Search icon

M. J. FAHY & SONS INCORPORATED

Date of last update: 07 Apr 2025. Data updated weekly.

Company Details

Entity Name: M. J. FAHY & SONS INCORPORATED
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 08 Mar 1919
Business ALEI: 0028797
Annual report due: 08 Mar 2026
Business address: 20 JUDD ST., WATERBURY, CT, 06702, United States
Mailing address: 20 JUDD ST., WATERBURY, CT, United States, 06702
ZIP code: 06702
County: New Haven
Place of Formation: CONNECTICUT
Total authorized shares: 0
E-Mail: CHRIS@MJFAHY.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: 2024-07-30
Expiration Date: 2026-07-30
Status: Certified
Product: Plumbing, Heating, A/C, And Fire Protection Services
Number Of Employees: 1
Goods And Services Description: Plumbing fixtures

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

Agent

Name Role
THE PALUMBO LAW FIRM, P.C. Agent

Officer

Name Role Business address Residence address
FRANCIS M. FAHY JR. Officer 20 JUDD ST., WATERBURY, CT, 06702, United States 1727 MAIN ST. NORTH, WOODBURY, CT, 06798, United States
CHRISTINE FAHY Officer 20 JUDD ST, WATERBURY, CT, 06702, United States 1727 MAIN ST. NORTH, WOODBURY, CT, 06798, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012898647 2025-02-13 - Annual Report Annual Report -
BF-0012342913 2024-02-19 - Annual Report Annual Report -
BF-0011087625 2023-03-07 - Annual Report Annual Report -
BF-0010507459 2022-03-15 - Annual Report Annual Report -
0007219759 2021-03-11 - Annual Report Annual Report 2021
0006815128 2020-03-05 - Annual Report Annual Report 2020
0006428032 2019-03-06 - Annual Report Annual Report 2019
0006089951 2018-02-21 - Annual Report Annual Report 2018
0005893104 2017-07-13 2017-07-13 Interim Notice Interim Notice -
0005773632 2017-02-24 - Annual Report Annual Report 2017

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8445677300 2020-05-01 0156 PPP 20 JUDD ST, WATERBURY, CT, 06702-1112
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 74515
Loan Approval Amount (current) 103777
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address WATERBURY, NEW HAVEN, CT, 06702-1112
Project Congressional District CT-05
Number of Employees 10
NAICS code 321991
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Veteran
Forgiveness Amount 104655.55
Forgiveness Paid Date 2021-03-10
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