Search icon

EXPERT ELECTRIC, INC.

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

Company Details

Entity Name: EXPERT ELECTRIC, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 03 Nov 1989
Business ALEI: 0239994
Annual report due: 03 Nov 2025
Business address: 55 CHERRY STREET, NAUGATUCK, CT, 06770, United States
Mailing address: 55 CHERRY STREET, NAUGATUCK, CT, United States, 06770
ZIP code: 06770
County: New Haven
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: schick@sodlosky.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
PETER ROTATORI JR., ESQ. Agent 226 MEADOW STREET, NAUGATUCK, CT, 06770, United States 226 MEADOW STREET, P.O. BOX 545, NAUGATUCK, CT, 06770, United States +1 203-723-8398 schick@sodlosky.com 166 E. HYERDALE DRIVE, GOSHEN, CT, 06756, United States

Officer

Name Role Business address Residence address
MAXIMINO R. PINHO Officer 55 CHERRY STREET, NAUGATUCK, CT, 06770, United States 479 CANDEE ROAD, NAUGATUCK, CT, 06770, United States
CELESTINO A. REBELLO Officer 55 CHERRY STREET, NAUGATUCK, CT, 06770, United States 140 WARD STREET, NAUGATUCK, CT, 06770, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012396625 2024-10-19 - Annual Report Annual Report -
BF-0011394737 2023-10-04 - Annual Report Annual Report -
BF-0010386332 2022-10-04 - Annual Report Annual Report 2022
BF-0009824735 2021-10-19 - Annual Report Annual Report -
0006998362 2020-10-09 - Annual Report Annual Report 2020
0006664455 2019-10-22 - Annual Report Annual Report 2019
0006264619 2018-10-25 - Annual Report Annual Report 2017
0006264620 2018-10-25 - Annual Report Annual Report 2018
0005693999 2016-11-11 - Annual Report Annual Report 2016
0005471761 2016-01-25 - Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9972407209 2020-04-28 0156 PPP 479 CANDEE RD, NAUGATUCK, CT, 06770-4827
Loan Status Date 2021-01-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 68930
Loan Approval Amount (current) 68930
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16333
Servicing Lender Name Ion Bank
Servicing Lender Address 87 Church St, NAUGATUCK, CT, 06770-4111
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NAUGATUCK, NEW HAVEN, CT, 06770-4827
Project Congressional District CT-03
Number of Employees 5
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 16333
Originating Lender Name Ion Bank
Originating Lender Address NAUGATUCK, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 69349.25
Forgiveness Paid Date 2020-12-17
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