Search icon

JP HEATING & COOLING LLC

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

Company Details

Entity Name: JP HEATING & COOLING LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 10 May 1999
Business ALEI: 0620669
Annual report due: 31 Mar 2026
Business address: 169 BRUCE AVE., STRATFORD, CT, 06615, United States
Mailing address: 169 BRUCE AVE., STRATFORD, CT, United States, 06615
ZIP code: 06615
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: rdgobears@yahoo.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
JOSEPH M. POZARLIK Agent 169 BRUCE AVE, STRATFORD, CT, 06615, United States 169 BRUCE AVE, STRATFORD, CT, 06615, United States +1 203-467-1544 rdgobears@yahoo.com 169 BRUCE AVE., STRATFORD, CT, 06615, United States

Officer

Name Role Business address Residence address
JOSEPH MATHEW POZARLIK Officer 169 BRUCE AVE., STRATFORD, CT, 06615, United States 81 MYREN ST, FAIRFIELD, CT, 06824, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0610462 HOME IMPROVEMENT CONTRACTOR INACTIVE - 2006-04-24 2020-12-01 2021-11-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012935834 2025-03-02 - Annual Report Annual Report -
BF-0012155971 2024-03-22 - Annual Report Annual Report -
BF-0011152896 2023-09-09 - Annual Report Annual Report -
BF-0010284164 2023-09-09 - Annual Report Annual Report 2022
0007328896 2021-05-10 - Annual Report Annual Report 2021
0006750117 2020-02-10 - Annual Report Annual Report 2020
0006671968 2019-11-04 - Annual Report Annual Report 2019
0006067674 2018-02-09 - Annual Report Annual Report 2018
0005842761 2017-05-12 - Annual Report Annual Report 2017
0005586706 2016-06-15 - Annual Report Annual Report 2012

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9581037807 2020-06-08 0156 PPP 169 Bruce Ave, Stratford, CT, 06615
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 60000
Loan Approval Amount (current) 60000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Stratford, FAIRFIELD, CT, 06615-0001
Project Congressional District CT-03
Number of Employees 3
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 60586.85
Forgiveness Paid Date 2021-06-08

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
0003383985 Active OFS 2020-06-29 2025-06-29 ORIG FIN STMT

Parties

Name JP HEATING & COOLING LLC
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
Role Secured Party
0003294283 Active MUNICIPAL 2019-03-18 2034-03-18 ORIG FIN STMT

Parties

Name COLLECTOR OF REVENUE, TOWN OF SOUTH WINDSOR
Role Secured Party
Name JP HEATING & COOLING LLC
Role Debtor
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