Search icon

B. E. STEVENSON PLUMBING AND HEATING, LLC

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

Company Details

Entity Name: B. E. STEVENSON PLUMBING AND HEATING, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 03 Feb 1999
Business ALEI: 0612384
Annual report due: 31 Mar 2026
Business address: 310 Roosevelt Dr, Seymour, CT, 06483-2121, United States
Mailing address: 310 Roosevelt Dr, Seymour, CT, United States, 06483-2121
ZIP code: 06483
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: stevensonplghtg@gmail.com
E-Mail: dave@totalbizsolutions.net

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
BRUCE E. STEVENSON Officer 310 Roosevelt Dr, Seymour, CT, 06483-2121, United States +1 203-814-0099 stevensonplghth@gmail.com 310 Roosevelt Dr, Seymour, CT, 06483-2121, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
BRUCE E. STEVENSON Agent 310 Roosevelt Dr, Seymour, CT, 06483-2121, United States 310 Roosevelt Dr, Seymour, CT, 06483-2121, United States +1 203-814-0099 stevensonplghth@gmail.com 310 Roosevelt Dr, Seymour, CT, 06483-2121, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012937897 2025-03-04 - Annual Report Annual Report -
BF-0012270028 2024-02-02 - Annual Report Annual Report -
BF-0011155335 2023-03-10 - Annual Report Annual Report -
BF-0008898974 2022-08-13 - Annual Report Annual Report 2020
BF-0010706119 2022-08-13 - Annual Report Annual Report -
BF-0009911336 2022-08-13 - Annual Report Annual Report -
0006480235 2019-03-20 - Annual Report Annual Report 2019
0006329584 2019-01-21 - Annual Report Annual Report 2018
0006005897 2018-01-12 - Annual Report Annual Report 2017
0005758760 2017-02-01 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6285087410 2020-05-14 0156 PPP 432 Walnut Tree Hill, Shelton, CT, 06484
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9117
Loan Approval Amount (current) 9117
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Shelton, FAIRFIELD, CT, 06484-0001
Project Congressional District CT-04
Number of Employees 1
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9217.29
Forgiveness Paid Date 2021-06-15
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