Search icon

RAY ERAMO PLUMBING & HEATING, INC.

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: RAY ERAMO PLUMBING & HEATING, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 07 Jul 1969
Business ALEI: 0038737
Annual report due: 07 Jul 2025
Business address: 25 ERAMO TERRACE, HAMDEN, CT, 06518, United States
Mailing address: 25 ERAMO TERRACE, HAMDEN, CT, United States, 06518
ZIP code: 06518
County: New Haven
Place of Formation: CONNECTICUT
Total authorized shares: 0
E-Mail: reramo@sbcglobal.net

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 Residence address
RAYMOND C. ERAMO JR. Officer 25 ERAMO TERRACE, HAMDEN, CT, 06518, United States
JOSEPHINE ERAMO Officer 25 ERAMO TERRACE, HAMDEN, CT, 06518, United States

Director

Name Role Residence address
RAYMOND C. ERAMO JR. Director 25 ERAMO TERRACE, HAMDEN, CT, 06518, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
RAY ERAMO Agent NONE, , United States 25 ERAMO TERRACE, HAMDEN, CT, 06518, United States +1 203-985-5866 reramo@sbcglobal.net 109 ANNS FARM ROAD, HAMDEN, CT, 06518, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012219227 2024-06-13 - Annual Report Annual Report -
BF-0011089870 2023-06-09 - Annual Report Annual Report -
BF-0010391201 2022-06-22 - Annual Report Annual Report 2022
BF-0009832513 2021-07-01 - Annual Report Annual Report -
BF-0008496303 2021-06-23 - Annual Report Annual Report 2020
0007219456 2021-03-11 2021-03-11 Change of Agent Agent Change -
0006575282 2019-06-13 - Annual Report Annual Report 2019
0006223081 2018-07-27 - Annual Report Annual Report 2017
0006223103 2018-07-27 - Annual Report Annual Report 2018
0005619995 2016-08-03 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9311308409 2021-02-16 0156 PPS 25 Eramo Ter, Hamden, CT, 06518-2012
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13812
Loan Approval Amount (current) 13812
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hamden, NEW HAVEN, CT, 06518-2012
Project Congressional District CT-03
Number of Employees 1
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13914.93
Forgiveness Paid Date 2021-11-18
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