Search icon

ONE STOP PLUMBING SUPPLY, INC.

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

Company Details

Entity Name: ONE STOP PLUMBING SUPPLY, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 23 Apr 1984
Business ALEI: 0155585
Annual report due: 23 Apr 2025
Business address: 29 Stonybrook rd, STRATFORD, CT, 06614, United States
Mailing address: 29 Stonybrook rd, STRATFORD, CT, United States, 06614
ZIP code: 06614
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 1000
E-Mail: one_stop_supply@yahoo.com

Industry & Business Activity

NAICS

423720 Plumbing and Heating Equipment and Supplies (Hydronics) Merchant Wholesalers

This industry comprises establishments primarily engaged in the merchant wholesale distribution of plumbing equipment, hydronic heating equipment, household-type water heaters, and/or supplies. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JOHN DECARO Agent 29 Stonybrook Rd, STRATFORD, CT, 06614, United States 29 Stonybrook Rd, STRATFORD, CT, 06614, United States +1 203-767-8804 one_stop_supply@yahoo.com 140 MORNING GLORY DR, EASTON, CT, 06612, United States

Officer

Name Role Business address Phone E-Mail Residence address
JOHN DECARO Officer 1305 BARNUM AVE, STRATFORD, CT, 06614, United States +1 203-767-8804 one_stop_supply@yahoo.com 140 MORNING GLORY DR, EASTON, CT, 06612, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012049701 2024-04-25 - Annual Report Annual Report -
BF-0011078564 2023-04-24 - Annual Report Annual Report -
BF-0010410928 2022-04-20 - Annual Report Annual Report 2022
0007305562 2021-04-20 - Annual Report Annual Report 2021
0006894240 2020-04-28 - Annual Report Annual Report 2020
0006547887 2019-04-30 - Annual Report Annual Report 2019
0006154784 2018-04-06 - Annual Report Annual Report 2018
0005820172 2017-04-17 - Annual Report Annual Report 2017
0005609980 2016-07-22 - Annual Report Annual Report 2013
0005609976 2016-07-22 - Annual Report Annual Report 2012

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8141637300 2020-05-01 0156 PPP 1305 BARNUM AVE, STRATFORD, CT, 06614-5401
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) 8450
Loan Approval Amount (current) 8450
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address STRATFORD, FAIRFIELD, CT, 06614-5401
Project Congressional District CT-03
Number of Employees 2
NAICS code 423720
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 Unanswered
Veteran Unanswered
Forgiveness Amount 8524.31
Forgiveness Paid Date 2021-03-19
8541208502 2021-03-10 0156 PPS 1305 Barnum Ave, Stratford, CT, 06614-5401
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8450
Loan Approval Amount (current) 8450
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Stratford, FAIRFIELD, CT, 06614-5401
Project Congressional District CT-03
Number of Employees 2
NAICS code 444130
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 Unanswered
Veteran Unanswered
Forgiveness Amount 8502.09
Forgiveness Paid Date 2021-10-25
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