Search icon

HANCO PLUMBING & HEATING, LLC

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: HANCO PLUMBING & HEATING, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 01 Feb 2000
Business ALEI: 0642125
Annual report due: 31 Mar 2026
Business address: 60 INDUSTRIAL PARK RD WEST 7G, TOLLAND, CT, 06084, United States
Mailing address: 60 INDUSTRIAL PARK RD WEST UNIT#7G, TOLLAND, CT, United States, 06084
ZIP code: 06084
County: Tolland
Place of Formation: CONNECTICUT
E-Mail: shanco@att.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
STEVEN D. HANY Officer 60 INDUSTRIAL PARK ROAD WEST, SUITE 7G, TOLLAND, CT, 06084, United States +1 860-604-4497 shanco@att.net CONNECTICUT, 60 INDUSTRIAL PARK RD WEST 7G, TOLLAND, CT, 06084, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
STEVEN D. HANY Agent 60 INDUSTRIAL PARK RD WEST 7G, TOLLAND, CT, 06084, United States 60 INDUSTRIAL PARK RD WEST 7G, TOLLAND, CT, 06084, United States +1 860-604-4497 shanco@att.net CONNECTICUT, 60 INDUSTRIAL PARK RD WEST 7G, TOLLAND, CT, 06084, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
NHC.0010393 NEW HOME CONSTRUCTION CONTRACTOR INACTIVE - 2006-01-26 2009-10-01 2011-09-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012940535 2025-02-21 - Annual Report Annual Report -
BF-0012352023 2024-02-15 - Annual Report Annual Report -
BF-0011158918 2023-02-13 - Annual Report Annual Report -
BF-0010332821 2022-03-01 - Annual Report Annual Report 2022
0007163043 2021-02-16 - Annual Report Annual Report 2021
0006806526 2020-03-03 - Annual Report Annual Report 2020
0006379164 2019-02-12 - Annual Report Annual Report 2019
0006135740 2018-03-23 - Annual Report Annual Report 2018
0005765305 2017-02-10 - Annual Report Annual Report 2017
0005486881 2016-02-15 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2491527109 2020-04-10 0156 PPP 60 Industrial Park Road West, TOLLAND, CT, 06084-2805
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50782
Loan Approval Amount (current) 50782
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Unanswered
Project Address TOLLAND, TOLLAND, CT, 06084-2805
Project Congressional District CT-02
Number of Employees 5
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 51210.52
Forgiveness Paid Date 2021-02-24
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