Search icon

THERMAXX, LLC

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

Company Details

Entity Name: THERMAXX, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 31 Oct 2008
Business ALEI: 0954095
Annual report due: 31 Mar 2024
Business address: 14 FARWELL STREET BUILDING 2B, WEST HAVEN, CT, 06516, United States
Mailing address: 14 FARWELL STREET BUILDING 2B, WEST HAVEN, CT, United States, 06516
ZIP code: 06516
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: jbannon@slatepages.com

Small and Minority Owned Details

Certification Type: SBE
Class Description: No minority race/ethnicity identified
Woman Owned: Not Identified as Women-Owned
Disabled Owned: Not disabled-owned
Active Date: 2020-09-03
Expiration Date: 2022-09-03
Status: Expired
Product: Thermaxx, LLC manufactures and installs quality Removable Insulation Blankets for Pipes, Valves, and Heavy Equipment. Insulating previously exposed pipes and components prevents unnecessary heat loss, reducing energy consumption, and saving money. Removable insulation makes it easy to conduct periodic inspections and maintenance of components and identify and remedy problems and inefficiencies for cost-efficient operations.
Number Of Employees: 5
Goods And Services Description: Structures and Building and Construction and Manufacturing Components and Supplies

Industry & Business Activity

NAICS

326140 Polystyrene Foam Product Manufacturing

This industry comprises establishments primarily engaged in manufacturing polystyrene foam products. Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of THERMAXX, LLC, RHODE ISLAND 001667314 RHODE ISLAND

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
T89YUM1PD5M7 2025-01-28 14 FARWELL ST, BLDG 2B, WEST HAVEN, CT, 06516, 1717, USA 14 FARWELL STREET, BLDG 2B, WEST HAVEN, CT, 06516, 1717, USA

Business Information

Doing Business As THERMAXX LLC
URL www.thermaxxjackets.com
Division Name THERMAXX
Division Number THX
Congressional District 03
State/Country of Incorporation CT, USA
Activation Date 2024-01-31
Initial Registration Date 2010-05-26
Entity Start Date 2008-09-14
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 238290, 238310, 326140, 327993, 423330
Product and Service Codes 5640

Points of Contacts

Electronic Business
Title PRIMARY POC
Name PHILLIP JOHNS
Role DIRECTOR
Address 14 FARWELL STREET, BLDG 2B, WEST HAVEN, CT, 06516, 1717, USA
Government Business
Title PRIMARY POC
Name PHILLIP JOHNS
Role DIRECTOR
Address 14 FARWELL STREET, BLDG 2B, WEST HAVEN, CT, 06516, 1717, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
60SU9 Active U.S./Canada Manufacturer 2010-06-01 2024-03-08 2029-01-31 2025-01-28

Contact Information

POC PHILLIP JOHNS
Phone +1 203-623-3179
Fax +1 203-931-8786
Address 14 FARWELL ST, WEST HAVEN, CT, 06516 1717, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
WITHROP S. SMITH JR. Agent DEY SMITH, LLC, 9 DEPOT STREET, MILFORD, CT, 06460, United States 334 EDGEFIELD AVE., MILFORD, CT, 06460, United States +1 347-558-3049 lcampana@thermaxx.es 334 EDGEFIELD AVE., MILFORD, CT, 06460, United States

Officer

Name Role Business address Residence address
BRIAN BANNON Officer 14 FARWELL STREET, BUILDING 2B, WEST HAVEN, CT, 06516, United States 14 FARWELL STREET, BUILDING 2B, WEST HAVEN, CT, 06516, United States
PHILIP JOHNS Officer 14 FARWELL STREET, BUILDING 2B, WEST HAVEN, CT, 06516, United States 14 FARWELL STREET, BUILDING 2B, WEST HAVEN, CT, 06516, United States

History

Type Old value New value Date of change
Name change THERMAXX, LLC Fab V, LLC 2021-07-27
Name change THERMAL FLEX INSULATION, LLC THERMAXX, LLC 2009-03-19

