Search icon

AMERICAN RADIANT SERVICES LLC.

Company Details

Entity Name: AMERICAN RADIANT SERVICES LLC.
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 11 Apr 2016
Business ALEI: 1204064
Annual report due: 31 Mar 2025
NAICS code: 238220 - Plumbing, Heating, and Air-Conditioning Contractors
Business address: 88 PARSONAGE HILL RD, NORTHFORD, CT, 06472, United States
Mailing address: 88 PARSONAGE HILL RD, NORTHFORD, CT, United States, 06472
ZIP code: 06472
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: tom@americanradiant.com

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Thomas Ochenkowski Agent 88 Parsonage Hill Rd, Northford, CT, 06472-1490, United States 88 Parsonage Hill Rd, Northford, CT, 06472-1490, United States +1 203-823-7504 tom@americanradiant.com 43 Levesque Road, middlefield, CT, 06455, United States

Officer

Name Role Business address Residence address
THOMAS J. OCHENKOWSKI Officer 88 PARSONAGE HILL RD, NORTHFORD, CT, 06472, United States 43 Levesque Road, middlefield, CT, 06455, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0645938 HOME IMPROVEMENT CONTRACTOR INACTIVE EXPIRED MORE THAN 3 YEARS - MUST REAPPLY 2016-05-27 2016-05-27 2016-11-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011451996 2024-05-15 No data Annual Report Annual Report No data
BF-0010897724 2024-05-15 No data Annual Report Annual Report No data
BF-0012406796 2024-05-15 No data Annual Report Annual Report No data
BF-0012619170 2024-04-24 No data Administrative Dissolution Notice of Intent to Dissolve/Revoke No data
BF-0011862424 2023-06-23 No data Annual Report Annual Report No data
BF-0009655551 2021-09-10 No data Annual Report Annual Report 2018
BF-0009655554 2021-09-10 No data Annual Report Annual Report 2020
BF-0009655553 2021-09-10 No data Annual Report Annual Report 2017
BF-0009655552 2021-09-10 No data Annual Report Annual Report 2019
0005546647 2016-04-11 2016-04-11 Business Formation Certificate of Organization No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4242177109 2020-04-13 0156 PPP 88 PARSONAGE HILL RD, NORTHFORD, CT, 06472-1490
Loan Status Date 2021-08-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35602
Loan Approval Amount (current) 35602
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 U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NORTHFORD, NEW HAVEN, CT, 06472-1490
Project Congressional District CT-03
Number of Employees 3
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 36059.88
Forgiveness Paid Date 2021-07-28

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website