Search icon

B & D CONTROLLED AIR CORPORATION

Company Details

Entity Name: B & D CONTROLLED AIR CORPORATION
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 27 Apr 1984
Business ALEI: 0155892
Annual report due: 27 Apr 2025
NAICS code: 238220 - Plumbing, Heating, and Air-Conditioning Contractors
Business address: 180 SUNNY VALLEY RD. #13 180 SUNNY VALLEY RD. #13, NEW MILFORD, CT, 06776, United States
Mailing address: 180 SUNNY VALLEY RD. #13 180 SUNNY VALLEY ROAD #13, NEW MILFORD, CT, United States, 06776
ZIP code: 06776
County: Litchfield
Place of Formation: CONNECTICUT
Total authorized shares: 20000
E-Mail: josh@bdair.com

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Joshua J. Adams Agent 180 SUNNY VALLEY RD. #13 180 SUNNY VALLEY RD. #13, NEW MILFORD, CT, 06776, United States 180 SUNNY VALLEY RD. #13 180 SUNNY VALLEY RD. #13, NEW MILFORD, CT, 06776, United States +1 203-788-4316 josh@bdair.com 21 Sampson Ter, 1005, Danbury, CT, 06810-5136, United States

Officer

Name Role Business address Phone E-Mail Residence address
Joshua J. Adams Officer 180 SUNNY VALLEY RD. #13 180 SUNNY VALLEY RD. #13, NEW MILFORD, CT, 06776, United States +1 203-788-4316 josh@bdair.com 21 Sampson Ter, 1005, Danbury, CT, 06810-5136, United States
Jennifer M. Dellasala Officer No data No data No data 21 Sampson Ter, 1005, Danbury, CT, 06810-5136, United States

Director

Name Role Business address Phone E-Mail Residence address
Joshua J. Adams Director 180 SUNNY VALLEY RD. #13 180 SUNNY VALLEY RD. #13, NEW MILFORD, CT, 06776, United States +1 203-788-4316 josh@bdair.com 21 Sampson Ter, 1005, Danbury, CT, 06810-5136, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012049941 2024-04-01 No data Annual Report Annual Report No data
BF-0011078795 2023-04-11 No data Annual Report Annual Report No data
BF-0010194833 2022-03-28 No data Annual Report Annual Report 2022
0007329660 2021-05-11 No data Annual Report Annual Report 2021
0007245561 2021-03-19 No data Annual Report Annual Report 2020
0007245541 2021-03-19 No data Annual Report Annual Report 2018
0007245548 2021-03-19 No data Annual Report Annual Report 2019
0006168347 2018-04-24 No data Annual Report Annual Report 2017
0005809885 2017-04-04 No data Annual Report Annual Report 2016
0005537121 2016-04-12 No data Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1364798609 2021-03-13 0156 PPS 180 Sunny Valley Rd Ste 13, New Milford, CT, 06776-3362
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 230665
Loan Approval Amount (current) 230665
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New Milford, LITCHFIELD, CT, 06776-3362
Project Congressional District CT-05
Number of Employees 14
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 232314.41
Forgiveness Paid Date 2021-12-06

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website