Search icon

SCHMIDT PLUMBING & HEATING COMPANY, INC.

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: SCHMIDT PLUMBING & HEATING COMPANY, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 08 Jan 1993
Business ALEI: 0281319
Annual report due: 08 Jan 2026
Business address: 207 CHRISTIAN STREET UNIT #10, OXFORD, CT, 06478, United States
Mailing address: P.O. BOX 453, Southbury, CT, United States, 06488
ZIP code: 06478
County: New Haven
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: schmidtmechanical@gmail.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
GUSTAVE SCHMIDT III Agent 207 CHRISTIAN STREET UNIT #10, OXFORD, CT, 06478, United States 101 LORELEI COURT, SOUTHBURY, CT, 06488, United States +1 203-232-4732 schmidtmechanical@gmail.com 101 LORELEI COURT, SOUTHBURY, CT, 06488, United States

Officer

Name Role Business address Phone E-Mail Residence address
CAROL SCHMIDT Officer 207 CHRISTIAN STREET, UNIT 10, OXFORD, CT, 06478, United States - - 101 LORELEI COURT, SOUTHBURY, CT, 06488, United States
GUSTAVE SCHMIDT III Officer 207 CHRISTIAN STREET, UNIT 10, OXFORD, CT, 06478, United States +1 203-232-4732 schmidtmechanical@gmail.com 101 LORELEI COURT, SOUTHBURY, CT, 06488, United States

History

Type Old value New value Date of change
Name change SCHMIDT PLUMBING & HEATING COMPANY SCHMIDT PLUMBING & HEATING COMPANY, INC. 1996-12-20

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012920831 2024-12-09 - Annual Report Annual Report -
BF-0012390260 2023-12-12 - Annual Report Annual Report -
BF-0011392606 2022-12-13 - Annual Report Annual Report -
BF-0010176982 2022-02-10 - Annual Report Annual Report 2022
0007033048 2020-12-07 - Annual Report Annual Report 2021
0006714531 2020-01-07 - Annual Report Annual Report 2020
0006294673 2018-12-18 - Annual Report Annual Report 2019
0005979271 2017-12-05 - Annual Report Annual Report 2018
0005745038 2017-01-19 - Annual Report Annual Report 2017
0005451829 2015-12-22 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9214528403 2021-02-16 0156 PPP 101 Lorelei Ct, Southbury, CT, 06488-2733
Loan Status Date 2021-11-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41360
Loan Approval Amount (current) 41360
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16403
Servicing Lender Name Newtown Savings Bank
Servicing Lender Address 39 Main St, NEWTOWN, CT, 06470-2134
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Southbury, NEW HAVEN, CT, 06488-2733
Project Congressional District CT-05
Number of Employees 4
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 16403
Originating Lender Name Newtown Savings Bank
Originating Lender Address NEWTOWN, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 41619.65
Forgiveness Paid Date 2021-10-06

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
0005067081 Active OFS 2022-05-09 2027-06-05 AMENDMENT

Parties

Name SCHMIDT PLUMBING & HEATING COMPANY, INC.
Role Debtor
Name NEWTOWN SAVINGS BANK
Role Secured Party
0003179867 Active OFS 2017-05-10 2027-06-05 AMENDMENT

Parties

Name SCHMIDT PLUMBING & HEATING COMPANY, INC.
Role Debtor
Name NEWTOWN SAVINGS BANK
Role Secured Party
0002880531 Active OFS 2012-06-05 2027-06-05 ORIG FIN STMT

Parties

Name SCHMIDT PLUMBING & HEATING COMPANY, INC.
Role Debtor
Name NEWTOWN SAVINGS BANK
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