Search icon

NUTMEG PLUMBING AND HEATING LLC

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

Company Details

Entity Name: NUTMEG PLUMBING AND HEATING LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 29 Feb 2012
Business ALEI: 1063981
Annual report due: 31 Mar 2026
Business address: 78 HADDAM NECK RD., EAST HAMPTON, CT, 06424, United States
Mailing address: 78 HADDAM NECK RD, EAST HAMPTON, CT, United States, 06424
ZIP code: 06424
County: Middlesex
Place of Formation: CONNECTICUT
E-Mail: Nutmegplumbing@gmail.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
JOHN BARKER Agent 78 HADDAM NECK RD., EAST HAMPTON, CT, 06424, United States 78 HADDAM NECK RD., EAST HAMPTON, CT, 06424, United States +1 860-266-3455 Nutmegplumbing@gmail.com 1012A HERITAGE VILLAGE, SOUTHBURY, CT, 06488, United States

Officer

Name Role Business address Phone E-Mail Residence address
JOHN BARKER Officer 78 HADDAM NECK RD., EAST HAMPTON, CT, 06424, United States +1 860-266-3455 Nutmegplumbing@gmail.com 1012A HERITAGE VILLAGE, SOUTHBURY, CT, 06488, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013019493 2025-03-06 - Annual Report Annual Report -
BF-0012138575 2024-03-13 - Annual Report Annual Report -
BF-0011732717 2023-03-31 - Annual Report Annual Report -
BF-0010602891 2022-11-18 - Annual Report Annual Report -
BF-0008807431 2022-05-19 - Annual Report Annual Report 2018
BF-0008807428 2022-05-19 - Annual Report Annual Report 2016
BF-0008807430 2022-05-19 - Annual Report Annual Report 2019
BF-0009967419 2022-05-19 - Annual Report Annual Report -
BF-0008807432 2022-05-19 - Annual Report Annual Report 2017
BF-0008807429 2022-05-19 - Annual Report Annual Report 2020

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4356717201 2020-04-27 0156 PPP 78 HADDAM NECK RD, EAST HAMPTON, CT, 06424
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32457
Loan Approval Amount (current) 32457
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address EAST HAMPTON, MIDDLESEX, CT, 06424-0001
Project Congressional District CT-02
Number of Employees 4
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32877.61
Forgiveness Paid Date 2021-08-17
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