Search icon

F&F MECHANICAL SERVICE, LLC

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

Company Details

Entity Name: F&F MECHANICAL SERVICE, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 05 May 2011
Business ALEI: 1037224
Annual report due: 31 Mar 2026
Business address: 2 DWIGHT STREET, NORTH HAVEN, CT, 06473, United States
Mailing address: 2 DWIGHT STREET, NORTH HAVEN, CT, United States, 06473
ZIP code: 06473
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: frank.ferrucci@ffmechanical.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 F&F MECHANICAL SERVICE, LLC, NEW YORK 5870944 NEW YORK

Officer

Name Role Business address Phone E-Mail Residence address
FRANCO FERRUCCI Officer 2 DWIGHT STREET, NORTH HAVEN, CT, 06473, United States +1 203-442-3480 frank.ferrucci@ffmechanical.com 11 MATTHEW COURT, MADISON, CT, 06443, United States
JOSEPH FERRUCCI Officer 2 DWIGHT STREET, NORTH HAVEN, CT, 06473, United States - - 315 CHESTNUT LANE, HAMDEN, CT, 06518, United States
JOHN FERRUCCI Officer 2 DWIGHT STREET, NORTH HAVEN, CT, 06473, United States - - 1595 LITTLE MEADOW RD, GUILFORD, CT, 06437, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
FRANCO FERRUCCI Agent 2 DWIGHT STREET, NORTH HAVEN, CT, 06473, United States 2 DWIGHT STREET, NORTH HAVEN, CT, 06473, United States +1 203-442-3480 frank.ferrucci@ffmechanical.com 11 MATTHEW COURT, MADISON, CT, 06443, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013008349 2025-03-08 - Annual Report Annual Report -
BF-0012089921 2024-02-13 - Annual Report Annual Report -
BF-0011186369 2023-03-06 - Annual Report Annual Report -
BF-0011056096 2022-11-08 2022-11-08 Interim Notice Interim Notice -
BF-0010343130 2022-03-09 - Annual Report Annual Report 2022
0007095584 2021-02-01 - Annual Report Annual Report 2021
0006934575 2020-06-29 - Annual Report Annual Report 2020
0006426190 2019-03-06 - Annual Report Annual Report 2019
0006257042 2018-10-10 - Annual Report Annual Report 2018
0005845701 2017-05-17 - Annual Report Annual Report 2017

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6600887001 2020-04-07 0156 PPP 2 DWIGHT ST, NORTH HAVEN, CT, 06473-1139
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 364800
Loan Approval Amount (current) 364800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NORTH HAVEN, NEW HAVEN, CT, 06473-1139
Project Congressional District CT-03
Number of Employees 23
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 369287.54
Forgiveness Paid Date 2021-07-21
1218838610 2021-03-12 0156 PPS 2 Dwight St Unit 2, North Haven, CT, 06473-1139
Loan Status Date 2022-09-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 364802.5
Loan Approval Amount (current) 364802.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address North Haven, NEW HAVEN, CT, 06473-1139
Project Congressional District CT-03
Number of Employees 169
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 370069.65
Forgiveness Paid Date 2022-08-25

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
0005087694 Active OFS 2022-08-16 2027-08-16 ORIG FIN STMT

Parties

Name F & F MECHANICAL ENTERPRISES, INC.
Role Debtor
Name F&F MECHANICAL SERVICE, LLC
Role Debtor
Name ION BANK
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