Search icon

PROGUARD, LLC

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

Company Details

Entity Name: PROGUARD, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 18 Jun 2002
Business ALEI: 0718248
Annual report due: 31 Mar 2026
Business address: 580 LAKE ROAD, ANDOVER, CT, 06232, United States
Mailing address: 580 LAKE ROAD, ANDOVER, CT, United States, 06232
ZIP code: 06232
County: Tolland
Place of Formation: CONNECTICUT
E-Mail: ANDYMIN30@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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ANDREW MINICUCCI Agent 580 LAKE ROAD, ANDOVER, CT, 06232, United States 580 LAKE ROAD, ANDOVER, CT, 06232, United States +1 860-966-9002 ANDYMIN30@GMAIL.COM 580 LAKE ROAD, ANDOVER, CT, 06232, United States

Officer

Name Role Business address Phone E-Mail Residence address
ANDREW MINICUCCI Officer 580 LAKE ROAD, ANDOVER, CT, 06232, United States +1 860-966-9002 ANDYMIN30@GMAIL.COM 580 LAKE ROAD, ANDOVER, CT, 06232, United States
STEPHEN L. MINICUCCI Officer 580 LAKE ROAD, ANDOVER, CT, 06232, United States - - 580 LAKE ROAD, ANDOVER, CT, 06232, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0620687 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2008-03-27 2024-04-01 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012953915 2025-03-24 - Annual Report Annual Report -
BF-0012086382 2024-03-19 - Annual Report Annual Report -
BF-0011270107 2023-03-14 - Annual Report Annual Report -
BF-0010269317 2022-04-04 - Annual Report Annual Report 2022
BF-0009786728 2021-09-14 - Annual Report Annual Report -
0006779033 2020-02-20 - Annual Report Annual Report 2020
0006359499 2019-02-04 - Annual Report Annual Report 2017
0006359513 2019-02-04 - Annual Report Annual Report 2019
0006359505 2019-02-04 - Annual Report Annual Report 2018
0005580222 2016-06-03 - Annual Report Annual Report 2016

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
341810158 0112000 2016-10-03 580 LAKE ROAD, ANDOVER, CT, 06232
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2016-10-04
Emphasis L: EISAOF, L: EISAX30
Case Closed 2016-11-08

Related Activity

Type Complaint
Activity Nr 1140581
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19261203 A
Issuance Date 2016-10-14
Abatement Due Date 2016-12-02
Current Penalty 2494.1
Initial Penalty 3563.0
Final Order 2016-11-18
Nr Instances 2
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.1203(a): Before it began work at a worksite, the employer did not ensure that a competent person identified all confined spaces in which one or more of the employees it directed may have worked, and/or did not identify each space that was a permit space, through consideration and evaluation of the elements of that space, including testing as necessary: In the following locations, an employee entered permit required confined spaces without proper evaluation, equipment and training: A. Jobsite located at 24 Allen Ridge Drive, Ellington, Connecticut: On, or about, June 17, 2016, an employee entered a pit to attach a sewage ejector pump to a lifting strap in order to pull it out for replacement. B. Jobsite located at 556 Hebron Avenue, Glastonbury, Connecticut: On, or about, September 7, 2016, an employee entered a tank to trouble-shoot and repair a float that was provided on a sewage ejector pump.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4599467203 2020-04-27 0156 PPP 580 LAKE RD, ANDOVER, CT, 06232
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 59
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 235735
Loan Approval Amount (current) 235735
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ANDOVER, CAPITOL, CT, 06232-0001
Project Congressional District CT-02
Number of Employees 32
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 227225
Forgiveness Paid Date 2023-07-17

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
0005215140 Active OFS 2024-05-15 2029-11-06 AMENDMENT

Parties

Name PROGUARD, LLC
Role Debtor
Name KEYBANK NATIONAL ASSOCIATION
Role Secured Party
0005201635 Active OFS 2024-03-29 2026-07-27 AMENDMENT

Parties

Name PROGUARD, LLC
Role Debtor
Name WELLS FARGO VENDOR FINANCIAL SERVICES, LLC
Role Secured Party
0005201392 Active OFS 2024-03-29 2029-03-29 ORIG FIN STMT

Parties

Name PROGUARD, LLC
Role Debtor
Name WELLS FARGO VENDOR FINANCIAL SERVICES, LLC
Role Secured Party
0005012135 Active OFS 2021-07-27 2026-07-27 ORIG FIN STMT

Parties

Name WELLS FARGO VENDOR FINANCIAL SERVICES, LLC
Role Secured Party
Name PROGUARD, LLC
Role Debtor
0003403237 Active OFS 2020-09-17 2025-09-17 ORIG FIN STMT

Parties

Name PROGUARD, LLC
Role Debtor
Name WELLS FARGO VENDOR FINANCIAL SERVICES, LLC
Role Secured Party
0003385827 Active OFS 2020-07-02 2025-07-02 ORIG FIN STMT

Parties

Name PROGUARD, LLC
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
Role Secured Party
0003338234 Active OFS 2019-11-06 2029-11-06 ORIG FIN STMT

Parties

Name PROGUARD, LLC
Role Debtor
Name KEYBANK NATIONAL ASSOCIATION
Role Secured Party
0003267185 Active OFS 2018-09-27 2024-03-27 AMENDMENT

Parties

Name PROGUARD, LLC
Role Debtor
Name PRO POWER, LLC
Role Debtor
Name KEYBANK NATIONAL ASSOCIATION
Role Secured Party
0003267186 Active OFS 2018-09-27 2024-03-27 AMENDMENT

Parties

Name PRO POWER, LLC
Role Debtor
Name KEYBANK NATIONAL ASSOCIATION
Role Secured Party
Name PROGUARD, LLC
Role Debtor
0002980991 Active OFS 2014-02-20 2024-03-27 AMENDMENT

Parties

Name PROGUARD, LLC
Role Debtor
Name NEWALLIANCE BANK
Role Secured Party
Name PRO POWER, LLC
Role Debtor
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