Search icon

FORTIN ELECTRIC CO.

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: FORTIN ELECTRIC CO.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 29 Mar 1985
Business ALEI: 0167619
Annual report due: 29 Mar 2026
Business address: 240 SARGENT DRIVE NEW HAVEN, NEW HAVEN, CT, 06511, United States
Mailing address: 240 SARGENT DR NEW HAVEN, Unit 6, NEW HAVEN, CT, United States, 06511
ZIP code: 06511
County: New Haven
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: ed@fortinelectric.com

Small and Minority Owned Details

Certification Type: SBE
Class Description: No minority race/ethnicity identified
Woman Owned: Not Identified as Women-Owned
Disabled Owned: Not disabled-owned
Active Date: 1994-12-06
Expiration Date: 1996-09-30
Status: Expired
Product: ELECTRICAL CONTRACTING
Number Of Employees: 33
Goods And Services Description: Building and Facility Construction and Maintenance Services

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
EDWARD J. FORTIN Agent 240 SARGENT DRIVE, NEW HAVEN, CT, 06511, United States 240 SARGENT DRIVE, Unit 6, NEW HAVEN, CT, 06511, United States +1 203-410-3262 ed@fortinelectric.com 98 DEN HOLLOW ROAD, GUILFORD, CT, 06437, United States

Officer

Name Role Business address Phone E-Mail Residence address
EDWARD J. FORTIN Officer 240 SARGENT DRIVE, NEW HAVEN, CT, 06511, United States +1 203-410-3262 ed@fortinelectric.com 98 DEN HOLLOW ROAD, GUILFORD, CT, 06437, United States
MARIE M. FORTIN Officer 240 SARGENT DR, NEW HAVEN, CT, 06511, United States - - 98 DEN HOLLOW RD, GUILFORD, CT, 06437, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012906716 2025-03-03 - Annual Report Annual Report -
BF-0012050332 2024-02-28 - Annual Report Annual Report -
BF-0011077693 2023-03-01 - Annual Report Annual Report -
BF-0010304809 2022-03-03 - Annual Report Annual Report 2022
0007291834 2021-04-10 - Annual Report Annual Report 2021
0006765856 2020-02-20 - Annual Report Annual Report 2020
0006420060 2019-03-02 - Annual Report Annual Report 2019
0006322208 2019-01-15 - Annual Report Annual Report 2018
0006005970 2018-01-12 - Annual Report Annual Report 2017
0005779601 2017-03-02 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1059277200 2020-04-15 0156 PPP 240 Sargent Drive 6, New Haven, CT, 06511
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 430500
Loan Approval Amount (current) 430500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New Haven, NEW HAVEN, CT, 06511-0200
Project Congressional District CT-03
Number of Employees 23
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 433177.36
Forgiveness Paid Date 2020-12-04

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005185611 Active OFS 2024-01-09 2029-06-04 AMENDMENT

Parties

Name CITIZENS BANK OF CONNECTICUT
Role Secured Party
Name FORTIN ELECTRIC CO.
Role Debtor
0003284114 Active OFS 2019-01-10 2029-06-04 AMENDMENT

Parties

Name FORTIN ELECTRIC CO.
Role Debtor
Name CITIZENS BANK OF CONNECTICUT
Role Secured Party
0002975611 Active OFS 2014-01-14 2029-06-04 AMENDMENT

Parties

Name FORTIN ELECTRIC CO.
Role Debtor
Name CITIZENS BANK OF CONNECTICUT
Role Secured Party
0002674948 Active OFS 2009-01-15 2029-06-04 AMENDMENT

Parties

Name FORTIN ELECTRIC CO.
Role Debtor
Name CITIZENS BANK OF CONNECTICUT
Role Secured Party
0002248746 Active OFS 2004-02-03 2029-06-04 AMENDMENT

Parties

Name FORTIN ELECTRIC CO.
Role Debtor
Name CITIZENS BANK OF CONNECTICUT
Role Secured Party
0001928217 Active OFS 1999-06-04 2029-06-04 ORIG FIN STMT

Parties

Name FORTIN ELECTRIC CO.
Role Debtor
Name CITIZENS BANK OF CONNECTICUT
Role Secured Party
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