Search icon

TRADEWINDS HEATING AND COOLING LLC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: TRADEWINDS HEATING AND COOLING LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 17 Aug 2018
Business ALEI: 1282360
Annual report due: 31 Mar 2026
Business address: 29 BROCKETTS POINT RD, BRANFORD, CT, 06405, United States
Mailing address: 29 BROCKETTS POINT RD, BRANFORD, CT, United States, 06405
ZIP code: 06405
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: TRADEWINDS.HVAC.LLC@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
STEVE RONSHAGEN Agent 29 BROCKETTS POINT RD, BRANFORD, CT, 06405, United States 29 BROCKETTS POINT RD, BRANFORD, CT, 06405, United States +1 203-996-9705 TRADEWINDS.HVAC.LLC@GMAIL.COM 29 BROCKETTS POINT RD, BRANFORD, CT, 06405, United States

Officer

Name Role Business address Phone E-Mail Residence address
STEVE RONSHAGEN Officer 29 BROCKETTS POINT RD, BRANFORD, CT, 06405, United States +1 203-996-9705 TRADEWINDS.HVAC.LLC@GMAIL.COM 29 BROCKETTS POINT RD, BRANFORD, CT, 06405, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0700497 HOME IMPROVEMENT CONTRACTOR APPROVED CURRENT 2025-01-03 2025-01-03 2026-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013098076 2025-03-15 - Annual Report Annual Report -
BF-0012069577 2024-03-04 - Annual Report Annual Report -
BF-0011229283 2023-03-10 - Annual Report Annual Report -
BF-0010407452 2022-03-28 - Annual Report Annual Report 2022
BF-0009791255 2021-06-29 - Annual Report Annual Report -
0006875259 2020-04-04 2020-04-04 Change of Email Address Business Email Address Change -
0006857657 2020-03-30 - Annual Report Annual Report 2020
0006477659 2019-03-19 - Annual Report Annual Report 2019
0006234831 2018-08-17 2018-08-17 Business Formation Certificate of Organization -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7995107304 2020-05-01 0156 PPP 29 BROCKETTS POINT RD, BRANFORD, CT, 06405-4937
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4030
Loan Approval Amount (current) 4030
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address BRANFORD, NEW HAVEN, CT, 06405-4937
Project Congressional District CT-03
Number of Employees 1
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4064.45
Forgiveness Paid Date 2021-03-10
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