Search icon

FAMILY MECHANICAL, INC.

Company Details

Entity Name: FAMILY MECHANICAL, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Forfeited
Sub status: Admin Dissolution Initiated
Date Formed: 15 Nov 1989
Business ALEI: 0240369
Annual report due: 15 Nov 2023
NAICS code: 238990 - All Other Specialty Trade Contractors
Business address: 50 CHERRY HILL ROAD, STRATFORD, CT, 06614, United States
Mailing address: 50 CHERRY HILL ROAD, STRATFORD, CT, United States, 06614
ZIP code: 06614
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: matmoycik9@gmail.com

Officer

Name Role Business address Residence address
MATTHEW MOYCIK Officer 50 CHERRY HILL RD., STRATFORD, CT, 06614, United States 125 MOUNT PLEASANT ST., DERBY, CT, 06418, United States
TIFAFE MOYCIK Officer 50 CHERRY HILL RD., STRATFORD, CT, 06614, United States 125 MOUNT PLEASANT ST., DERBY, CT, 06418, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Matthew Moycik Agent 50 CHERRY HILL ROAD, STRATFORD, CT, 06614, United States 50 CHERRY HILL ROAD, STRATFORD, CT, 06614, United States +1 203-908-7561 matmoycik9@gmail.com 125 Mt. Pleasant St., Derby, CT, 06418, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013335963 2025-03-03 No data Administrative Dissolution Certificate of Dissolution/Revocation No data
BF-0013234618 2024-12-02 No data Administrative Dissolution Notice of Intent to Dissolve/Revoke No data
BF-0010860172 2022-10-19 No data Annual Report Annual Report No data
BF-0010669082 2022-07-06 No data Administrative Dissolution Notice of Intent to Dissolve/Revoke No data
BF-0008035764 2022-07-06 No data Annual Report Annual Report 2017
BF-0008035763 2022-07-06 No data Annual Report Annual Report 2013
BF-0008035760 2022-07-06 No data Annual Report Annual Report 2015
BF-0008035761 2022-07-06 No data Annual Report Annual Report 2018
BF-0008035758 2022-07-06 No data Annual Report Annual Report 2020
BF-0010043565 2022-07-06 No data Annual Report Annual Report No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1966178608 2021-03-13 0156 PPS 50 Cherry Hill Rd, Stratford, CT, 06614-1919
Loan Status Date 2022-07-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18795
Loan Approval Amount (current) 18795
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Stratford, FAIRFIELD, CT, 06614-1919
Project Congressional District CT-03
Number of Employees 2
NAICS code 238220
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 19035.99
Forgiveness Paid Date 2022-06-30
8227297404 2020-05-18 0156 PPP 50 CHERRY HILL RD, STRATFORD, CT, 06614
Loan Status Date 2021-11-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18795
Loan Approval Amount (current) 18795
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address STRATFORD, FAIRFIELD, CT, 06614-1000
Project Congressional District CT-03
Number of Employees 2
NAICS code 238220
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 19065.85
Forgiveness Paid Date 2021-10-28

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website