Search icon

NOW MECHANICAL LLC

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

Company Details

Entity Name: NOW MECHANICAL LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 07 Dec 1999
Business ALEI: 0636866
Annual report due: 31 Mar 2025
Business address: 397 CURTISS STREET, SOUTHINGTON, CT, 06489, United States
Mailing address: 397 CURTISS STREET, SOUTHINGTON, CT, United States, 06489
ZIP code: 06489
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: billnowak7@gmail.com

Industry & Business Activity

NAICS

332999 All Other Miscellaneous Fabricated Metal Product Manufacturing

This U.S. industry comprises establishments primarily engaged in manufacturing fabricated metal products (except forgings and stampings, cutlery and handtools, architectural and structural metals, boilers, tanks, shipping containers, hardware, spring and wire products, machine shop products, turned products, screws, nuts and bolts, metal valves, ball and roller bearings, ammunition, small arms and other ordnances and accessories, and fabricated pipes and pipe fittings). Learn more at the U.S. Census Bureau

Officer

Name Role Phone E-Mail Residence address
ZBIGNIEW NOWAK Officer +1 860-729-7347 billnowak7@gmail.com 397 CURTISS STREET, SOUTHINGTON, CT, 06489, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ZBIGNIEW NOWAK Agent 397 CURTISS STREET, SOUTHINGTON, CT, 06489, United States 397 CURTISS STREET, Southington, CT, 06489, United States +1 860-729-7347 billnowak7@gmail.com 397 CURTISS STREET, SOUTHINGTON, CT, 06489, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012566145 2024-03-23 - Annual Report Annual Report -
BF-0012008568 2023-10-04 2023-10-04 Reinstatement Certificate of Reinstatement -
BF-0011825244 2023-05-30 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0008229471 2023-04-08 - Annual Report Annual Report 2018
BF-0008229473 2023-04-08 - Annual Report Annual Report 2017
BF-0011714742 2023-02-27 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0005728404 2016-12-31 - Annual Report Annual Report 2015
0005728406 2016-12-31 - Annual Report Annual Report 2016
0005248107 2015-01-02 - Annual Report Annual Report 2013
0005248111 2015-01-02 - Annual Report Annual Report 2014

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2861077310 2020-04-29 0156 PPP 397 CURTISS ST, SOUTHINGTON, CT, 06489
Loan Status Date 2021-06-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47320
Loan Approval Amount (current) 47320
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 SOUTHINGTON, HARTFORD, CT, 06489-0001
Project Congressional District CT-01
Number of Employees 5
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 47821.72
Forgiveness Paid Date 2021-05-27

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
0005241581 Active MUNICIPAL 2024-10-01 2039-10-01 ORIG FIN STMT

Parties

Name NOW MECHANICAL LLC
Role Debtor
Name TOWN OF PLAINVILLE
Role Secured Party
0005241213 Active MUNICIPAL 2024-09-30 2038-05-05 AMENDMENT

Parties

Name NOW MECHANICAL LLC
Role Debtor
Name TOWN OF SOUTHINGTON
Role Secured Party
0005196387 Active MUNICIPAL 2024-03-12 2039-03-12 ORIG FIN STMT

Parties

Name NOW MECHANICAL LLC
Role Debtor
Name TOWN OF PLAINVILLE
Role Secured Party
0005195622 Active MUNICIPAL 2024-03-07 2039-03-07 ORIG FIN STMT

Parties

Name NOW MECHANICAL LLC
Role Debtor
Name TOWN OF PLAINVILLE
Role Secured Party
0005139239 Active MUNICIPAL 2023-05-05 2038-05-05 ORIG FIN STMT

Parties

Name TOWN OF SOUTHINGTON
Role Secured Party
Name NOW MECHANICAL LLC
Role Debtor
0005126051 Active MUNICIPAL 2023-03-15 2038-03-15 ORIG FIN STMT

Parties

Name NOW MECHANICAL LLC
Role Debtor
Name TOWN OF PLAINVILLE
Role Secured Party
0005125171 Active MUNICIPAL 2023-03-13 2038-03-13 ORIG FIN STMT

Parties

Name NOW MECHANICAL LLC
Role Debtor
Name TOWN OF PLAINVILLE
Role Secured Party
0003376704 Active OFS 2020-06-08 2025-06-08 ORIG FIN STMT

Parties

Name NOW MECHANICAL LLC
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
Role Secured Party
0003373944 Active OFS 2020-05-29 2025-05-29 ORIG FIN STMT

Parties

Name NOW MECHANICAL LLC
Role Debtor
Name TOYOTA INDUSTRIES COMMERCIAL FINANCE, INC.
Role Secured Party
0003252461 Active MUNICIPAL 2018-06-26 2029-04-21 AMENDMENT

Parties

Name NOW MECHANICAL LLC
Role Debtor
Name REVENUE COLLECTOR, TOWN OF PLAINVILLE
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