Search icon

ALLSTATE MECHANICAL, INC.

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

Company Details

Entity Name: ALLSTATE MECHANICAL, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 26 Feb 2002
Business ALEI: 0706631
Annual report due: 26 Feb 2026
Business address: 20 GLEASON AVENUE, STAMFORD, CT, 06902, United States
Mailing address: 20 GLEASON AVENUE, STAMFORD, CT, United States, 06902
ZIP code: 06902
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 1000
E-Mail: allstatemech1@optimum.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

Agent

Name Role
BUSINESS FILINGS INCORPORATED Agent

Officer

Name Role Business address Residence address
JAMES USIAK Officer 20 GLEASON AVENUE, STAMFORD, CT, 06902, United States 20 GLEASON AVENUE, STAMFORD, CT, 06902, United States

Director

Name Role Business address Residence address
JAMES USIAK Director 20 GLEASON AVENUE, STAMFORD, CT, 06902, United States 20 GLEASON AVENUE, STAMFORD, CT, 06902, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012950431 2025-02-12 - Annual Report Annual Report -
BF-0013288991 2024-12-02 - Mass Agent Change � Address Agent Address Change -
BF-0012221396 2024-02-15 - Annual Report Annual Report -
BF-0011408309 2023-02-23 - Annual Report Annual Report -
BF-0010289846 2022-02-17 - Annual Report Annual Report 2022
0007059873 2021-01-08 - Annual Report Annual Report 2021
0006711510 2020-01-06 - Annual Report Annual Report 2020
0006315171 2019-01-10 - Annual Report Annual Report 2019
0006007710 2018-01-15 - Annual Report Annual Report 2018
0005865529 2017-06-06 2017-06-06 Change of Agent Address Agent Address Change -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8425398309 2021-01-29 0156 PPS 20 Gleason Ave, Stamford, CT, 06902-5102
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22557
Loan Approval Amount (current) 22557
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Stamford, FAIRFIELD, CT, 06902-5102
Project Congressional District CT-04
Number of Employees 1
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22692.34
Forgiveness Paid Date 2021-09-10
5230027303 2020-04-30 0156 PPP 20 GLEASON AVE, STAMFORD, CT, 06902-5102
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22541
Loan Approval Amount (current) 22541
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address STAMFORD, FAIRFIELD, CT, 06902-5102
Project Congressional District CT-04
Number of Employees 1
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22743.56
Forgiveness Paid Date 2021-03-25
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