Search icon

CHESTNUT ELECTRIC CORP.

Date of last update: 17 Mar 2025. Data updated weekly.

Company Details

Entity Name: CHESTNUT ELECTRIC CORP.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 28 Nov 1980
Business ALEI: 0111941
Annual report due: 28 Nov 2025
Business address: 26 CRICKET LN., WILTON, CT, 06897, United States
Mailing address: 26 CRICKET LANE, WILTON, CT, United States, 06897
ZIP code: 06897
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: tony@chestnutelectric.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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CHESTNUT ELECTRIC CORP 401(K) PROFIT SHARING PLAN & TRUST 2023 061031479 2024-06-03 CHESTNUT ELECTRIC CORP 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-08-01
Business code 238210
Sponsor’s telephone number 2038341130
Plan sponsor’s address 26 CRICKET LN, WILTON, CT, 06897

Signature of

Role Plan administrator
Date 2024-06-03
Name of individual signing ANTHONY DORN
Valid signature Filed with authorized/valid electronic signature
CHESTNUT ELECTRIC CORP 401(K) PLAN 2012 061031479 2013-06-25 CHESTNUT ELECTRIC CORP 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-08-01
Business code 238210
Sponsor’s telephone number 2038341130
Plan sponsor’s mailing address 26 CRICKET LN, WILTON, CT, 068974001
Plan sponsor’s address 26 CRICKET LN, WILTON, CT, 068974001

Plan administrator’s name and address

Administrator’s EIN 061031479
Plan administrator’s name CHESTNUT ELECTRIC CORP
Plan administrator’s address 26 CRICKET LN, WILTON, CT, 068974001
Administrator’s telephone number 2038341130

Number of participants as of the end of the plan year

Active participants 20
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 13
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 21
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2013-06-25
Name of individual signing ANTHONY DORN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-06-25
Name of individual signing ANTHONY DORN
Valid signature Filed with authorized/valid electronic signature
CHESTNUT ELECTRIC CORP 401(K) PLAN 2011 061031479 2012-04-20 CHESTNUT ELECTRIC CORP 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-08-01
Business code 238210
Sponsor’s telephone number 2038341130
Plan sponsor’s mailing address 26 CRICKET LN, WILTON, CT, 068974001
Plan sponsor’s address 26 CRICKET LN, WILTON, CT, 068974001

Plan administrator’s name and address

Administrator’s EIN 061031479
Plan administrator’s name CHESTNUT ELECTRIC CORP
Plan administrator’s address 26 CRICKET LN, WILTON, CT, 068974001
Administrator’s telephone number 2038341130

Number of participants as of the end of the plan year

Active participants 14
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 15
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 23
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 1

Signature of

Role Plan administrator
Date 2012-04-20
Name of individual signing ANTHONY DORN
Valid signature Filed with authorized/valid electronic signature
CHESTNUT ELECTRIC CORP 401(K) PLAN 2010 061031479 2011-05-24 CHESTNUT ELECTRIC CORP 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-08-01
Business code 238210
Sponsor’s telephone number 2038341130
Plan sponsor’s mailing address 26 CRICKET LN, WILTON, CT, 068974001
Plan sponsor’s address 26 CRICKET LN, WILTON, CT, 068974001

Plan administrator’s name and address

Administrator’s EIN 061031479
Plan administrator’s name CHESTNUT ELECTRIC CORP
Plan administrator’s address 26 CRICKET LN, WILTON, CT, 068974001
Administrator’s telephone number 2038341130

Number of participants as of the end of the plan year

Active participants 16
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 14
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 26
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2011-05-24
Name of individual signing ANTHONY DORN
Valid signature Filed with authorized/valid electronic signature
CHESTNUT ELECTRIC CORP 401(K) PLAN 2009 061031479 2010-10-13 CHESTNUT ELECTRIC CORP 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-08-01
Business code 238210
Sponsor’s telephone number 2038341130
Plan sponsor’s mailing address 26 CRICKET LN, WILTON, CT, 068974001
Plan sponsor’s address 26 CRICKET LN, WILTON, CT, 068974001

Plan administrator’s name and address

Administrator’s EIN 061031479
Plan administrator’s name CHESTNUT ELECTRIC CORP
Plan administrator’s address 26 CRICKET LN, WILTON, CT, 068974001
Administrator’s telephone number 2038341130

Number of participants as of the end of the plan year

Active participants 18
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 18
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 31
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2010-10-13
Name of individual signing ANTHONY DORN
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ANTHONY DORN Agent 26 CRICKET LN, WILTON, CT, 06897, United States 26 CRICKET LN, WILTON, CT, 06897, United States +1 203-515-7687 tony@chestnutelectric.com 205 GALLOPING HILL RD, FAIRFIELD, CT, 06824, United States

Director

Name Role Business address Residence address
EDWARD TOMLINSON Director 26 CRICKET LANE, WILTON, CT, 06897, United States 128 LEXINGTON WAY SOUTH, MILFORD, CT, 06461, United States

Officer

Name Role Business address Phone E-Mail Residence address
ANTHONY DORN Officer 26 CRICKET LANE, WILTON, CT, 06897, United States +1 203-515-7687 tony@chestnutelectric.com 205 GALLOPING HILL RD, FAIRFIELD, CT, 06824, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012279788 2024-11-07 - Annual Report Annual Report -
BF-0011383482 2023-10-30 - Annual Report Annual Report -
BF-0010306361 2022-11-09 - Annual Report Annual Report 2022
BF-0009822742 2021-11-29 - Annual Report Annual Report -
0007002470 2020-10-15 - Annual Report Annual Report 2020
0006663711 2019-10-21 - Annual Report Annual Report 2019
0006274460 2018-11-08 - Annual Report Annual Report 2018
0005952594 2017-10-24 - Annual Report Annual Report 2017
0005830410 2017-04-06 2017-04-06 Change of Agent Agent Change -
0005693114 2016-11-10 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9887198307 2021-01-31 0156 PPS 26 Cricket Ln, Wilton, CT, 06897-4078
Loan Status Date 2021-07-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 329662
Loan Approval Amount (current) 329662
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 U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Wilton, FAIRFIELD, CT, 06897-4078
Project Congressional District CT-04
Number of Employees 29
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 330890.33
Forgiveness Paid Date 2021-06-25
7710097006 2020-04-08 0156 PPP CRICKET LN, WILTON, CT, 06897-4001
Loan Status Date 2021-03-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 343100
Loan Approval Amount (current) 343100
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 U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WILTON, FAIRFIELD, CT, 06897-4001
Project Congressional District CT-04
Number of Employees 27
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 345788.4
Forgiveness Paid Date 2021-02-02
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