Search icon

POSITIVELY ELECTRIC INC.

Company Details

Entity Name: POSITIVELY ELECTRIC INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Forfeited
Sub status: Admin Dissolution Initiated
Date Formed: 10 Oct 1989
Business ALEI: 0239133
Annual report due: 10 Oct 2023
NAICS code: 238210 - Electrical Contractors and Other Wiring Installation Contractors
Business address: 18 GOOD HILL RD, WESTON, CT, 06883, United States
Mailing address: 18 GOOD HILL RD, WESTON, CT, United States, 06883
ZIP code: 06883
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: positivelyelectricinc@gmail.com

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JOSEPH STEIN Agent 18 GOOD HILL RD, WESTON, CT, 06883, United States 18 GOOD HILL RD, WESTON, CT, 06883, United States +1 203-341-0153 positivelyelectricinc@gmail.com 18 GOOD HILL RD, WESTON, CT, 06883, United States

Officer

Name Role Business address Phone E-Mail Residence address
JOSEPH STEIN Officer 18 GOOD HILL RD, WESTON, CT, 06883, United States +1 203-341-0153 positivelyelectricinc@gmail.com 18 GOOD HILL RD, WESTON, CT, 06883, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013294023 2025-01-16 No data Administrative Dissolution Certificate of Dissolution/Revocation No data
BF-0012793169 2024-10-16 No data Administrative Dissolution Notice of Intent to Dissolve/Revoke No data
BF-0010372379 2022-09-20 No data Annual Report Annual Report 2022
BF-0009816576 2021-09-14 No data Annual Report Annual Report No data
0006974266 2020-09-08 No data Annual Report Annual Report 2020
0006641160 2019-09-10 No data Annual Report Annual Report 2019
0006547333 2019-04-30 No data Annual Report Annual Report 2002
0006547363 2019-04-30 No data Annual Report Annual Report 2010
0006547300 2019-04-30 No data Annual Report Annual Report 1995
0006547376 2019-04-30 No data Annual Report Annual Report 2013

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3059337705 2020-05-01 0156 PPP 18 GOOD HILL RD, WESTON, CT, 06883
Loan Status Date 2021-07-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52647
Loan Approval Amount (current) 52647
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WESTON, FAIRFIELD, CT, 06883-0001
Project Congressional District CT-04
Number of Employees 4
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 53195.9
Forgiveness Paid Date 2021-05-20

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website