Search icon

HARTFORD PLUMBING & HEATING, LLC

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

Entity Name: HARTFORD PLUMBING & HEATING, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 15 Jul 2008
Business ALEI: 0943853
Annual report due: 31 Mar 2025
Business address: 490 AVERY STREET, SOUTH WINDSOR, CT, 06074, United States
Mailing address: 490 AVERY STREET, SOUTH WINDSOR, CT, United States, 06074
ZIP code: 06074
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: hartfordplumbing@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

Officer

Name Role Business address Phone E-Mail Residence address
NICHOLAS J. BARTONE Officer 490 AVERY STREET, SOUTH WINDSOR, CT, 06074, United States +1 860-543-4219 hartfordplumbing@yahoo.com 490 AVERY STREET, SOUTH WINDSOR, CT, 06074, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
NICHOLAS J. BARTONE Agent 490 AVERY STREET, SOUTH WINDSOR, CT, 06074, United States 490 AVERY STREET, SOUTH WINDSOR, CT, 06074, United States +1 860-543-4219 hartfordplumbing@yahoo.com 490 AVERY STREET, SOUTH WINDSOR, CT, 06074, United States

History

Type Old value New value Date of change
Name change HARTFORD PLUMBING, LLC HARTFORD PLUMBING & HEATING, LLC 2009-07-29

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012305255 2024-02-03 - Annual Report Annual Report -
BF-0011289378 2023-02-13 - Annual Report Annual Report -
BF-0010385646 2022-03-09 - Annual Report Annual Report 2022
0007180685 2021-02-22 - Annual Report Annual Report 2021
0006844670 2020-03-23 - Annual Report Annual Report 2020
0006440139 2019-03-11 - Annual Report Annual Report 2019
0006098968 2018-02-28 - Annual Report Annual Report 2018
0005897601 2017-07-28 - Annual Report Annual Report 2017
0005613760 2016-07-27 - Annual Report Annual Report 2016
0005383758 2015-08-21 - Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1533927301 2020-04-28 0156 PPP 490 AVERY STREET, SOUTH WINDSOR, CT, 06074
Loan Status Date 2021-02-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14807
Loan Approval Amount (current) 14807
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 U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SOUTH WINDSOR, HARTFORD, CT, 06074-0001
Project Congressional District CT-01
Number of Employees 1
NAICS code 238220
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 14912.07
Forgiveness Paid Date 2021-01-20
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