Search icon

JET REFRIGERATION & HVAC, LLC

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

Company Details

Entity Name: JET REFRIGERATION & HVAC, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 01 Jun 2001
Business ALEI: 0682907
Annual report due: 31 Mar 2026
Business address: 115 RIXTOWN RD., GRISWOLD, CT, 06351, United States
Mailing address: 115 Rixtown Rd, Griswold, CT, United States, 06351
ZIP code: 06351
County: New London
Place of Formation: CONNECTICUT
E-Mail: jetrefrigeration@gmail.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

Links between entities

Type Company Name Company Number State
Headquarter of JET REFRIGERATION & HVAC, LLC, RHODE ISLAND 000836954 RHODE ISLAND

Officer

Name Role Business address Residence address
WILLIAM PETER TRANTALIS Officer 115 RIXTOWN RD., JEWETT CITY, CT, 06351, United States 115 RIXTOWN RD., GRISWOLD, CT, 06351, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
WILLIAM P. TRANTALIS Agent 115 RIXTOWN RD., GRISWOLD, CT, 06351, United States 115 RIXTOWN RD., GRISWOLD, CT, 06351, United States +1 860-334-3497 jetrefrigeration@gmail.com 115 RIXTOWN RD., GRISWOLD, CT, 06351, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012948731 2025-02-17 - Annual Report Annual Report -
BF-0012228964 2024-02-29 - Annual Report Annual Report -
BF-0011403928 2023-02-23 - Annual Report Annual Report -
BF-0008267816 2022-11-07 - Annual Report Annual Report 2016
BF-0008267820 2022-11-07 - Annual Report Annual Report 2019
BF-0008267822 2022-11-07 - Annual Report Annual Report 2014
BF-0008267819 2022-11-07 - Annual Report Annual Report 2017
BF-0010046898 2022-11-07 - Annual Report Annual Report -
BF-0008267817 2022-11-07 - Annual Report Annual Report 2015
BF-0008267818 2022-11-07 - Annual Report Annual Report 2020

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9716527102 2020-04-15 0156 PPP 115 Rixtown rd, Griswold, CT, 06351-9137
Loan Status Date 2021-04-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28641
Loan Approval Amount (current) 28641
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16318
Servicing Lender Name Chelsea Groton Bank
Servicing Lender Address 1 Franklin Sq, NORWICH, CT, 06360-5825
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Griswold, NEW LONDON, CT, 06351-9137
Project Congressional District CT-02
Number of Employees 2
NAICS code 334512
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 16318
Originating Lender Name Chelsea Groton Bank
Originating Lender Address NORWICH, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 28899.16
Forgiveness Paid Date 2021-03-16
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