Search icon

MICHAEL VINCENT P&H LLC

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

Company Details

Entity Name: MICHAEL VINCENT P&H LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 19 Dec 2013
Business ALEI: 1127755
Annual report due: 31 Mar 2025
Business address: 324 NILES RD, NEW HARTFORD, CT, 06057, United States
Mailing address: 324 NILES RD, NEW HARTFORD, CT, United States, 06057
ZIP code: 06057
County: Litchfield
Place of Formation: CONNECTICUT
E-Mail: nikita51968@yahoo.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
MICHAEL JON VINCENT Agent 324 NILES RD, NEW HARTFORD, CT, 06057, United States 324 NILES RD, NEW HARTFORD, CT, 06057, United States +1 203-856-7410 nikita51968@yahoo.com 324 NILES RD, NEW HARTFORD, CT, 06057, United States

Officer

Name Role Business address Residence address
MICHAEL VINCENT Officer 324 NILES RD, NEW HARTFORD, CT, 06057, United States KILMORY HOUSE, 23 ST. ALBYNS AVENUE, WIMBLETON, LONDON, United Kingdom

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012331390 2024-03-04 - Annual Report Annual Report -
BF-0011315702 2023-04-03 - Annual Report Annual Report -
BF-0010409134 2022-04-15 - Annual Report Annual Report 2022
BF-0009793590 2021-08-09 - Annual Report Annual Report -
0007168467 2021-02-17 - Annual Report Annual Report 2020
0006712503 2020-01-06 - Annual Report Annual Report 2019
0006699401 2019-12-20 - Annual Report Annual Report 2018
0006699397 2019-12-20 - Annual Report Annual Report 2017
0006699391 2019-12-20 - Annual Report Annual Report 2016
0006473022 2019-03-18 - Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6464707107 2020-04-14 0156 PPP 324 NILES RD, NEW HARTFORD, CT, 06057-4232
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10625
Loan Approval Amount (current) 10625
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 R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW HARTFORD, LITCHFIELD, CT, 06057-4232
Project Congressional District CT-01
Number of Employees 1
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10754.25
Forgiveness Paid Date 2021-07-26
7959518406 2021-02-12 0156 PPS 324 Niles Rd, New Hartford, CT, 06057-4232
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) 10625
Loan Approval Amount (current) 10625
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 R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Hartford, LITCHFIELD, CT, 06057-4232
Project Congressional District CT-01
Number of Employees 1
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10706.22
Forgiveness Paid Date 2021-11-24
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