Search icon

RICHARD CARLSON HEATING & COOLING, LLC

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

Company Details

Entity Name: RICHARD CARLSON HEATING & COOLING, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 24 Jul 2006
Business ALEI: 0866981
Annual report due: 31 Mar 2025
Business address: 110 CALHOUN STREET, TORRINGTON, CT, 06790, United States
Mailing address: 110 CALHOUN STREET, TORRINGTON, CT, United States, 06790
ZIP code: 06790
County: Litchfield
Place of Formation: CONNECTICUT
E-Mail: carlson4575@sbcglobal.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 address Mailing address Phone E-Mail Residence address
RICHARD E. CARLSON Agent 110 CALHOUN STREET, TORRINGTON, CT, 06790, United States 110 CALHOUN STREET, TORRINGTON, CT, 06790, United States +1 860-601-2735 carlson4575@sbcglobal.net 15 MACK LANE, ESSEX, CT, 06426, United States

Officer

Name Role Business address Phone E-Mail Residence address
RICHARD E. CARLSON Officer 110 CALHOUN STREET, TORRINGTON, CT, 06790, United States +1 860-601-2735 carlson4575@sbcglobal.net 15 MACK LANE, ESSEX, CT, 06426, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012109476 2024-02-28 - Annual Report Annual Report -
BF-0011410817 2023-05-23 - Annual Report Annual Report -
BF-0010413055 2022-06-13 - Annual Report Annual Report 2022
0007161238 2021-02-16 - Annual Report Annual Report 2014
0007161049 2021-02-16 - Annual Report Annual Report 2012
0007161273 2021-02-16 - Annual Report Annual Report 2015
0007167004 2021-02-16 - Annual Report Annual Report 2016
0007167010 2021-02-16 - Annual Report Annual Report 2017
0007167028 2021-02-16 - Annual Report Annual Report 2020
0007161109 2021-02-16 - Annual Report Annual Report 2013

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8667947206 2020-04-28 0156 PPP 110 CALHOUN ST, TORRINGTON, CT, 06790-3706
Loan Status Date 2021-07-31
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31400
Loan Approval Amount (current) 31400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16533
Servicing Lender Name Northwest Community Bank
Servicing Lender Address 86 Main St, WINSTED, CT, 06098-1711
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address TORRINGTON, LITCHFIELD, CT, 06790-3706
Project Congressional District CT-01
Number of Employees 4
NAICS code 423730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 16533
Originating Lender Name Northwest Community Bank
Originating Lender Address WINSTED, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 31782.82
Forgiveness Paid Date 2021-07-26
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