Search icon

PRO PLUMBING LLC

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

Company Details

Entity Name: PRO PLUMBING LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 04 Jan 2012
Business ALEI: 1057924
Annual report due: 31 Mar 2026
Business address: 18 Old North Rd, Mystic, CT, 06355, United States
Mailing address: PO BOX 403, GALES FERRY, CT, United States, 06335
ZIP code: 06355
County: New London
Place of Formation: CONNECTICUT
E-Mail: pro.plumb@yahoo.com

Industry & Business Activity

NAICS

238990 All Other Specialty Trade Contractors

This industry comprises establishments primarily engaged in specialized trades (except foundation, structure, and building exterior contractors; building equipment contractors; building finishing contractors; and site preparation contractors). The specialty trade work performed includes new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PRO PLUMBING LLC 401(K) PLAN 2023 454350599 2024-09-30 PRO PLUMBING LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 238220
Sponsor’s telephone number 8604649755
Plan sponsor’s address PO BOX 403, GALES FERRY, CT, 06335

Signature of

Role Plan administrator
Date 2024-09-30
Name of individual signing RICHARD J. MATTERN
Valid signature Filed with authorized/valid electronic signature
PRO PLUMBING LLC 401(K) PLAN 2022 454350599 2023-09-22 PRO PLUMBING LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 238220
Sponsor’s telephone number 8604649755
Plan sponsor’s address PO BOX 403, GALES FERRY, CT, 06335

Signature of

Role Plan administrator
Date 2023-09-22
Name of individual signing RICHARD J. MATTERN
Valid signature Filed with authorized/valid electronic signature
PRO PLUMBING LLC 401(K) PLAN 2021 454350599 2022-10-12 PRO PLUMBING LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 238220
Sponsor’s telephone number 8604649755
Plan sponsor’s address 29 FERRY VIEW DRIVE, GALES FERRY, CT, 06335

Signature of

Role Plan administrator
Date 2022-10-12
Name of individual signing RICHARD J. MATTERN
Valid signature Filed with authorized/valid electronic signature
PRO PLUMBING LLC 401(K) PLAN 2020 454350599 2021-06-30 PRO PLUMBING LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 238220
Sponsor’s telephone number 8604649755
Plan sponsor’s address 29 FERRY VIEW DRIVE, GALES FERRY, CT, 06335

Signature of

Role Plan administrator
Date 2021-06-30
Name of individual signing RICHARD J. MATTERN
Valid signature Filed with authorized/valid electronic signature

Officer

Name Role Business address Phone E-Mail Residence address
RICHARD J MATTERN Officer 18 Old North Rd, Mystic, CT, 06355-3285, United States +1 860-464-9755 pro.plumb@yahoo.com 18 Old North Rd, Mystic, CT, 06355, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
RICHARD J MATTERN Agent 18 Old North Rd, Mystic, CT, 06355, United States 18 Old North Rd, Mystic, CT, 06355, United States +1 860-464-9755 pro.plumb@yahoo.com 18 Old North Rd, Mystic, CT, 06355, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0633313 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2012-03-07 2024-04-01 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013015983 2025-03-21 - Annual Report Annual Report -
BF-0012296991 2024-02-08 - Annual Report Annual Report -
BF-0011426506 2023-03-06 - Annual Report Annual Report -
BF-0010384458 2022-03-02 - Annual Report Annual Report 2022
0007129787 2021-02-05 - Annual Report Annual Report 2021
0006793747 2020-02-27 - Annual Report Annual Report 2020
0006469734 2019-03-15 - Annual Report Annual Report 2019
0006094301 2018-02-24 - Annual Report Annual Report 2018
0005829212 2017-04-28 - Annual Report Annual Report 2017
0005829211 2017-04-28 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7810418402 2021-02-12 0156 PPP 29 Ferry View Dr, Gales Ferry, CT, 06335-1509
Loan Status Date 2021-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20600
Loan Approval Amount (current) 20600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16432
Servicing Lender Name Dime Bank
Servicing Lender Address 290 Salem Tpke, NORWICH, CT, 06360-6494
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Gales Ferry, NEW LONDON, CT, 06335-1509
Project Congressional District CT-02
Number of Employees 2
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 16432
Originating Lender Name Dime Bank
Originating Lender Address NORWICH, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20670.38
Forgiveness Paid Date 2021-06-23
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