Search icon

RELIANCE MECHANICAL, LLC

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

Company Details

Entity Name: RELIANCE MECHANICAL, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 13 Jul 2000
Business ALEI: 0656465
Annual report due: 31 Mar 2025
Business address: 152 ROCKWELL RD UNIT C-10, NEWINGTON, CT, 06111, United States
Mailing address: 152 ROCKWELL RD UNIT C-10, NEWINGTON, CT, United States, 06111
ZIP code: 06111
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: reliancemech@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 Residence address
ALEXANDER BATLLE Officer 152 ROCKWELL RD C-10, NEWINGTON, CT, 06111, United States 10 DAVIS RD, OXFORD, CT, 06478, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MATTHEW J. WILLIS ESQ. Agent ONE GOODWIN SQUARE, 225 ASYLUM STREET, HARTFORD, CT, 06103, United States ONE GOODWIN SQUARE, 225 ASYLUM STREET, HARTFORD, CT, 06103, United States +1 860-301-6648 reliancemech@aol.com 65 CIDER MILL ROAD, ROCKFALL, CT, 06481, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012151753 2024-04-01 - Annual Report Annual Report -
BF-0010862443 2023-09-21 - Annual Report Annual Report -
BF-0011399255 2023-09-21 - Annual Report Annual Report -
BF-0009775926 2023-09-21 - Annual Report Annual Report -
BF-0011951582 2023-08-30 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0006765187 2020-02-20 - Annual Report Annual Report 2019
0006765197 2020-02-20 - Annual Report Annual Report 2020
0006384847 2019-02-15 - Annual Report Annual Report 2012
0006384854 2019-02-15 - Annual Report Annual Report 2014
0006384864 2019-02-15 - Annual Report Annual Report 2018

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5366607103 2020-04-13 0156 PPP 152 Rockwell Road C10, NEWINGTON, CT, 06111-5530
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62605
Loan Approval Amount (current) 62605
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 U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEWINGTON, HARTFORD, CT, 06111-5530
Project Congressional District CT-01
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 63227.62
Forgiveness Paid Date 2021-04-14
7894448309 2021-01-28 0156 PPS 152 Rockwell Rd Ste C10, Newington, CT, 06111-5546
Loan Status Date 2021-11-17
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 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Newington, HARTFORD, CT, 06111-5546
Project Congressional District CT-01
Number of Employees 2
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 60404.38
Forgiveness Paid Date 2021-10-08

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
0005055528 Active OFS 2022-03-28 2027-03-28 ORIG FIN STMT

Parties

Name RELIANCE MECHANICAL, LLC
Role Debtor
Name Webster Bank, N.A.
Role Secured Party
0003369863 Active OFS 2020-05-18 2025-05-18 ORIG FIN STMT

Parties

Name RELIANCE MECHANICAL, LLC
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
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