Search icon

S & S FURNACE SALES, INC.

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

Entity Name: S & S FURNACE SALES, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 14 Jul 1989
Business ALEI: 0236208
Annual report due: 14 Jul 2025
Business address: 3 Shirley Dr, Westerly, RI, 02891-5225, United States
Mailing address: P.O Box 1234, Pawcatuck, CT, United States, 06379
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: steve@ssfurnace.com

Industry & Business Activity

NAICS

423830 Industrial Machinery and Equipment Merchant Wholesalers

This industry comprises establishments primarily engaged in the merchant wholesale distribution of specialized machinery, equipment, and related parts generally used in manufacturing, oil well, and warehousing activities. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
STEVEEN E DAVIS Agent 3 Shirley Dr, Westerly, RI, 02891-5225, United States P.O Box 1234, Pawcatuck, CT, 06379, United States +1 860-745-6116 steve@ssfurnace.com 882 Merrow Rd, Coventry, CT, 06238-3511, United States

Officer

Name Role Business address Residence address
STEVE E. DAVIS Officer 4 NIBLICK RD, ENFIELD, CT, 06082, United States 33 BALLYMEADE LANE, WINDSOR, CT, 06095, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012267444 2024-07-24 - Annual Report Annual Report -
BF-0011388402 2023-06-14 - Annual Report Annual Report -
BF-0010272074 2022-08-18 - Annual Report Annual Report 2022
BF-0009759461 2021-10-12 - Annual Report Annual Report -
0006926422 2020-06-18 - Annual Report Annual Report 2020
0006572635 2019-06-11 - Annual Report Annual Report 2019
0006199787 2018-06-14 - Annual Report Annual Report 2018
0005884944 2017-07-11 - Annual Report Annual Report 2017
0005612503 2016-07-26 - Annual Report Annual Report 2016
0005349924 2015-06-16 - Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5217517902 2020-06-15 0156 PPP 4 Niblick Road, ENFIELD, CT, 06082-4475
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24400
Loan Approval Amount (current) 24400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address ENFIELD, HARTFORD, CT, 06082-4475
Project Congressional District CT-02
Number of Employees 2
NAICS code 423830
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24666.73
Forgiveness Paid Date 2021-07-22
See something incorrect or outdated? Let us know

Sources: 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