Search icon

PHIL'S WELDING LLC

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

Company Details

Entity Name: PHIL'S WELDING LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 13 Aug 2013
Business ALEI: 1116109
Annual report due: 31 Mar 2025
Business address: 409 Middlefield St, Middletown, CT, 06457-3552, United States
Mailing address: 409 Middlefield St, Middletown, CT, United States, 06457-3552
ZIP code: 06457
County: Middlesex
Place of Formation: CONNECTICUT
E-Mail: phil@philswelding.com

Industry & Business Activity

NAICS

333992 Welding and Soldering Equipment Manufacturing

This U.S. industry comprises establishments primarily engaged in manufacturing welding and soldering equipment and accessories (except transformers), such as arc, resistance, gas, plasma, laser, electron beam, and ultrasonic welding equipment; welding electrodes; coated or cored welding wire; and soldering equipment (except handheld). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
PHILIP POWELL Agent 8 soobitsky rd, higganum, CT, 06441, United States 8 soobitsky rd, higganum, CT, 06441, United States +1 860-759-8608 phil@philswelding.com 8 soobitsky rd, higganum, CT, 06441, United States

Officer

Name Role Business address Phone E-Mail Residence address
PHILIP POWELL Officer 409 Middlefield St, Middletown, CT, 06457-3552, United States +1 860-759-8608 phil@philswelding.com 8 soobitsky rd, higganum, CT, 06441, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0664411 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2021-12-08 2024-04-01 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012569054 2024-03-07 - Annual Report Annual Report -
BF-0011314548 2023-07-19 - Annual Report Annual Report -
BF-0010825409 2023-07-19 - Annual Report Annual Report -
BF-0008668475 2023-07-19 - Annual Report Annual Report 2020
BF-0009947701 2023-07-19 - Annual Report Annual Report -
BF-0008668478 2023-01-03 - Annual Report Annual Report 2019
BF-0008668477 2023-01-03 - Annual Report Annual Report 2017
BF-0008668476 2023-01-03 - Annual Report Annual Report 2018
0005902574 2017-08-03 - Annual Report Annual Report 2016
0005715822 2016-12-09 - Change of Agent Address Agent Address Change -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6363278901 2021-05-01 0156 PPP 455 Middlefield St, Middletown, CT, 06457-4471
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17965.83
Loan Approval Amount (current) 17965.83
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Middletown, MIDDLESEX, CT, 06457-4471
Project Congressional District CT-03
Number of Employees 1
NAICS code 333992
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 18010.62
Forgiveness Paid Date 2021-08-04
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