Search icon

WINDSOR SHEET METAL SERVICES INC.

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

Company Details

Entity Name: WINDSOR SHEET METAL SERVICES INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 12 Sep 2012
Business ALEI: 1083084
Annual report due: 12 Sep 2025
Business address: 483 SPRING ST, WINDSOR LOCKS, CT, 06096, United States
Mailing address: 483 SPRING ST, WINDSOR LOCKS, CT, United States, 06096
ZIP code: 06096
County: Hartford
Place of Formation: CONNECTICUT
Total authorized shares: 100
E-Mail: nanpelkey8655@aol.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
GARY MERLE PELKEY Agent 483 SPRING ST, WINDSOR LOCKS, CT, 06096, United States 483 SPRING ST, WINDSOR LOCKS, CT, 06096, United States +1 860-922-9972 nanpelkey8655@aol.com 33 SILKEY RD, NORTH GRANBY, CT, 06060, United States

Officer

Name Role Business address Residence address
GARY PELKEY Officer 483 SPRING ST, WINDSOR LOCKS, CT, 06096, United States 33 SILKEY RD, NORTH GRANBY, CT, 06060, United States

Director

Name Role Business address Residence address
GARY PELKEY Director 483 SPRING ST, WINDSOR LOCKS, CT, 06096, United States 33 SILKEY RD, NORTH GRANBY, CT, 06060, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012078339 2024-08-29 - Annual Report Annual Report -
BF-0011436967 2023-08-23 - Annual Report Annual Report -
BF-0010232839 2022-08-28 - Annual Report Annual Report 2022
BF-0009815617 2021-10-12 - Annual Report Annual Report -
0006976489 2020-09-10 - Annual Report Annual Report 2020
0006620870 2019-08-13 - Annual Report Annual Report 2019
0006236135 2018-08-22 - Annual Report Annual Report 2018
0005929014 2017-09-18 - Annual Report Annual Report 2017
0005644360 2016-09-06 - Annual Report Annual Report 2016
0005535194 2016-04-11 - Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2623677209 2020-04-16 0156 PPP 483 Spring St, Windsor Locks, CT, 06096
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35433
Loan Approval Amount (current) 35433
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Windsor Locks, HARTFORD, CT, 06096-0001
Project Congressional District CT-01
Number of Employees 5
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 35672.78
Forgiveness Paid Date 2020-12-31
8582378405 2021-02-13 0156 PPS 483 Spring St, Windsor Locks, CT, 06096-1106
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34191
Loan Approval Amount (current) 34191
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Windsor Locks, HARTFORD, CT, 06096-1106
Project Congressional District CT-01
Number of Employees 5
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 34316.52
Forgiveness Paid Date 2021-07-06

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
0003420660 Active OFS 2021-01-11 2026-04-01 AMENDMENT

Parties

Name WINDSOR SHEET METAL SERVICES INC.
Role Debtor
Name WEBSTER BANK, N.A.
Role Secured Party
0003397906 Active OFS 2020-08-20 2025-08-20 ORIG FIN STMT

Parties

Name WINDSOR SHEET METAL SERVICES INC.
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
Role Secured Party
0003110892 Active OFS 2016-04-01 2026-04-01 ORIG FIN STMT

Parties

Name WINDSOR SHEET METAL SERVICES INC.
Role Debtor
Name WEBSTER BANK, N.A.
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