Search icon

MACEDONIA PLUMBING LLC

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

Company Details

Entity Name: MACEDONIA PLUMBING LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 08 Jan 2019
Business ALEI: 1295407
Annual report due: 31 Mar 2026
Business address: 41 WOLFPIT AVE, NORWALK, CT, 06851, United States
Mailing address: 41 WOLFPIT AVE, NORWALK, CT, United States, 06851
ZIP code: 06851
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: p.symeonidis777@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
PANAGIOTIS SYMEONIDIS Agent 41 WOLFPIT AVE, NORWALK, CT, 06851-4245, United States 41 WOLFPIT AVE, NORWALK, CT, 06851-4245, United States +1 203-919-2248 info@apollianhouse.com 41 Wolfpit Ave, Norwalk, CT, 06851-4404, United States

Officer

Name Role Business address Phone E-Mail Residence address
PETER IOSIFIDES Officer 37 Danbury Road, Wilton, CT, 06897, United States - - 47 QUINTARD AVE, NORWALK, CT, 06854, United States
PANAGIOTIS SYMEONIDIS Officer 41 Wolfpit Ave, Norwalk, CT, 06851-4245, United States +1 203-919-2248 info@apollianhouse.com 41 Wolfpit Ave, Norwalk, CT, 06851-4404, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013101706 2025-01-03 - Annual Report Annual Report -
BF-0012072054 2024-01-18 - Annual Report Annual Report -
BF-0011240572 2024-01-18 - Annual Report Annual Report -
BF-0010383927 2022-04-01 - Annual Report Annual Report 2022
0007172907 2021-02-18 - Annual Report Annual Report 2020
0007172918 2021-02-18 - Annual Report Annual Report 2021
0006752476 2020-02-11 2020-02-11 Interim Notice Interim Notice -
0006313541 2019-01-08 2019-01-08 Business Formation Certificate of Organization -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1949437409 2020-05-05 0156 PPP 21 LOUIS STREET, NORWALK, CT, 06851
Loan Status Date 2021-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3362.5
Loan Approval Amount (current) 3362.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16282
Servicing Lender Name Liberty Bank
Servicing Lender Address 315 Main St, MIDDLETOWN, CT, 06457-3345
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address NORWALK, FAIRFIELD, CT, 06851-1000
Project Congressional District CT-04
Number of Employees 1
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 16282
Originating Lender Name Liberty Bank
Originating Lender Address MIDDLETOWN, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 3393.42
Forgiveness Paid Date 2021-04-08
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