMP, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 10 Feb 1972
Business ALEI: 0000720
Annual report due: 10 Feb 2026
Business address: ACCRA-TEMP, INC. 40 CHELTON AVENUE, WEST HARTFORD, CT, 06110, United States
Mailing address: ACCRA-TEMP, INC. 40 CHELTON AVE, WEST HARTFORD, CT, United States, 06110
ZIP code: 06110
County: Hartford
Place of Formation: CONNECTICUT
Total authorized shares: 0
E-Mail: robert@accratemp.com

Industry & Business Activity

NAICS

238220 Plumbing, Heating, and Air-Conditioning Contractors

This industry comprises establishments primarily engaged in installing and servicing plumbing, heating, and air-conditioning equipment. Contractors in this industry may provide both parts and labor when performing work. The work performed may include new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
Sarah Mitchell Officer ACCRA-TEMP, INC. 40 CHELTON AVENUE, WEST HARTFORD, CT, 06110, United States ACCRA-TEMP, INC. 40 CHELTON AVENUE, WEST HARTFORD, CT, 06110, United States
JUDITH O. SHEEHAN Officer 40 CHELTON AVENUE, WEST HARTFORD, CT, 06110, United States 79 SADDLEHILL ROAD, MANCHESTER, CT, 06040, United States
ROBERT W. SHEEHAN Officer 40 CHELTON AVE, WEST HARTFORD, CT, 06110, United States 79 SADDLEHILL ROAD, MANCHESTER, CT, 06040, United States
Tyler B. Rickert Officer 40 Chelton Ave, West Hartford, CT, 06110-1205, United States 166 Route 6, Andover, CT, 06232-1022, United States

Agent

Name Role
JACOBS, WALKER, RICE & BARRY, LLC Agent

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
MEC.0001186 MECHANICAL CONTRACTOR ACTIVE UNDER REVIEW - 2012-03-20 2024-09-01 2025-08-31
APSP.0000016 APPRENTICESHIP SPONSOR ACTIVE REGISTERED 2006-02-02 2024-07-01 2025-06-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012896765 2025-01-15 - Annual Report Annual Report -
BF-0012312652 2024-02-29 - Annual Report Annual Report -
BF-0011080563 2023-03-02 - Annual Report Annual Report -
BF-0010386259 2022-02-25 - Annual Report Annual Report 2022
0007156536 2021-02-15 - Annual Report Annual Report 2021

USAspending Awards / Financial Assistance

Date:
2021-02-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
232465.00
Total Face Value Of Loan:
232465.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
248250.00
Total Face Value Of Loan:
248250.00
Date:
2020-04-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2016-07-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
-360000.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1983-11-10
Type:
Planned
Address:
1344 SILAS DEANE HWY, Rocky Hill, CT, 06067
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1982-02-17
Type:
Planned
Address:
111 CHARTER OAK AVE, Hartford, CT, 06106
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1981-03-24
Type:
Planned
Address:
200 FOLLY BROOK BLVD, Wethersfield, CT, 06109
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
22
Initial Approval Amount:
$248,250
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$248,250
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$250,038.76
Servicing Lender:
Webster Bank National Association
Use of Proceeds:
Payroll: $248,250
Refinance EIDL: $0
Jobs Reported:
19
Initial Approval Amount:
$232,465
Date Approved:
2021-02-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$232,465
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$233,668.72
Servicing Lender:
Webster Bank National Association
Use of Proceeds:
Payroll: $232,459
Utilities: $1

Debts and Liens

Subsequent Filing No:
0005108258
Filing Type:
ORIG FIN STMT
Status:
Active
Type:
OFS
Filing Date:
2022-12-05
Lapse Date:
2027-12-05

Reviews Leave a review

This company hasn't received any reviews.

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