Search icon

MINUTEMEN PLUMBING AND HEATING, LLC

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

Company Details

Entity Name: MINUTEMEN PLUMBING AND HEATING, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 16 Jun 2015
Business ALEI: 1178435
Annual report due: 31 Mar 2025
Business address: 3 OLD NORTH ROAD, COLEBROOK, CT, 06021, United States
Mailing address: 3 OLD NORTH, COLEBROOK, CT, United States, 06021
ZIP code: 06021
County: Litchfield
Place of Formation: CONNECTICUT
E-Mail: Richardsullivanjr@minutemen.info

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
MINUTEMEN PLUMBING AND HEATING 401(K) PROFIT SHARING PLAN & TRUST 2023 474366356 2024-05-08 MINUTEMEN PLUMBING AND HEATING 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 238220
Sponsor’s telephone number 8602016228
Plan sponsor’s address 224 EAST MAIN STREET, TORRINGTON, CT, 06790

Signature of

Role Plan administrator
Date 2024-05-08
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
MINUTEMEN PLUMBING AND HEATING 401(K) PROFIT SHARING PLAN & TRUST 2022 474366356 2023-04-05 MINUTEMEN PLUMBING AND HEATING 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 238220
Sponsor’s telephone number 8602016228
Plan sponsor’s address 224 EAST MAIN STREET, TORRINGTON, CT, 06790

Signature of

Role Plan administrator
Date 2023-04-05
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
MINUTEMEN PLUMBING AND HEATING 401(K) PROFIT SHARING PLAN & TRUST 2021 474366356 2022-04-13 MINUTEMEN PLUMBING AND HEATING 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 238220
Sponsor’s telephone number 8602016228
Plan sponsor’s address 224 EAST MAIN STREET, TORRINGTON, CT, 06790

Signature of

Role Plan administrator
Date 2022-04-13
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
MINUTEMEN PLUMBING AND HEATING 401(K) PROFIT SHARING PLAN & TRUST 2020 474366356 2021-04-26 MINUTEMEN PLUMBING AND HEATING 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 238220
Sponsor’s telephone number 8602016228
Plan sponsor’s address 224 EAST MAIN STREET, TORRINGTON, CT, 06790

Signature of

Role Plan administrator
Date 2021-04-26
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
MINUTEMEN PLUMBING AND HEATING 401(K) PROFIT SHARING PLAN & TRUST 2019 474366356 2020-05-15 MINUTEMEN PLUMBING AND HEATING 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 238220
Sponsor’s telephone number 8602016228
Plan sponsor’s address 224 EAST MAIN STREET, TORRINGTON, CT, 06790

Signature of

Role Plan administrator
Date 2020-05-15
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
MINUTEMEN PLUMBING AND HEATING 401 K PROFIT SHARING PLAN TRUST 2018 474366356 2019-05-02 MINUTEMEN PLUMBING AND HEATING 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 238220
Sponsor’s telephone number 8602016228
Plan sponsor’s address 224 EAST MAIN STREET, TORRINGTON, CT, 06790

Plan administrator’s name and address

Administrator’s EIN 264477125
Plan administrator’s name 401K GENERATION
Plan administrator’s address 195 INTERNATIONAL PKWY, S #311, LAKE MARY, FL, 32746
Administrator’s telephone number 8669985879

Signature of

Role Plan administrator
Date 2019-05-02
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature

Officer

Name Role Business address Phone E-Mail Residence address
RICHARD M SULLIVAN Officer 3 Old North Road, Colebrook, CT, 06021, United States +1 860-806-7070 MINUTEMEN.CT@GMAIL.COM 14 Brook Drive, East Hartland, CT, 06027, United States
David Sullivan Officer 224 E Main St, Torrington, CT, 06790-5440, United States - - 14 Bonvicini Dr, Torrington, CT, 06790-3007, United States
RICHARD HOWARD SULLIVAN Officer 3 OLD NORTH ROAD, COLEBROOK, CT, 06021, United States - - 3 OLD NORTH ROAD, COLEBROOK, CT, 06021, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
RICHARD M SULLIVAN Agent 3 Old North Road, Colebrook, CT, 06021, United States 14 Brook Dr, East Hartland, CT, 06027-1305, United States +1 860-806-7070 MINUTEMEN.CT@GMAIL.COM 14 Brook Drive, East Hartland, CT, 06027, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0665387 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2022-03-10 2024-05-15 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012419240 2024-02-13 - Annual Report Annual Report -
BF-0011213191 2023-11-13 - Annual Report Annual Report -
BF-0010354423 2022-06-17 - Annual Report Annual Report 2022
0007232225 2021-03-15 - Annual Report Annual Report 2017
0007232264 2021-03-15 - Annual Report Annual Report 2021
0007232235 2021-03-15 - Annual Report Annual Report 2018
0007232016 2021-03-15 - Annual Report Annual Report 2016
0007232243 2021-03-15 - Annual Report Annual Report 2019
0007232252 2021-03-15 - Annual Report Annual Report 2020
0005350403 2015-06-16 2015-06-16 Business Formation Certificate of Organization -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9003188702 2021-04-08 0156 PPS 3 Old North Rd, Colebrook, CT, 06021-4120
Loan Status Date 2022-10-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 113010
Loan Approval Amount (current) 113010
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Colebrook, LITCHFIELD, CT, 06021-4120
Project Congressional District CT-01
Number of Employees 10
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Female Owned
Veteran Veteran
Forgiveness Amount 114607.84
Forgiveness Paid Date 2022-09-01
8589987200 2020-04-28 0156 PPP 3 old north rd, Colebrook, CT, 06021
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 100000
Loan Approval Amount (current) 100000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Colebrook, LITCHFIELD, CT, 06021-0001
Project Congressional District CT-01
Number of Employees 9
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Female Owned
Veteran Veteran
Forgiveness Amount 100905.56
Forgiveness Paid Date 2021-03-24

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
0005223110 Active OFS 2024-06-17 2029-06-17 ORIG FIN STMT

Parties

Name MINUTEMEN PLUMBING AND HEATING, LLC
Role Debtor
Name TD BANK, NATIONAL ASSOCIATION
Role Secured Party
0005146666 Active OFS 2023-06-06 2028-06-25 AMENDMENT

Parties

Name MINUTEMEN PLUMBING AND HEATING, LLC
Role Debtor
Name TD BANK, N.A.
Role Secured Party
0005129092 Active OFS 2023-03-29 2028-06-25 AMENDMENT

Parties

Name MINUTEMEN PLUMBING AND HEATING, LLC
Role Debtor
Name TD BANK, N.A.
Role Secured Party
0003252232 Active OFS 2018-06-25 2028-06-25 ORIG FIN STMT

Parties

Name MINUTEMEN PLUMBING AND HEATING, LLC
Role Debtor
Name TD 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