Search icon

Pipeline Plumbing LLC

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

Company Details

Entity Name: Pipeline Plumbing LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 12 Jun 2023
Business ALEI: 2802712
Annual report due: 31 Mar 2026
Business address: 36 Myrtle st, Norwalk, CT, 06855, United States
Mailing address: P.O. Box, 349, Norwalk, CT, United States, 06852
ZIP code: 06855
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: toddmorgan1@mac.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
Clemente Pascarella Agent 17 Hoyt Street, Stamford, CT, 06905, United States 17 Hoyt Street, Stamford, CT, 06905, United States +1 203-536-2553 clemente@tpacpa.com 296 Main St, New Canaan, CT, 06840, United States

Officer

Name Role Business address Residence address
Christopher Morgan Officer 9 Park Street, 205, Norwalk, CT, 06851, United States 9 Park Street, 205, Norwalk, CT, 06851, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0652382 HOME IMPROVEMENT CONTRACTOR INACTIVE - 2018-07-24 2021-12-01 2023-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012825669 2025-03-13 - Annual Report Annual Report -
BF-0012459723 2024-02-28 - Annual Report Annual Report -
BF-0011845151 2023-06-12 - Business Formation Certificate of Organization -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4275447408 2020-05-08 0156 PPP 33 Green Leaf Drive, Stamford, CT, 06902
Loan Status Date 2021-07-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12037
Loan Approval Amount (current) 12037
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16105
Servicing Lender Name Savings Bank of Danbury
Servicing Lender Address 220 Main St, DANBURY, CT, 06810-6635
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Stamford, FAIRFIELD, CT, 06902-0001
Project Congressional District CT-04
Number of Employees 1
NAICS code 238220
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 16105
Originating Lender Name Savings Bank of Danbury
Originating Lender Address DANBURY, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 12162.72
Forgiveness Paid Date 2021-06-24
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