Search icon

MASSEY HEATING & COOLING, LLC

Company Details

Entity Name: MASSEY HEATING & COOLING, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 13 Apr 2016
Business ALEI: 1204196
Annual report due: 31 Mar 2025
NAICS code: 238220 - Plumbing, Heating, and Air-Conditioning Contractors
Business address: 31 LONGVIEW RD, MONROE, CT, 06468, United States
Mailing address: 31 LONGVIEW RD, MONROE, CT, United States, 06468
ZIP code: 06468
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: geomasseyhvac@gmail.com

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
GEORGE F. MASSEY JR. Agent 31 LONGVIEW RD, MONROE, CT, 06468, United States 31 LONGVIEW RD, MONROE, CT, 06468, United States +1 203-650-1530 geomasseyhvac@gmail.com 31 LONGVIEW RD., MONROE, CT, 06468, United States

Officer

Name Role Business address Phone E-Mail Residence address
VICTORIA L. MASSEY Officer 31 LONGVIEW ROAD, MONROE, CT, 06468, United States No data No data 31 LONGVIEW ROAD, MONROE, CT, 06468, United States
GEORGE F. MASSEY JR. Officer 31 Longview Rd, Monroe, CT, 06468, United States +1 203-650-1530 geomasseyhvac@gmail.com 31 LONGVIEW RD., MONROE, CT, 06468, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012408085 2024-02-14 No data Annual Report Annual Report No data
BF-0011453323 2023-01-24 No data Annual Report Annual Report No data
BF-0008632635 2022-12-20 No data Annual Report Annual Report 2019
BF-0008632633 2022-12-20 No data Annual Report Annual Report 2017
BF-0008632634 2022-12-20 No data Annual Report Annual Report 2020
BF-0009974308 2022-12-20 No data Annual Report Annual Report No data
BF-0008632636 2022-12-20 No data Annual Report Annual Report 2018
BF-0010898460 2022-12-20 No data Annual Report Annual Report No data
0007076743 2021-01-13 2021-01-13 Interim Notice Interim Notice No data
0006636036 2019-09-03 2019-09-03 Change of Business Address Business Address Change No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9293547203 2020-04-28 0156 PPP 31 LONGVIEW RD, MONROE, CT, 06468
Loan Status Date 2021-09-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
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 U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MONROE, FAIRFIELD, CT, 06468-0001
Project Congressional District CT-04
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 21107.1
Forgiveness Paid Date 2021-08-26

Date of last update: 17 Feb 2025

Sources: Connecticut's Official State Website