Search icon

FAIR CONN PLUMBING & HEATING LLC

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

Company Details

Entity Name: FAIR CONN PLUMBING & HEATING LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 21 Jun 2007
Business ALEI: 0901692
Annual report due: 31 Mar 2026
Business address: 96 Culloden Rd, Stamford, CT, 06902-3036, United States
Mailing address: 96 Culloden Rd, Stamford, CT, United States, 06902-3036
ZIP code: 06902
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: fairconnplumbing@yahoo.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
ADAM FRACZKIEWICZ Agent 96 Culloden Rd, Stamford, CT, 06902-3036, United States 96 Culloden Rd, Stamford, CT, 06902-3036, United States +1 203-428-1748 fairconnplumbing@yahoo.com 30 Andover Rd, Stamford, CT, 06902-4416, United States

Officer

Name Role Business address Phone E-Mail Residence address
ADAM FRACZKIEWICZ Officer 30 ANDOVER RD., STAMFORD, CT, 06902, United States +1 203-428-1748 fairconnplumbing@yahoo.com 30 Andover Rd, Stamford, CT, 06902-4416, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012985891 2025-03-30 - Annual Report Annual Report -
BF-0012150137 2025-03-30 - Annual Report Annual Report -
BF-0010649543 2023-03-20 - Annual Report Annual Report -
BF-0011283504 2023-03-20 - Annual Report Annual Report -
BF-0008825352 2022-06-17 - Annual Report Annual Report 2018
BF-0008825353 2022-06-17 - Annual Report Annual Report 2020
BF-0008825351 2022-06-17 - Annual Report Annual Report 2019
BF-0008825348 2022-06-17 - Annual Report Annual Report 2017
BF-0008825349 2022-06-17 - Annual Report Annual Report 2014
BF-0010022109 2022-06-17 - Annual Report Annual Report -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4381188206 2020-08-06 0156 PPP 30 ANDOVER RD, STAMFORD, CT, 06902-4416
Loan Status Date 2021-07-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10807
Loan Approval Amount (current) 10807
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 U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address STAMFORD, FAIRFIELD, CT, 06902-4416
Project Congressional District CT-04
Number of Employees 1
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 10895.82
Forgiveness Paid Date 2021-06-04
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