Search icon

IANNUCCI MECHANICAL, LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: IANNUCCI MECHANICAL, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 31 May 2018
Business ALEI: 1274821
Annual report due: 31 Mar 2026
Business address: 70 Raton Rd, Milford, CT, 06461-1768, United States
Mailing address: 70 Raton Rd, J, Milford, CT, United States, 06461-1768
ZIP code: 06461
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: mike@imechanicalct.com

Industry & Business Activity

NAICS

238990 All Other Specialty Trade Contractors

This industry comprises establishments primarily engaged in specialized trades (except foundation, structure, and building exterior contractors; building equipment contractors; building finishing contractors; and site preparation contractors). The specialty trade work performed includes new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
MICHAEL F. IANNUCCI Officer 70 Raton Rd, J, Milford, CT, 06461-1768, United States 70 Raton Rd, J, Milford, CT, 06461-1768, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Michael Iannucci Agent 70 Raton Rd, J, Milford, CT, 06461-1768, United States 70 Raton Rd, J, Milford, CT, 06461-1768, United States +1 203-615-4329 mike@imechanicalct.com 70 Raton Rd, J, Milford, CT, 06461-1768, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013091120 2025-03-11 - Annual Report Annual Report -
BF-0012193838 2024-02-08 - Annual Report Annual Report -
BF-0009000267 2023-01-26 - Annual Report Annual Report 2020
BF-0009903218 2023-01-26 - Annual Report Annual Report -
BF-0010766172 2023-01-26 - Annual Report Annual Report -
BF-0011222244 2023-01-26 - Annual Report Annual Report -
BF-0009000263 2022-07-26 - Annual Report Annual Report 2019
0006192851 2018-05-31 2018-05-31 Business Formation Certificate of Organization -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6010508609 2021-03-20 0156 PPP 10 Boehm Cir, Shelton, CT, 06484-3401
Loan Status Date 2022-05-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35051
Loan Approval Amount (current) 35051
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Shelton, FAIRFIELD, CT, 06484-3401
Project Congressional District CT-04
Number of Employees 4
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 35428.4
Forgiveness Paid Date 2022-04-25

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
0003392397 Active OFS 2020-07-27 2025-07-27 ORIG FIN STMT

Parties

Name IANNUCCI MECHANICAL, LLC
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
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