Search icon

LOSCHIAVO PLUMBING & PIPING, INC.

Company Details

Entity Name: LOSCHIAVO PLUMBING & PIPING, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 13 Nov 1987
Business ALEI: 0209075
Annual report due: 13 Nov 2025
NAICS code: 238220 - Plumbing, Heating, and Air-Conditioning Contractors
Business address: 155 GEDDES TERRACE, WATERBURY, CT, 06708, United States
Mailing address: 155 GEDDES TERRACE, WATERBURY, CT, United States, 06708
ZIP code: 06708
County: New Haven
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: loschiavopjl@yahoo.com

Agent

Name Role Business address Mailing address E-Mail Residence address
MICHAEL H. CICCHETTI ESQ. Agent 500 CHASE PKWY, WATERBURY, CT, 06708, United States 500 CHASE PKWY, WATERBURY, CT, 06708, United States loschiavopjl@yahoo.com 8 HUTCHINSON PARKWAY, LITCHFIELD, CT, 06759, United States

Officer

Name Role Business address Residence address
JACOB LOSCHIAVO Officer 155 GEDDES TERRACE, WATERBURY, CT, 06708, United States 155 GEDDES TERRACE, WATERBURY, CT, 06708, United States
PETER LOSCHIAVO Officer 155 GEDDES TERRACE, WATERBURY, CT, 06708, United States 155 GEDDES TERRACE, WATERBURY, CT, 06708, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012189149 2024-10-22 No data Annual Report Annual Report No data
BF-0011386944 2023-10-24 No data Annual Report Annual Report No data
BF-0010201230 2022-10-28 No data Annual Report Annual Report 2022
BF-0009822353 2021-11-05 No data Annual Report Annual Report No data
0007028249 2020-11-20 No data Annual Report Annual Report 2020
0006672341 2019-11-04 No data Annual Report Annual Report 2019
0006273686 2018-11-07 No data Annual Report Annual Report 2018
0005975715 2017-11-14 No data Annual Report Annual Report 2017
0005707449 2016-11-22 No data Annual Report Annual Report 2016
0005429686 2015-11-09 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
4724117301 2020-04-30 0156 PPP 155 Geddes Terrace, Waterbury, CT, 06708
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7845
Loan Approval Amount (current) 7845
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Waterbury, NEW HAVEN, CT, 06708-0001
Project Congressional District CT-05
Number of Employees 1
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7895.77
Forgiveness Paid Date 2020-12-28

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website