Search icon

B.FUNK PLUMBING, LLC

Company Details

Entity Name: B.FUNK PLUMBING, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Dissolved
Date Formed: 05 Jul 2017
Date of dissolution: 17 Oct 2022
Business ALEI: 1243984
Business address: 1226 LITCHFIELD ROAD, NORFOLK, CT, 06058, United States
Mailing address: 1226 LITCHFIELD ROAD, NORFOLK, CT, United States, 06058
ZIP code: 06058
County: Litchfield
Place of Formation: CONNECTICUT
E-Mail: BFUNKPLUMBING@GMAIL.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
KATIE HESTER Agent 3 Station Place, Fl 3, NORFOLK, CT, 06058, United States 3 Station Place, Fl 3, NORFOLK, CT, 06058, United States +1 860-307-9017 katie@iceboxtaxaccounting.com 3 Station Place, Fl 3, NORFOLK, CT, 06058, United States

Officer

Name Role Business address Residence address
BRADLEY FUNK Officer 1226 LITCHFIELD RD, NORFOLK, CT, 06058, United States 1226 LITCHFIELD RD, NORFOLK, CT, 06058, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011038833 2022-10-17 2022-10-17 Dissolution Certificate of Dissolution -
BF-0009777669 2022-01-06 - Annual Report Annual Report -
0007275468 2021-03-31 - Annual Report Annual Report 2020
0007049745 2020-12-31 2020-12-31 Change of Business Address Business Address Change -
0006387682 2019-02-18 - Annual Report Annual Report 2019
0006067464 2018-02-09 - Annual Report Annual Report 2018
0005881195 2017-07-05 2017-07-05 Business Formation Certificate of Organization -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6580397009 2020-04-07 0156 PPP 1226 LITCHFIELD RD, NORFOLK, CT, 06058-1361
Loan Status Date 2021-04-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1392
Loan Approval Amount (current) 1392
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16513
Servicing Lender Name Torrington Savings Bank
Servicing Lender Address 129 Main St, TORRINGTON, CT, 06790-5207
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NORFOLK, LITCHFIELD, CT, 06058-1361
Project Congressional District CT-05
Number of Employees 1
NAICS code 238220
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 16513
Originating Lender Name Torrington Savings Bank
Originating Lender Address TORRINGTON, CT
Gender Male Owned
Veteran Veteran
Forgiveness Amount 1405.31
Forgiveness Paid Date 2021-04-02
6587538808 2021-04-20 0156 PPS 1226 Litchfield Rd, Norfolk, CT, 06058-1361
Loan Status Date 2021-12-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24335.82
Loan Approval Amount (current) 24335.82
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16513
Servicing Lender Name Torrington Savings Bank
Servicing Lender Address 129 Main St, TORRINGTON, CT, 06790-5207
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Norfolk, LITCHFIELD, CT, 06058-1361
Project Congressional District CT-05
Number of Employees 3
NAICS code 238220
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 16513
Originating Lender Name Torrington Savings Bank
Originating Lender Address TORRINGTON, CT
Gender Male Owned
Veteran Veteran
Forgiveness Amount 24473.17
Forgiveness Paid Date 2021-11-15

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website