Search icon

GEO PLUMBING AND HEATING, LLC

Company Details

Entity Name: GEO PLUMBING AND HEATING, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 05 Jun 2002
Business ALEI: 0716973
Annual report due: 31 Mar 2024
NAICS code: 238990 - All Other Specialty Trade Contractors
Business address: 100 SQUIRES ROAD, MADISON, CT, 06443, United States
Mailing address: 100 SQUIRES RD, MADISON, CT, United States, 06443
ZIP code: 06443
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: geoplumbing@comcast.net

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GEO PLUMBING AND HEATING LLC 401K PLAN 2023 550795422 2024-09-01 GEO PLUMBING AND HEATING LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 238220
Sponsor’s telephone number 2034215853
Plan sponsor’s address 100 SQUIRES RD, MADISON, CT, 06443

Signature of

Role Plan administrator
Date 2024-09-01
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Geoff Sawicki Agent 100 SQUIRES ROAD, MADISON, CT, 06443, United States 100 SQUIRES ROAD, MADISON, CT, 06443, United States +1 203-494-5836 geoplumbing@comcast.net 100 SQUIRES ROAD, MADISON, CT, 06443, United States

Officer

Name Role Business address Residence address
GEOFF SAWICKI Officer 100 SQUIRES ROAD, MADISON, CT, 06443, United States 100 SQUIRES ROAD, MADISON, CT, 06443, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011408161 2023-03-25 No data Annual Report Annual Report No data
BF-0010368862 2022-03-30 No data Annual Report Annual Report 2022
0007154156 2021-02-15 No data Annual Report Annual Report 2021
0006765526 2020-02-20 No data Annual Report Annual Report 2020
0006624858 2019-08-15 2019-08-15 Interim Notice Interim Notice No data
0006469967 2019-03-16 No data Annual Report Annual Report 2019
0006222709 2018-07-26 No data Annual Report Annual Report 2018
0005862935 2017-06-08 No data Annual Report Annual Report 2017
0005602551 2016-07-15 No data Annual Report Annual Report 2014
0005602467 2016-07-15 No data Annual Report Annual Report 2003

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8545277208 2020-04-28 0156 PPP 100 SQUIRES RD, MADISON, CT, 06443-1792
Loan Status Date 2021-05-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28538
Loan Approval Amount (current) 28538
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16143
Servicing Lender Name Essex Savings Bank
Servicing Lender Address 35 Plains Rd, ESSEX, CT, 06426-1503
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MADISON, NEW HAVEN, CT, 06443-1792
Project Congressional District CT-02
Number of Employees 4
NAICS code 238220
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 16143
Originating Lender Name Essex Savings Bank
Originating Lender Address ESSEX, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 28811.65
Forgiveness Paid Date 2021-04-21

Date of last update: 17 Feb 2025

Sources: Connecticut's Official State Website