Search icon

TOTAL REFRIGERATION LLC

Date of last update: 17 Mar 2025. Data updated weekly.

Company Details

Entity Name: TOTAL REFRIGERATION LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 22 May 2017
Business ALEI: 1239733
Annual report due: 31 Mar 2026
Business address: 749 N. STONE STREET, WEST SUFFIELD, CT, 06093, United States
Mailing address: 749 N. STONE STREET, WEST SUFFIELD, CT, United States, 06093
ZIP code: 06093
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: totalref749@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 D. BERRY Agent 749 N. STONE STREET, WEST SUFFIELD, CT, 06093, United States 749 N STONE STREET, WEST SUFFIELD, CT, 06093, United States +1 413-977-1455 TOTALREF749@YAHOO.COM 749 N. STONE STREET, WEST SUFFIELD, CT, 06093, United States

Officer

Name Role Business address Phone E-Mail Residence address
MICHAEL D. BERRY Officer 749 N. STONE STREET, WEST SUFFIELD, CT, 06093, United States +1 413-977-1455 TOTALREF749@YAHOO.COM 749 N. STONE STREET, WEST SUFFIELD, CT, 06093, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012111712 2024-01-11 - Annual Report Annual Report -
BF-0011334136 2023-02-26 - Annual Report Annual Report -
BF-0010331881 2022-03-29 - Annual Report Annual Report 2022
0007152722 2021-02-15 - Annual Report Annual Report 2020
0007152762 2021-02-15 - Annual Report Annual Report 2021
0006702004 2019-12-26 - Annual Report Annual Report 2018
0006702008 2019-12-26 - Annual Report Annual Report 2019
0005848150 2017-05-22 2017-05-22 Business Formation Certificate of Organization -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2725107203 2020-04-16 0156 PPP 749 N Stone Street, West Suffield, CT, 06093
Loan Status Date 2021-02-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52904
Loan Approval Amount (current) 52904
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address West Suffield, HARTFORD, CT, 06093-0001
Project Congressional District CT-02
Number of Employees 6
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 53248.96
Forgiveness Paid Date 2020-12-17
See something incorrect or outdated? Let us know

Sources: 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