Search icon

ALEXANDER HASTILLO ELECTRIC, INC.

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

Entity Name: ALEXANDER HASTILLO ELECTRIC, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 04 Jun 1980
Business ALEI: 0106288
Annual report due: 04 Jun 2025
Business address: 174 AMIDON ROAD, ASHFORD, CT, 06278, United States
Mailing address: 174 AMIDON ROAD, ASHFORD, CT, United States, 06278
ZIP code: 06278
County: Windham
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: sandy.hastillo@gmail.com

Industry & Business Activity

NAICS

238210 Electrical Contractors and Other Wiring Installation Contractors

This industry comprises establishments primarily engaged in installing and servicing electrical wiring and equipment. Contractors included in this industry may include both the parts and labor when performing work. These contractors may perform 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
ALEXANDER HASTILLO Agent 174 AMIDON ROAD, ASHFORD, CT, 06278, United States 174 AMIDON ROAD, ASHFORD, CT, 06278, United States +1 860-377-0533 sandy.hastillo@gmail.com 174 AMIDON ROAD, ASHFORD, CT, 06278, United States

Officer

Name Role Business address Phone E-Mail Residence address
SANDRA HASTILLO Officer 174 AMIDON RD., ASHFORD, CT, 06278, United States - - 174 AMIDON RD., ASHFORD, CT, 06278, United States
ALEXANDER HASTILLO Officer 174 AMIDON RD., ASHFORD, CT, 06278, United States +1 860-377-0533 sandy.hastillo@gmail.com 174 AMIDON ROAD, ASHFORD, CT, 06278, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012277806 2024-05-20 - Annual Report Annual Report -
BF-0011384533 2023-05-22 - Annual Report Annual Report -
BF-0010627454 2022-07-08 - Annual Report Annual Report -
BF-0009751418 2022-05-16 - Annual Report Annual Report -
0006913513 2020-05-28 - Annual Report Annual Report 2020
0006566186 2019-05-29 - Annual Report Annual Report 2019
0006206342 2018-06-26 - Annual Report Annual Report 2018
0005876466 2017-06-28 - Annual Report Annual Report 2017
0005592348 2016-06-27 - Annual Report Annual Report 2016
0005379346 2015-08-11 - Annual Report Annual Report 2013

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5123587203 2020-04-27 0156 PPP 174 AMIDON RD, ASHFORD, CT, 06278
Loan Status Date 2021-09-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14632
Loan Approval Amount (current) 14632
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ASHFORD, WINDHAM, CT, 06278-0001
Project Congressional District CT-02
Number of Employees 1
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14816.8
Forgiveness Paid Date 2021-08-17
See something incorrect or outdated? Let us know

Sources: 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