Search icon

NORTHERN HEATING & COOLING, LLC

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: NORTHERN HEATING & COOLING, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 28 Feb 2011
Business ALEI: 1030221
Annual report due: 31 Mar 2026
Business address: 1340 PORTLAND - COBALT ROAD, PORTLAND, CT, 06480, United States
Mailing address: P O BOX 247, PORTLAND, CT, United States, 06480
ZIP code: 06480
County: Middlesex
Place of Formation: CONNECTICUT
E-Mail: chopster42@sbcglobal.net

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
JOSEPH H. HAGLUND Agent 1340 PORTLAND - COBALT ROAD, PORTLAND, CT, 06480, United States P O BOX 247, PORTLAND, CT, 06480, United States +1 860-395-7655 chopster42@sbcglobal.net 1340 PORTLAND - COBALT ROAD, PORTLAND, CT, 06480, United States

Officer

Name Role Business address Phone E-Mail Residence address
JOSEPH H. HAGLUND Officer 1340 PORTLAND - COBALT ROAD, PORTLAND, CT, 06480, United States +1 860-395-7655 chopster42@sbcglobal.net 1340 PORTLAND - COBALT ROAD, PORTLAND, CT, 06480, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013006797 2025-03-08 - Annual Report Annual Report -
BF-0012144599 2024-03-06 - Annual Report Annual Report -
BF-0011187795 2023-02-08 - Annual Report Annual Report -
BF-0010326837 2022-02-28 - Annual Report Annual Report 2022
0007136035 2021-02-09 - Annual Report Annual Report 2021
0006814879 2020-03-05 - Annual Report Annual Report 2020
0006406696 2019-02-25 - Annual Report Annual Report 2019
0006163721 2018-04-17 - Annual Report Annual Report 2018
0005766389 2017-02-11 - Annual Report Annual Report 2017
0005490601 2016-02-22 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7209147200 2020-04-28 0156 PPP 1340 Portland Cobalt Rd, Portland, CT, 06480
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6642.5
Loan Approval Amount (current) 6642.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16282
Servicing Lender Name Liberty Bank
Servicing Lender Address 315 Main St, MIDDLETOWN, CT, 06457-3345
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Portland, MIDDLESEX, CT, 06480-0001
Project Congressional District CT-01
Number of Employees 1
NAICS code 454310
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 16282
Originating Lender Name Liberty Bank
Originating Lender Address MIDDLETOWN, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 6700.99
Forgiveness Paid Date 2021-03-29
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