Search icon

B & M HEATING AND COOLING, LLC

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

Company Details

Entity Name: B & M HEATING AND COOLING, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 15 Mar 2012
Business ALEI: 1065303
Annual report due: 31 Mar 2026
Business address: 13 ROOSEVELT DRIVE, DERBY, CT, 06418, United States
Mailing address: 13 ROOSEVELT DRIVE, DERBY, CT, United States, 06418
ZIP code: 06418
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: giordanoshvac@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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
B & M HEATING AND COOLING, LLC. 401K PLAN 2015 454717937 2016-08-22 B & M HEATING AND COOLING LLC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 238220
Sponsor’s telephone number 2037347648
Plan sponsor’s address 13 ROOSEVELT DRIVE, DERBY, CT, 06418

Signature of

Role Plan administrator
Date 2016-08-22
Name of individual signing BRYON MILLER
Valid signature Filed with authorized/valid electronic signature
B & M HEATING AND COOLING LLC 401(K) PLAN 2013 454717937 2015-11-04 B & M HEATING AND COOLING LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-04-01
Business code 238220
Sponsor’s telephone number 2037347648
Plan sponsor’s address 13 ROOSEVELT DRIVE, DERBY, CT, 06418

Signature of

Role Plan administrator
Date 2015-11-04
Name of individual signing BRYON MILLER
Valid signature Filed with authorized/valid electronic signature

Officer

Name Role Business address Phone E-Mail Residence address
BRYON MILLER Officer 13 ROOSEVELT DRIVE, DERBY, CT, 06418, United States +1 203-490-9337 giordanoshvac@gmail.com 23 CARRIAGE DRIVE, OXFORD, CT, 06478, United States
DAVID BIGA Officer 13 ROOSEVELT DRIVE, DERBY, CT, 06418, United States - - 20 TENTH ST, DERBY, CT, 06418, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
BRYON MILLER Agent 13 ROOSEVELT DRIVE, DERBY, CT, 06418, United States 13 ROOSEVELT DRIVE, DERBY, CT, 06418, United States +1 203-490-9337 giordanoshvac@gmail.com 23 CARRIAGE DRIVE, OXFORD, CT, 06478, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013019789 2025-03-21 - Annual Report Annual Report -
BF-0012138026 2024-08-26 - Annual Report Annual Report -
BF-0011439167 2023-03-07 - Annual Report Annual Report -
BF-0010343876 2022-04-06 - Annual Report Annual Report 2022
0007196612 2021-03-01 - Annual Report Annual Report 2019
0007196623 2021-03-01 - Annual Report Annual Report 2021
0007196617 2021-03-01 - Annual Report Annual Report 2020
0006326830 2019-01-18 - Annual Report Annual Report 2017
0006326827 2019-01-18 - Annual Report Annual Report 2015
0006326826 2019-01-18 - Annual Report Annual Report 2014

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3672437110 2020-04-11 0156 PPP 13 ROOSEVELT DR, DERBY, CT, 06418-1605
Loan Status Date 2021-03-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 90285
Loan Approval Amount (current) 90285
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16282
Servicing Lender Name Liberty Bank
Servicing Lender Address 315 Main St, MIDDLETOWN, CT, 06457-3345
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address DERBY, NEW HAVEN, CT, 06418-1605
Project Congressional District CT-03
Number of Employees 7
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 16282
Originating Lender Name Liberty Bank
Originating Lender Address MIDDLETOWN, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 90994.74
Forgiveness Paid Date 2021-02-09

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
0005054352 Active OFS 2022-03-22 2027-03-23 AMENDMENT

Parties

Name B & M HEATING AND COOLING, LLC
Role Debtor
Name NAUGATUCK VALLEY SAVINGS AND LOAN
Role Secured Party
0003168360 Active OFS 2017-03-17 2027-03-23 AMENDMENT

Parties

Name B & M HEATING AND COOLING, LLC
Role Debtor
Name NAUGATUCK VALLEY SAVINGS AND LOAN
Role Secured Party
0002866550 Active OFS 2012-03-23 2027-03-23 ORIG FIN STMT

Parties

Name NAUGATUCK VALLEY SAVINGS AND LOAN
Role Secured Party
Name B & M HEATING AND COOLING, LLC
Role Debtor
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