Search icon

EASTERN TRANSMISSION, INC.

Company Details

Entity Name: EASTERN TRANSMISSION, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 09 Dec 1985
Business ALEI: 0177393
Annual report due: 08 Dec 2005
Business address: 631 WETHERSFIELD AVENUE, HARTFORD, CT, 06114, United States
Mailing address: 631 WETHERSFIELD AVENUE, HARTFORD, CT, United States, 06114
ZIP code: 06114
County: Hartford
Place of Formation: CONNECTICUT
Total authorized shares: 100
E-Mail: JOROSSETTI@COMCAST.NET

Officer

Name Role Business address Residence address
DEBRA A. ROSSETTI Officer No data 185 HIGGANUM RD., DURHAM, CT, 06422, United States
JOSEPH W. ROSSETTI Officer 631 WETHERSFIELD AVE., HARTFORD, CT, 06114, United States 185 HIGGANUM RD., DURHAM, CT, 06422, United States

Agent

Name Role Business address Mailing address Residence address
ROBERT J. MARTINO Agent C/O UPDIKE, KELLY & SPELLACY, 225 ASYLUM ST., HARTFORD, CT, 06103, United States C/O UPDIKE, KELLY & SPELLACY, 225 ASYLUM ST., HARTFORD, CT, 06103, United States 81 SHERWOOD DRIVE, GLASTONBURY, CT, 06033, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013243979 2024-12-02 2024-12-02 Amendment Certificate of Amendment No data
BF-0011968457 2023-09-11 2023-09-11 Reinstatement Certificate of Reinstatement No data
BF-0010433274 2022-02-01 No data Administrative Dissolution Certificate of Dissolution/Revocation No data
0007304046 2021-04-20 No data Administrative Dissolution Notice of Intent to Dissolve/Revoke No data
0003588608 2007-12-06 2007-12-06 Agent Resignation Agent Resignation No data
0002934854 2005-06-09 No data Annual Report Annual Report 1998
0002934860 2005-06-09 No data Annual Report Annual Report 2000
0002934868 2005-06-09 No data Annual Report Annual Report 2002
0002934846 2005-06-09 No data Annual Report Annual Report 1996
0002934865 2005-06-09 No data Annual Report Annual Report 2001

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2629627402 2020-05-06 0156 PPP 631 Wethersfield Avenue, Hartford, CT, 06114
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7500
Loan Approval Amount (current) 7500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hartford, HARTFORD, CT, 06114-1000
Project Congressional District CT-01
Number of Employees 1
NAICS code 811113
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 7584.45
Forgiveness Paid Date 2021-06-22
6491458302 2021-01-27 0156 PPS 631 Wethersfield Ave, Hartford, CT, 06114-1927
Loan Status Date 2022-08-16
Loan Status Charged Off
Loan Maturity in Months 42
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18750
Loan Approval Amount (current) 18750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hartford, HARTFORD, CT, 06114-1927
Project Congressional District CT-01
Number of Employees 1
NAICS code 812990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website