Search icon

LITTLE B PLUMBING & DRAIN CLEANING, LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: LITTLE B PLUMBING & DRAIN CLEANING, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 09 Aug 2010
Business ALEI: 1012327
Annual report due: 31 Mar 2026
Business address: 131 BOUND LINE ROAD, WOLCOTT, CT, 06716, United States
Mailing address: PO BOX 6385, WOLCOTT, CT, United States, 06716
ZIP code: 06716
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: littlebplumbing@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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MICHAEL G. TANSLEY Agent 500 CHASE PARKWAY, WATERBURY, CT, 06708, United States 500 CHASE PARKWAY, WATERBURY, CT, 06708, United States +1 203-574-4700 mlsma@sbcglobal.net 2 DIAMOND ROCK ROAD, WOLCOTT, CT, 06716, United States

Officer

Name Role Business address Residence address
BRIAN J. SMAIL JR. Officer 131 BOUND LINE ROAD, WOLCOTT, CT, 06716, United States 131 BOUND LINE ROAD, WOLCOTT, CT, 06716, United States
MARY LOU SMAIL Officer 131 BOUND LINE ROAD, WOLCOTT, CT, 06716, United States 131 BOUND LINE ROAD, WOLCOTT, CT, 06716, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0628669 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2010-10-15 2024-04-01 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013005208 2025-03-08 - Annual Report Annual Report -
BF-0012153044 2024-01-26 - Annual Report Annual Report -
BF-0011184729 2023-02-03 - Annual Report Annual Report -
BF-0010374835 2022-02-15 - Annual Report Annual Report 2022
0007130796 2021-02-06 - Annual Report Annual Report 2021
0006789843 2020-02-26 - Annual Report Annual Report 2020
0006374872 2019-02-09 - Annual Report Annual Report 2019
0006027326 2018-01-23 - Annual Report Annual Report 2018
0005905012 2017-08-07 - Annual Report Annual Report 2017
0005621535 2016-08-05 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4609558403 2021-02-06 0156 PPP 131 Bound Line Rd, Wolcott, CT, 06716-2532
Loan Status Date 2021-07-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22878.55
Loan Approval Amount (current) 22878.55
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16495
Servicing Lender Name Thomaston Savings Bank
Servicing Lender Address 203 Main St, THOMASTON, CT, 06787-1721
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Wolcott, NEW HAVEN, CT, 06716-2532
Project Congressional District CT-05
Number of Employees 2
NAICS code 238990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 16495
Originating Lender Name Thomaston Savings Bank
Originating Lender Address THOMASTON, CT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 22948.75
Forgiveness Paid Date 2021-06-15
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