Search icon

DAVE KOWALSKI, LLC

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

Company Details

Entity Name: DAVE KOWALSKI, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 30 Nov 2009
Business ALEI: 0989569
Annual report due: 31 Mar 2026
Business address: 269 ROUTE 7 SOUTH, FALLS VILLAGE, CT, 06031, United States
Mailing address: 269 ROUTE 7 SOUTH, FALLS VILLAGE, CT, United States, 06031
ZIP code: 06031
County: Litchfield
Place of Formation: CONNECTICUT
E-Mail: northwestradiantheat@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

Links between entities

Type Company Name Company Number State
Headquarter of DAVE KOWALSKI, LLC, NEW YORK 3905671 NEW YORK

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
David Kowalski Agent 269 ROUTE 7 SOUTH, FALLS VILLAGE, CT, 06031, United States 269 ROUTE 7 SOUTH, FALLS VILLAGE, CT, 06031, United States +1 860-671-1662 northwestradiantheat@yahoo.com 269 ROUTE 7 SOUTH, FALLS VILLAGE, CT, 06031, United States

Officer

Name Role Business address Residence address
DAVE KOWALSKI Officer 269 ROUTE 7 SOUTH, FALLS VILLAGE, CT, 06031, United States 269 ROUTE 7 SOUTH, FALLS VILLAGE, CT, 06031, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013002641 2025-01-14 - Annual Report Annual Report -
BF-0012186658 2024-01-05 - Annual Report Annual Report -
BF-0011179306 2023-01-10 - Annual Report Annual Report -
BF-0010278687 2022-01-14 - Annual Report Annual Report 2022
0007181869 2021-02-22 - Annual Report Annual Report 2021
0006894838 2020-04-29 - Annual Report Annual Report 2020
0006436700 2019-03-09 - Annual Report Annual Report 2019
0005997651 2018-01-08 - Annual Report Annual Report 2017
0005997654 2018-01-08 - Annual Report Annual Report 2018
0005817209 2017-04-11 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3430477805 2020-05-26 0156 PPP 269 ROUTE 7 South, FALLS VILLAGE, CT, 06031-1607
Loan Status Date 2020-12-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34400
Loan Approval Amount (current) 34400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16533
Servicing Lender Name Northwest Community Bank
Servicing Lender Address 86 Main St, WINSTED, CT, 06098-1711
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FALLS VILLAGE, LITCHFIELD, CT, 06031-1607
Project Congressional District CT-05
Number of Employees 3
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 16204
Originating Lender Name Litchfield Bancorp, A Division of
Originating Lender Address LITCHFIELD, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 34550.79
Forgiveness Paid Date 2020-11-05
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