Search icon

CONQUEST MECHANICAL INC

Company Details

Entity Name: CONQUEST MECHANICAL INC
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 02 Apr 2019
Business ALEI: 1304664
Annual report due: 12 Jan 2026
NAICS code: 238220 - Plumbing, Heating, and Air-Conditioning Contractors
Business address: 1356 BUCKINGHAM STREET, WATERTOWN, CT, 06795, United States
Mailing address: 1356 BUCKINGHAM STREET, WATERTOWN, CT, United States, 06795
ZIP code: 06795
County: Litchfield
Place of Formation: CONNECTICUT
Total authorized shares: 12000
E-Mail: CM.LLC@YAHOO.COM

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Robert Duszynski Agent 1356 BUCKINGHAM STREET, WATERTOWN, CT, 06795, United States 1356 BUCKINGHAM STREET, WATERTOWN, CT, 06795, United States +1 203-974-9690 rduszynski@hotmail.com 391 Main Street, Wallingford, CT, 06492, United States

Officer

Name Role Business address Residence address
ELBATIK CELIKU Officer 1356 BUCKINGHAM STREET, WATERTOWN, CT, 06795, United States 128 HAMDEN AVE APT 4F, WATERBURY, CT, 06704, United States

Director

Name Role Business address Residence address
ELBATIK CELIKU Director 1356 BUCKINGHAM STREET, WATERTOWN, CT, 06795, United States 128 HAMDEN AVE APT 4F, WATERBURY, CT, 06704, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0654790 HOME IMPROVEMENT CONTRACTOR INACTIVE No data 2019-04-03 2021-11-05 2022-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013109016 2025-01-23 No data Annual Report Annual Report No data
BF-0011472423 2024-09-16 No data Annual Report Annual Report No data
BF-0012271784 2024-09-16 No data Annual Report Annual Report No data
BF-0012736348 2024-08-20 No data Administrative Dissolution Notice of Intent to Dissolve/Revoke No data
BF-0010174879 2022-07-27 No data Annual Report Annual Report 2022
0007062239 2021-01-12 2021-01-12 First Report Organization and First Report No data
0006516948 2019-04-02 2019-04-02 Business Formation Certificate of Incorporation No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8613437200 2020-04-28 0156 PPP 64 WISLOCK ST, WATERBURY, CT, 06705-3549
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) 10416
Loan Approval Amount (current) 10416
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16333
Servicing Lender Name Ion Bank
Servicing Lender Address 87 Church St, NAUGATUCK, CT, 06770-4111
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description New Business or 2 years or less
Project Address WATERBURY, NEW HAVEN, CT, 06705-3549
Project Congressional District CT-05
Number of Employees 1
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 16333
Originating Lender Name Ion Bank
Originating Lender Address NAUGATUCK, CT
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 10505.04
Forgiveness Paid Date 2021-03-10

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website