Search icon

BROWN AND SON PLUMBING AND HEATING LLC

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

Company Details

Entity Name: BROWN AND SON PLUMBING AND HEATING LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 29 Feb 2012
Business ALEI: 1064155
Annual report due: 31 Mar 2026
Business address: 1355 BALDWIN HILL RD, GALES FERRY, CT, 06335, United States
Mailing address: 1355 BALDWIN HILL RD, GALES FERRY, CT, United States, 06335
ZIP code: 06335
County: New London
Place of Formation: CONNECTICUT
E-Mail: JAMESBROWN1355@HOTMAIL.COM
E-Mail: mark@marksilviacpa.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 Residence address
JAMES BROWN Agent 1355 BALDWIN HILL RD, GALES FERRY, CT, 06335, United States 1355 BALDWIN HILL RD, GALES FERRY, CT, 06335, United States 320 ASHMON STREET, NEW HAVEN, CT, 06511, United States

Officer

Name Role Business address Residence address
JAMES BROWN Officer 1355 BALDWIN HILL RD, GALES FERRY, CT, 06335, United States 320 ASHMON STREET, NEW HAVEN, CT, 06511, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0659572 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2020-09-14 2024-04-01 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013298990 2025-01-16 2025-01-16 Reinstatement Certificate of Reinstatement -
BF-0013242401 2024-12-06 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0012755686 2024-09-04 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0010242697 2022-03-24 - Annual Report Annual Report 2022
0007260999 2021-03-25 - Annual Report Annual Report 2021
0006976889 2020-09-10 - Annual Report Annual Report 2020
0006505322 2019-03-28 - Annual Report Annual Report 2016
0006505325 2019-03-28 - Annual Report Annual Report 2017
0006505328 2019-03-28 - Annual Report Annual Report 2018
0006505329 2019-03-28 - Annual Report Annual Report 2019

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2959448602 2021-03-16 0156 PPS 1355 Baldwin Hill Rd, Gales Ferry, CT, 06335-1801
Loan Status Date 2021-12-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19830
Loan Approval Amount (current) 19830
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 Gales Ferry, NEW LONDON, CT, 06335-1801
Project Congressional District CT-02
Number of Employees 2
NAICS code 238220
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 19959.85
Forgiveness Paid Date 2021-11-15
4139787302 2020-04-29 0156 PPP 1355 BALDWIN HILL RD, GALES FERRY, CT, 06335
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19830
Loan Approval Amount (current) 19830
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 GALES FERRY, NEW LONDON, CT, 06335-0001
Project Congressional District CT-02
Number of Employees 2
NAICS code 238220
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 19991.9
Forgiveness Paid Date 2021-03-01
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