Search icon

B&L HEATING & COOLING, LLC

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

Company Details

Entity Name: B&L HEATING & COOLING, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 07 Aug 2007
Business ALEI: 0908794
Annual report due: 31 Mar 2025
Business address: 111 Blakeman RD, THOMASTON, CT, 06787, United States
Mailing address: 111 Blakeman RD, THOMASTON, CT, United States, 06787
ZIP code: 06787
County: Litchfield
Place of Formation: CONNECTICUT
E-Mail: blheatingcooling@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

Officer

Name Role Residence address
BRIAN MASTROBATTISTA Officer 111 BLAKEMAN ST, THOMASTON, CT, 06787, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MARK D MALLEY Agent SEABOURNE & MALLEY, 30 MAIN ST, THOMASTON, CT, 06787, United States SEABOURNE & MALLEY, 30 MAIN ST, THOMASTON, CT, 06787, United States +1 860-283-3148 blheatingcooling@gmail.com 174 KEEGAN RD, PLYMOUTH, CT, 06782, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012047347 2024-04-24 - Annual Report Annual Report -
BF-0011419618 2023-02-08 - Annual Report Annual Report -
BF-0010371420 2022-04-04 - Annual Report Annual Report 2022
0007164913 2021-02-16 - Annual Report Annual Report 2021
0006915559 2020-06-01 - Annual Report Annual Report 2020
0006915553 2020-06-01 - Annual Report Annual Report 2019
0006234123 2018-08-16 - Annual Report Annual Report 2018
0006234121 2018-08-16 - Annual Report Annual Report 2016
0006234122 2018-08-16 - Annual Report Annual Report 2017
0006234114 2018-08-16 - Annual Report Annual Report 2011

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6403518308 2021-01-27 0156 PPS 111 Blakeman Rd, Thomaston, CT, 06787-1302
Loan Status Date 2021-02-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42233.75
Loan Approval Amount (current) 42233.75
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16495
Servicing Lender Name Thomaston Savings Bank
Servicing Lender Address 203 Main St, THOMASTON, CT, 06787-1721
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Thomaston, LITCHFIELD, CT, 06787-1302
Project Congressional District CT-05
Number of Employees 5
NAICS code 238990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 16495
Originating Lender Name Thomaston Savings Bank
Originating Lender Address THOMASTON, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 42755.6
Forgiveness Paid Date 2022-05-03
8983327308 2020-05-01 0156 PPP 111 Blakeman Road, Thomaston, CT, 06787
Loan Status Date 2021-03-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28000
Loan Approval Amount (current) 28000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16495
Servicing Lender Name Thomaston Savings Bank
Servicing Lender Address 203 Main St, THOMASTON, CT, 06787-1721
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Thomaston, LITCHFIELD, CT, 06787-0001
Project Congressional District CT-05
Number of Employees 5
NAICS code 238220
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 16495
Originating Lender Name Thomaston Savings Bank
Originating Lender Address THOMASTON, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 28162
Forgiveness Paid Date 2021-02-16

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
0005281980 Active MUNICIPAL 2025-04-08 2040-04-08 ORIG FIN STMT

Parties

Name B&L HEATING & COOLING, LLC
Role Debtor
Name TOWN OF THOMASTON TAX COLLECTOR
Role Secured Party
0005106189 Active OFS 2022-11-22 2027-11-22 ORIG FIN STMT

Parties

Name B&L HEATING & COOLING, LLC
Role Debtor
Name Thomaston Savings Bank
Role Secured Party
0002811327 Active MUNICIPAL 2011-04-26 2026-03-10 AMENDMENT

Parties

Name B&L HEATING & COOLING, LLC
Role Debtor
Name TOWN OF THOMASTON TAX COLLECTOR
Role Secured Party
0002802305 Active MUNICIPAL 2011-03-10 2026-03-10 ORIG FIN STMT

Parties

Name B&L HEATING & COOLING, LLC
Role Debtor
Name TOWN OF THOMASTON TAX COLLECTOR
Role Secured Party
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