Search icon

B & D CONTROLLED AIR CORPORATION

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

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
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

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
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 - - - 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 - Annual Report Annual Report -
BF-0011078795 2023-04-11 - Annual Report Annual Report -
BF-0010194833 2022-03-28 - Annual Report Annual Report 2022
0007329660 2021-05-11 - Annual Report Annual Report 2021
0007245561 2021-03-19 - Annual Report Annual Report 2020
0007245541 2021-03-19 - Annual Report Annual Report 2018
0007245548 2021-03-19 - Annual Report Annual Report 2019
0006168347 2018-04-24 - Annual Report Annual Report 2017
0005809885 2017-04-04 - Annual Report Annual Report 2016
0005537121 2016-04-12 - 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

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
0005246989 Active OFS 2024-10-25 2028-03-20 AMENDMENT

Parties

Name B & D CONTROLLED AIR CORPORATION
Role Debtor
Name WEBSTER BANK, N.A.
Role Secured Party
0005206686 Active OFS 2024-04-10 2029-04-10 ORIG FIN STMT

Parties

Name B & D CONTROLLED AIR CORPORATION
Role Debtor
Name DAVID J. MARTELL
Role Secured Party
0005116129 Active OFS 2023-01-20 2028-03-20 AMENDMENT

Parties

Name B & D CONTROLLED AIR CORPORATION
Role Debtor
Name WEBSTER BANK, N.A.
Role Secured Party
0003220786 Active OFS 2018-01-10 2028-03-20 AMENDMENT

Parties

Name B & D CONTROLLED AIR CORPORATION
Role Debtor
Name WEBSTER BANK, N.A.
Role Secured Party
0002920180 Active OFS 2013-02-18 2028-03-20 AMENDMENT

Parties

Name B & D CONTROLLED AIR CORPORATION
Role Debtor
Name WEBSTER BANK, N.A.
Role Secured Party
0002623808 Active OFS 2008-03-20 2028-03-20 ORIG FIN STMT

Parties

Name B & D CONTROLLED AIR CORPORATION
Role Debtor
Name WEBSTER BANK, N.A.
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