Search icon

MCK HEATING & COOLING, LLC

Company Details

Entity Name: MCK HEATING & COOLING, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 06 Jun 2018
Business ALEI: 1275484
Annual report due: 31 Mar 2026
NAICS code: 238220 - Plumbing, Heating, and Air-Conditioning Contractors
Business address: 19 SYCAMORE STREET, NORWALK, CT, 06855, United States
Mailing address: 19 SYCAMORE STREET, NORWALK, CT, United States, 06855
ZIP code: 06855
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: MCKHVAC@GMAIL.COM

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
CHRISTOS S TSOMBANIDIS Agent 19 SYCAMORE STREET, NORWALK, CT, 06855, United States 19 SYCAMORE STREET, NORWALK, CT, 06855, United States +1 203-515-9939 mckhvac@gmail.com 19 SYCAMORE STREET, NORWALK, CT, 06855, United States

Officer

Name Role Business address Phone E-Mail Residence address
KOSTAS TSOMBANIDIS Officer 109 GILBERT DR, TRUMBULL, CT, 06611, United States No data No data 109 GILBERT DR, TRUMBULL, CT, 06611, United States
CHRISTOS S TSOMBANIDIS Officer 19 SYCAMORE STREET, NORWALK, CT, 06855, United States +1 203-515-9939 mckhvac@gmail.com 19 SYCAMORE STREET, NORWALK, CT, 06855, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013091428 2025-02-12 No data Annual Report Annual Report No data
BF-0012045502 2024-04-04 No data Annual Report Annual Report No data
BF-0011223177 2023-01-25 No data Annual Report Annual Report No data
BF-0010317657 2022-02-02 No data Annual Report Annual Report 2022
0007131084 2021-02-06 No data Annual Report Annual Report 2021
0006809945 2020-03-03 No data Annual Report Annual Report 2020
0006485894 2019-03-22 No data Annual Report Annual Report 2019
0006204253 2018-06-21 2018-06-21 Interim Notice Interim Notice No data
0006196008 2018-06-06 2018-06-06 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
2825577408 2020-05-06 0156 PPP 19 SYCAMORE STREET, NORWALK, CT, 06855
Loan Status Date 2021-04-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address NORWALK, FAIRFIELD, CT, 06855-1000
Project Congressional District CT-04
Number of Employees 2
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21019.64
Forgiveness Paid Date 2021-03-30

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website