Search icon

LABBE HEATING & COOLING, LLC

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

Company Details

Entity Name: LABBE HEATING & COOLING, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 16 Apr 1997
Business ALEI: 0560819
Annual report due: 31 Mar 2026
Business address: 74 BREEZY KNOLL. DRIVE, WATERTOWN, CT, 06795, United States
Mailing address: 74 BREEZY KNOLL. DRIVE, WATERTOWN, CT, United States, 06795
ZIP code: 06795
County: Litchfield
Place of Formation: CONNECTICUT
E-Mail: kjlabb@aol.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

Officer

Name Role Business address Phone E-Mail Residence address
JOSEPHINE T. LABBE Officer 74 BREEZY KNOLL DRIVE, WATERTOWN, CT, 06795, United States - - 74 BREEZY KNOLL DRIVE, WATERTOWN, CT, 06795, United States
KEITH M. LABBE Officer 74 BREEZY KNOLL DRIVE, WATERTOWN, CT, 06795, United States +1 203-206-8270 kjlabb@aol.com 74 Breezy Knoll Dr, Watertown, CT, 06795-1352, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
KEITH M. LABBE Agent 74 Breezy Knoll Drive, WATERTOWN, CT, 06795, United States 74 Breezy Knoll Drive, WATERTOWN, CT, 06795, United States +1 203-206-8270 kjlabb@aol.com 74 Breezy Knoll Dr, Watertown, CT, 06795-1352, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012929991 2025-03-27 - Annual Report Annual Report -
BF-0012158563 2024-03-13 - Annual Report Annual Report -
BF-0011267540 2023-03-14 - Annual Report Annual Report -
BF-0010528022 2022-04-06 - Annual Report Annual Report -
BF-0009856504 2022-01-20 - Annual Report Annual Report -
BF-0008621875 2022-01-20 - Annual Report Annual Report 2020
0006477568 2019-03-19 - Annual Report Annual Report 2018
0006477583 2019-03-19 - Annual Report Annual Report 2019
0006127156 2018-03-16 - Annual Report Annual Report 2017
0005556319 2016-05-04 - Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6072207209 2020-04-27 0156 PPP 74 BREEZY KNOLL DR, WATERTOWN, CT, 06795
Loan Status Date 2021-06-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 64140
Loan Approval Amount (current) 64140
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 N
Business Age Description Existing or more than 2 years old
Project Address WATERTOWN, LITCHFIELD, CT, 06795-0001
Project Congressional District CT-05
Number of Employees 3
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 64800.73
Forgiveness Paid Date 2021-05-13
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