Search icon

LEROSE HEATING & AIR CONDITIONING LLC

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

Company Details

Entity Name: LEROSE HEATING & AIR CONDITIONING LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 30 Aug 2007
Business ALEI: 0911022
Annual report due: 31 Mar 2026
Business address: 80 UPLAND RD, NEW MILFORD, CT, 06776, United States
Mailing address: 80 UPLAND RD, NEW MILFORD, CT, United States, 06776
ZIP code: 06776
County: Litchfield
Place of Formation: CONNECTICUT
E-Mail: anthonylerose@att.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
Anthony LeRose Agent 80 Upland Rd, New Milford, CT, 06776, United States 80 Upland Rd, New Milford, CT, 06776, United States +1 203-947-0671 anthonylerose@att.net 80 Upland Rd, New Milford, CT, 06776, United States

Officer

Name Role Business address Residence address
ANTHONY J. LEROSE Officer 80 UPLAND RD, NEW MILFORD, CT, 06776, United States 80 UPLAND RD, NEW MILFORD, CT, 06776, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012983937 2025-03-15 - Annual Report Annual Report -
BF-0012047888 2024-04-25 - Annual Report Annual Report -
BF-0011419332 2023-01-30 - Annual Report Annual Report -
BF-0010218736 2022-03-23 - Annual Report Annual Report 2022
0007240448 2021-03-18 - Annual Report Annual Report 2021
0006856980 2020-03-30 - Annual Report Annual Report 2020
0006496085 2019-03-26 - Annual Report Annual Report 2019
0006197791 2018-06-11 - Annual Report Annual Report 2018
0005916891 2017-08-28 - Annual Report Annual Report 2017
0005632747 2016-08-17 - Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9857867201 2020-04-28 0156 PPP 80 UPLAND RD, NEW MILFORD, CT, 06776
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13297
Loan Approval Amount (current) 13297.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW MILFORD, LITCHFIELD, CT, 06776-0001
Project Congressional District CT-05
Number of Employees 1
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13377.28
Forgiveness Paid Date 2020-12-10
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