Search icon

ALL AROUND MECHANICAL SERVICES, INC.

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

Company Details

Entity Name: ALL AROUND MECHANICAL SERVICES, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 09 Mar 2011
Business ALEI: 1031013
Annual report due: 09 Mar 2026
Business address: 311 GROVE STREET, NEW MILFORD, CT, 06776, United States
Mailing address: 311 GROVE STREET, NEW MILFORD, CT, United States, 06776
ZIP code: 06776
County: Litchfield
Place of Formation: CONNECTICUT
Total authorized shares: 20000
E-Mail: david@allaroundmechanicalservices.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
DAVID W. SCOTT Agent 311 GROVE STREET, NEW MILFORD, CT, 06776, United States 311 GROVE STREET, NEW MILFORD, CT, 06776, United States +1 860-350-3639 david@allaroundmechanicalservices.com 311 GROVE STREET, NEW MILFORD, CT, 06776, United States

Officer

Name Role Business address Phone E-Mail Residence address
DAVID W. SCOTT Officer 311 GROVE STREET, NEW MILFORD, CT, 06776, United States +1 860-350-3639 david@allaroundmechanicalservices.com 311 GROVE STREET, NEW MILFORD, CT, 06776, United States
CHRISTINE M. SCOTT Officer 311 GROVE STREET, NEW MILFORD, CT, 06776, United States - - 311 GROVE STREET, NEW MILFORD, CT, 06776, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013006970 2025-03-14 - Annual Report Annual Report -
BF-0012142347 2024-02-14 - Annual Report Annual Report -
BF-0011186481 2023-02-07 - Annual Report Annual Report -
BF-0010206807 2022-02-25 - Annual Report Annual Report 2022
0007225809 2021-03-12 - Annual Report Annual Report 2021
0006779115 2020-02-25 - Annual Report Annual Report 2019
0006779125 2020-02-25 - Annual Report Annual Report 2020
0006116167 2018-03-10 - Annual Report Annual Report 2017
0006116170 2018-03-10 - Annual Report Annual Report 2018
0005778941 2017-03-02 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3661257207 2020-04-27 0156 PPP 311 Grove Street, New Milford, CT, 06776
Loan Status Date 2021-04-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20125
Loan Approval Amount (current) 20125
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16105
Servicing Lender Name Savings Bank of Danbury
Servicing Lender Address 220 Main St, DANBURY, CT, 06810-6635
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Milford, LITCHFIELD, CT, 06776-0001
Project Congressional District CT-05
Number of Employees 1
NAICS code 238220
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 16105
Originating Lender Name Savings Bank of Danbury
Originating Lender Address DANBURY, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20304.45
Forgiveness Paid Date 2021-03-25
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