Search icon

F. F. HITCHCOCK COMPANY, INCORPORATED

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: F. F. HITCHCOCK COMPANY, INCORPORATED
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 26 Jul 1948
Business ALEI: 0016326
Annual report due: 26 Jul 2025
Business address: 264 SANDBANK ROAD, CHESHIRE, CT, 06410, United States
Mailing address: 264 SANDBANK ROAD, CHESHIRE, CT, United States, 06410
ZIP code: 06410
County: New Haven
Place of Formation: CONNECTICUT
Total authorized shares: 0
E-Mail: accounting@ffhitchcock.com

Small and Minority Owned Details

Certification Type: SBE
Class Description: No minority race/ethnicity identified
Woman Owned: Not Identified as Women-Owned
Disabled Owned: Not disabled-owned
Active Date: 2022-05-06
Expiration Date: 2022-11-06
Status: Expired
Product: F.F. Hitchcock Company,. Inc is located in Cheshire. FFH provides mechanical contracting in the fields of plumbing, sheetmetal, heating, cooling, and fire protection. FFH works throughout the state on residential, commercial and industrial applications.
Number Of Employees: 1
Goods And Services Description: Building and Facility Construction and Maintenance Services

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

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
KNHZZ8AAKQA9 2024-12-26 264 SANDBANK RD, CHESHIRE, CT, 06410, 1537, USA 264 SANDBANK RD, CHESHIRE, CT, 06410, 1537, USA

Business Information

URL https://ffhitchcock.com/
Congressional District 05
State/Country of Incorporation CT, USA
Activation Date 2023-12-29
Initial Registration Date 2023-04-27
Entity Start Date 1948-07-26
Fiscal Year End Close Date Jul 31

Service Classifications

NAICS Codes 238220
Product and Service Codes 4510, H145, H345, J045, K045, L045, N045

Points of Contacts

Electronic Business
Title PRIMARY POC
Name MANDY-JO RODRIGUES
Role JUNIOR CONTROLLER
Address 264 SANDBANK ROAD, CHESHIRE, CT, 06410, USA
Government Business
Title PRIMARY POC
Name MICHAEL BOWMAN
Role TREASURER
Address 264 SANDBANK ROAD, CHESHIRE, CT, 06410, USA
Title ALTERNATE POC
Name MANDY-JO RODRIGUES
Role JUNIOR CONTROLLER
Address 264 SANDBANK ROAD, CHESHIRE, CT, 06410, USA
Past Performance Information not Available

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JOSEPH E. BOWMAN Agent 315 Highland Avenue, CHESHIRE, CT, 06410, United States 315 Highland Avenue, CHESHIRE, CT, 06410, United States +1 203-518-2510 jbowman@jbowmanlaw.com 1385 Notch Road, CHESHIRE, CT, 06410, United States

Officer

Name Role Business address Phone E-Mail Residence address
GEORGE E. BOWMAN Officer 264 SANDBANK ROAD, CHESHIRE, CT, 06410, United States - - 1375 NOTCH RD., CHESHIRE, CT, 06410, United States
MICHAEL P. BOWMAN Officer 264 SANDBANK ROAD, CHESHIRE, CT, 06410, United States - - 1430 Notch Road, CHESHIRE, CT, 06410, United States
JOSEPH E. BOWMAN Officer 315 Highland Avenue, CHESHIRE, CT, 06410, United States +1 203-518-2510 jbowman@jbowmanlaw.com 1385 Notch Road, CHESHIRE, CT, 06410, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012341104 2024-07-26 - Annual Report Annual Report -
BF-0011087935 2023-07-11 - Annual Report Annual Report -
BF-0010692955 2022-07-26 - Annual Report Annual Report -
BF-0009516694 2022-02-17 - Annual Report Annual Report 2020
BF-0009874233 2022-02-17 - Annual Report Annual Report -
0006613544 2019-08-05 - Annual Report Annual Report 2011
0006613554 2019-08-05 - Annual Report Annual Report 2017
0006613555 2019-08-05 - Annual Report Annual Report 2018
0006613556 2019-08-05 - Annual Report Annual Report 2019
0006613551 2019-08-05 - Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3177477103 2020-04-11 0156 PPP 264 SANDBANK RD, CHESHIRE, CT, 06410-1537
Loan Status Date 2021-01-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 438100
Loan Approval Amount (current) 438100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16495
Servicing Lender Name Thomaston Savings Bank
Servicing Lender Address 203 Main St, THOMASTON, CT, 06787-1721
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CHESHIRE, NEW HAVEN, CT, 06410-1537
Project Congressional District CT-05
Number of Employees 30
NAICS code 238220
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 16495
Originating Lender Name Thomaston Savings Bank
Originating Lender Address THOMASTON, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 440848.63
Forgiveness Paid Date 2020-12-08

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005192934 Active OFS 2024-02-21 2029-02-21 ORIG FIN STMT

Parties

Name WESTERN EQUIPMENT FINANCE, INC.
Role Secured Party
Name F. F. HITCHCOCK COMPANY, INCORPORATED
Role Debtor
0005190494 Active OFS 2024-02-06 2029-02-06 ORIG FIN STMT

Parties

Name F. F. HITCHCOCK COMPANY, INCORPORATED
Role Debtor
Name WESTERN EQUIPMENT FINANCE, INC.
Role Secured Party
0005183762 Active OFS 2023-12-27 2028-12-27 ORIG FIN STMT

Parties

Name F. F. HITCHCOCK COMPANY, INCORPORATED
Role Debtor
Name WESTERN EQUIPMENT FINANCE, INC.
Role Secured Party
0005183740 Active OFS 2023-12-27 2028-12-27 ORIG FIN STMT

Parties

Name F. F. HITCHCOCK COMPANY, INCORPORATED
Role Debtor
Name TOYOTA INDUSTRIES COMMERCIAL FINANCE, INC.
Role Secured Party
0005106872 Active OFS 2022-11-29 2027-11-29 ORIG FIN STMT

Parties

Name LEAF CAPITAL FUNDING, LLC
Role Secured Party
Name F. F. HITCHCOCK COMPANY, INCORPORATED
Role Debtor
0005103419 Active OFS 2022-11-09 2027-11-09 ORIG FIN STMT

Parties

Name F. F. HITCHCOCK COMPANY, INCORPORATED
Role Debtor
Name LEAF CAPITAL FUNDING, LLC
Role Secured Party
0005055819 Active OFS 2022-03-29 2027-03-29 ORIG FIN STMT

Parties

Name F. F. HITCHCOCK COMPANY, INCORPORATED
Role Debtor
Name GREATAMERICA FINANCIAL SERVICES CORPORATION
Role Secured Party
0003100183 Active DEPT REV SERVS 2016-01-22 2025-08-24 AMENDMENT

Parties

Name F. F. HITCHCOCK COMPANY, INCORPORATED
Role Debtor
Name STATE OF CONNECTICUT DEPARTMENT OF REVENUE SERVICES
Role Secured Party
0003073618 Active DEPT REV SERVS 2015-08-24 2025-08-24 ORIG FIN STMT

Parties

Name F. F. HITCHCOCK COMPANY, INCORPORATED
Role Debtor
Name STATE OF CONNECTICUT DEPARTMENT OF REVENUE SERVICES
Role Secured Party
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