Search icon

TED'S PLUMBING & HEATING, INC.

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: TED'S PLUMBING & HEATING, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 27 Feb 1984
Business ALEI: 0153303
Annual report due: 27 Feb 2026
Business address: 42 GRASSMERE AVE 42 GRASSMERE AVE, WEST HARTFORD, CT, 06110, United States
Mailing address: 42 GRASSMERE AVE 42 GRASSMERE AVE, WEST HARTFORD, CT, United States, 06110
ZIP code: 06110
County: Hartford
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: tedsoffice@tedsplumbingct.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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
THEODORE A. NIEMIROSKI Agent 42 GRASSMERE AVE 42 GRASSMERE AVE, WEST HARTFORD, CT, 06110, United States 42 GRASSMERE AVE 42 GRASSMERE AVE, WEST HARTFORD, CT, 06110, United States +1 860-573-9400 tedsoffice@tedsplumbingct.com 112 BROOKFIELD DRIVE, EAST HARTFORD, CT, 06118, United States

Officer

Name Role Business address Phone E-Mail Residence address
THEODORE A. NIEMIROSKI Officer 42 GRASSMERE AVE 42 GRASSMERE AVE, WEST HARTFORD, CT, 06110, United States +1 860-573-9400 tedsoffice@tedsplumbingct.com 112 BROOKFIELD DRIVE, EAST HARTFORD, CT, 06118, United States

Director

Name Role Business address Phone E-Mail Residence address
THEODORE A. NIEMIROSKI Director 42 GRASSMERE AVE 42 GRASSMERE AVE, WEST HARTFORD, CT, 06110, United States +1 860-573-9400 tedsoffice@tedsplumbingct.com 112 BROOKFIELD DRIVE, EAST HARTFORD, CT, 06118, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0624870 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2009-09-30 2024-04-01 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012913030 2025-02-04 - Annual Report Annual Report -
BF-0012185596 2024-01-30 - Annual Report Annual Report -
BF-0011387355 2023-02-02 - Annual Report Annual Report -
BF-0010390457 2022-02-09 - Annual Report Annual Report 2022
0007300431 2021-04-15 - Annual Report Annual Report 2021
0007300430 2021-04-15 - Annual Report Annual Report 2020
0006933171 2020-06-26 - Change of Agent Address Agent Address Change -
0006933178 2020-06-26 - Change of Business Address Business Address Change -
0006343464 2019-01-29 - Annual Report Annual Report 2019
0006117298 2018-03-12 - Annual Report Annual Report 2018

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1692208802 2021-04-10 0156 PPS 42 Grassmere Ave, West Hartford, CT, 06110-1215
Loan Status Date 2021-12-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 123870
Loan Approval Amount (current) 123870
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address West Hartford, HARTFORD, CT, 06110-1215
Project Congressional District CT-01
Number of Employees 12
NAICS code 238220
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 124609.83
Forgiveness Paid Date 2021-11-17

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
0005124175 Active OFS 2023-03-08 2028-03-14 AMENDMENT

Parties

Name TED'S PLUMBING & HEATING, INC.
Role Debtor
Name FARMINGTON BANK
Role Secured Party
0005062325 Active OFS 2022-04-22 2027-06-22 AMENDMENT

Parties

Name TED'S PLUMBING & HEATING, INC.
Role Debtor
Name M&T Bank, successor in interest to People's United Bank, N.A.
Role Secured Party
0005062308 Active OFS 2022-04-22 2027-06-22 AMENDMENT

Parties

Name M&T Bank, successor in interest to People's United Bank, N.A.
Role Secured Party
Name TED'S PLUMBING & HEATING, INC.
Role Debtor
Name FARMINGTON BANK
Role Secured Party
0003397843 Active OFS 2020-08-14 2025-10-12 AMENDMENT

Parties

Name TED'S PLUMBING & HEATING, INC.
Role Debtor
Name FARMINGTON BANK
Role Secured Party
0003231013 Active OFS 2018-03-14 2028-03-14 ORIG FIN STMT

Parties

Name TED'S PLUMBING & HEATING, INC.
Role Debtor
Name FARMINGTON BANK
Role Secured Party
0003188671 Active OFS 2017-06-22 2027-06-22 ORIG FIN STMT

Parties

Name TED'S PLUMBING & HEATING, INC.
Role Debtor
Name FARMINGTON BANK
Role Secured Party
0003081557 Active OFS 2015-10-12 2025-10-12 ORIG FIN STMT

Parties

Name TED'S PLUMBING & HEATING, INC.
Role Debtor
Name FARMINGTON BANK
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