Search icon

LONDO PLUMBING, LLC

Date of last update: 17 Mar 2025. Data updated weekly.

Company Details

Entity Name: LONDO PLUMBING, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 04 Jun 2007
Business ALEI: 0901885
Annual report due: 31 Mar 2025
Business address: 205 ABBE RD, ENFIELD, CT, 06082, United States
Mailing address: 205 ABBE RD, ENFIELD, CT, United States, 06082
ZIP code: 06082
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: teuta.lorenc@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
PIRO P. NDOCI Agent 205 ABBE RD, ENFIELD, CT, 06082, United States 205 ABBE RD, ENFIELD, CT, 06082, United States +1 860-817-1763 londollc@gmail.com 205 ABBE RD, ENFIELD, CT, 06082, United States

Officer

Name Role Business address Phone E-Mail Residence address
PIRO P. NDOCI Officer 205 ABEE ROAD, ENFIELD, CT, 06082, United States +1 860-817-1763 londollc@gmail.com 205 ABBE RD, ENFIELD, CT, 06082, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012150382 2024-03-26 - Annual Report Annual Report -
BF-0011284176 2023-03-02 - Annual Report Annual Report -
BF-0010528755 2022-05-19 - Annual Report Annual Report -
BF-0009794335 2022-03-21 - Annual Report Annual Report -
0006992543 2020-09-28 - Annual Report Annual Report 2018
0006992540 2020-09-28 - Annual Report Annual Report 2017
0006992546 2020-09-28 - Annual Report Annual Report 2019
0006992524 2020-09-28 - Annual Report Annual Report 2013
0006992535 2020-09-28 - Annual Report Annual Report 2016
0006992548 2020-09-28 - Annual Report Annual Report 2020

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6495728003 2020-06-30 0156 PPP 512 HAZARD AVE, ENFIELD, CT, 06082-4733
Loan Status Date 2021-09-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24565
Loan Approval Amount (current) 24565
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ENFIELD, HARTFORD, CT, 06082-4733
Project Congressional District CT-02
Number of Employees 1
NAICS code 238220
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 24836.9
Forgiveness Paid Date 2021-08-11
5613708702 2021-04-02 0156 PPS 512 Hazard Ave, Enfield, CT, 06082-4733
Loan Status Date 2023-01-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25665
Loan Approval Amount (current) 25665
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Enfield, HARTFORD, CT, 06082-4733
Project Congressional District CT-02
Number of Employees 2
NAICS code 238220
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 26100.25
Forgiveness Paid Date 2022-12-19
See something incorrect or outdated? Let us know

Sources: 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