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011288105 2023-01-30 - Annual Report Annual Report -
BF-0010384292 2022-03-01 - Annual Report Annual Report 2022
BF-0009790357 2021-09-16 - Annual Report Annual Report -
BF-0010091945 2021-07-27 2021-07-27 Name Change Amendment Certificate of Amendment -
0006898646 2020-05-05 - Annual Report Annual Report 2020
0006426954 2019-03-06 - Annual Report Annual Report 2019
0006077091 2018-02-14 - Annual Report Annual Report 2017
0006077084 2018-02-14 - Annual Report Annual Report 2016
0006077099 2018-02-14 - Annual Report Annual Report 2018
0005575885 2016-05-26 - Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4755498309 2021-01-23 0156 PPS 14 Farwell St Bldg 2B, West Haven, CT, 06516-1717
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) 859197.5
Loan Approval Amount (current) 859197.5
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 West Haven, NEW HAVEN, CT, 06516-1717
Project Congressional District CT-03
Number of Employees 79
NAICS code 326140
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 862587.21
Forgiveness Paid Date 2021-06-23
7270757009 2020-04-07 0156 PPP 14 FARWELL ST BLDG 2B, WEST HAVEN, CT, 06516-1717
Loan Status Date 2021-02-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 859000
Loan Approval Amount (current) 859000
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 WEST HAVEN, NEW HAVEN, CT, 06516-1717
Project Congressional District CT-03
Number of Employees 79
NAICS code 339999
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 865471.92
Forgiveness Paid Date 2021-01-25

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
0005018621 Active OFS 2021-09-30 2025-06-29 AMENDMENT

Parties

Name THERMAXX, LLC
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
Role Secured Party
0005006806 Active OFS 2021-08-02 2026-04-02 AMENDMENT

Parties

Name THERMAXX, LLC
Role Debtor
Name PEOPLE'S UNITED BANK, NATIONAL ASSOCIATION
Role Secured Party
0005003845 Active OFS 2021-07-16 2026-03-19 AMENDMENT

Parties

Name THERMAXX, LLC
Role Debtor
Name LEAF CAPITAL FUNDING, LLC
Role Secured Party
0005003880 Active STATE 2021-07-16 2024-04-07 AMENDMENT

Parties

Name THERMAXX, LLC
Role Debtor
Name STATE OF CONNECTICUT, DEPARTMENT OF ECONOMIC AND COMMUNITY DEVELOPMENT
Role Secured Party
0005000189 Active OFS 2021-06-21 2026-03-19 AMENDMENT

Parties

Name THERMAXX, LLC
Role Debtor
Name LEAF CAPITAL FUNDING, LLC
Role Secured Party
0003434431 Active OFS 2021-04-02 2026-04-02 ORIG FIN STMT

Parties

Name THERMAXX, LLC
Role Debtor
Name PEOPLE'S UNITED BANK, NATIONAL ASSOCIATION
Role Secured Party
0003431660 Active OFS 2021-03-19 2026-03-19 ORIG FIN STMT

Parties

Name THERMAXX, LLC
Role Debtor
Name LEAF CAPITAL FUNDING, LLC
Role Secured Party
0003382663 Active OFS 2020-06-29 2025-06-29 ORIG FIN STMT

Parties

Name THERMAXX, LLC
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
Role Secured Party
0003292683 Active STATE 2019-03-07 2024-04-07 AMENDMENT

Parties

Name THERMAXX, LLC
Role Debtor
Name STATE OF CONNECTICUT, DEPARTMENT OF ECONOMIC AND COMMUNITY DEVELOPMENT
Role Secured Party
0002988559 Active STATE 2014-04-07 2024-04-07 ORIG FIN STMT

Parties

Name THERMAXX, LLC
Role Debtor
Name STATE OF CONNECTICUT, DEPARTMENT OF ECONOMIC AND COMMUNITY DEVELOPMENT
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