Search icon

C & T ELECTRIC CORPORATION

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

Company Details

Entity Name: C & T ELECTRIC CORPORATION
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 12 Oct 1984
Business ALEI: 0161829
Annual report due: 12 Oct 2025
Business address: 77 INDUSTRIAL PARK ROAD STE. 21, VERNON, CT, 06066, United States
Mailing address: 77 INDUSTRIAL PARK ROAD STE. 21, VERNON, CT, United States, 06066
ZIP code: 06066
County: Tolland
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: lisa@candtelectric.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
Lisa Colangelo Agent 77 INDUSTRIAL PARK ROAD STE. 21, VERNON, CT, 06066, United States 77 INDUSTRIAL PARK ROAD STE. 21, VERNON, CT, 06066, United States +1 860-982-0927 lisa@candtelectric.com 240 Jared Sparks Rd, Willington, CT, 06279-1406, United States

Officer

Name Role Business address Residence address
LISA P. COLANGELO Officer 77 INDUSTRIAL PARK ROAD STE. 21, VERNON, CT, 06066, United States 240 JARED SPARKS RD, WILLINGTON, CT, 06279, United States
JOSEPH C COLANGELO Officer 77 INDUSTRIAL PARK ROAD STE. 21, VERNON, CT, 06066, United States 240 Jared Sparks Rd, Willington, CT, 06279-1406, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012050070 2024-09-12 - Annual Report Annual Report -
BF-0011078371 2023-09-27 - Annual Report Annual Report -
BF-0010236477 2022-09-20 - Annual Report Annual Report 2022
BF-0009817711 2021-09-21 - Annual Report Annual Report -
0006997099 2020-10-07 - Annual Report Annual Report 2020
0006871705 2020-04-02 - Change of Agent Address Agent Address Change -
0006664551 2019-10-22 - Annual Report Annual Report 2019
0006267641 2018-10-29 - Annual Report Annual Report 2018
0006008793 2018-01-16 - Annual Report Annual Report 2017
0005659386 2016-09-28 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2567557104 2020-04-10 0156 PPP 77 Industrial Park Road, VERNON ROCKVILLE, CT, 06066-5500
Loan Status Date 2021-06-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 108400
Loan Approval Amount (current) 108400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Unanswered
Project Address VERNON ROCKVILLE, TOLLAND, CT, 06066-5500
Project Congressional District CT-02
Number of Employees 9
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 109552.31
Forgiveness Paid Date 2021-05-14
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