Search icon

GRISWOLD PLUMBING SERVICES, LLC

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

Company Details

Entity Name: GRISWOLD PLUMBING SERVICES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 19 Jul 2010
Business ALEI: 1010479
Annual report due: 31 Mar 2026
Business address: 447A Spencer Plains Rd, Westbrook, CT, 06498-3570, United States
Mailing address: 447A Spencer Plains Rd, Westbrook, CT, United States, 06498-3570
ZIP code: 06498
County: Middlesex
Place of Formation: CONNECTICUT
E-Mail: liz@griswoldplumbingct.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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
TIMOTHY GRISWOLD Agent 447A Spencer Plains Rd, Flr 1, Westbrook, CT, 06498-3570, United States 447A Spencer Plains Rd, Westbrook, CT, 06498-3570, United States +1 203-654-0559 liz@griswoldplumbingct.com 205 CEDAR LAKE ROAD, HADDAM, CT, 06438, United States

Officer

Name Role Business address Phone E-Mail Residence address
TIMOTHY GRISWOLD Officer 447A Spencer Plains Rd, Westbrook, CT, 06498-3570, United States +1 203-654-0559 liz@griswoldplumbingct.com 205 CEDAR LAKE ROAD, HADDAM, CT, 06438, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013004819 2025-03-21 - Annual Report Annual Report -
BF-0012156597 2024-04-02 - Annual Report Annual Report -
BF-0011184458 2023-02-23 - Annual Report Annual Report -
BF-0010401489 2022-03-21 - Annual Report Annual Report 2022
0007187285 2021-02-24 - Annual Report Annual Report 2021
0006927027 2020-06-18 - Annual Report Annual Report 2020
0006620452 2019-08-12 2019-08-12 Change of Business Address Business Address Change -
0006424651 2019-03-05 - Annual Report Annual Report 2019
0006049191 2018-01-31 - Annual Report Annual Report 2018
0005906656 2017-08-09 - Annual Report Annual Report 2017

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5531668808 2021-04-18 0156 PPS 8 Route 80, Killingworth, CT, 06419-1408
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 65070.33
Loan Approval Amount (current) 65070.33
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Killingworth, MIDDLESEX, CT, 06419-1408
Project Congressional District CT-02
Number of Employees 5
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 65393.01
Forgiveness Paid Date 2021-10-20
8245657104 2020-04-15 0156 PPP 205 Cedar Lake Rd, Haddam, CT, 06438
Loan Status Date 2021-03-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 80500
Loan Approval Amount (current) 80500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Haddam, MIDDLESEX, CT, 06438-0001
Project Congressional District CT-02
Number of Employees 6
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 80965.37
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
0003412693 Active OFS 2020-11-16 2025-11-16 ORIG FIN STMT

Parties

Name GRISWOLD PLUMBING SERVICES, LLC
Role Debtor
Name ISUZU FINANCE OF AMERICA, INC.
Role Secured Party
0003412696 Active OFS 2020-11-16 2025-11-16 ORIG FIN STMT

Parties

Name GRISWOLD PLUMBING SERVICES, LLC
Role Debtor
Name ISUZU FINANCE OF AMERICA, INC.
Role Secured Party
0003369116 Active OFS 2020-05-13 2025-05-13 ORIG FIN STMT

Parties

Name GRISWOLD PLUMBING SERVICES, LLC
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
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