Search icon

SCOTT'S ELECTRIC, INC.

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

Company Details

Entity Name: SCOTT'S ELECTRIC, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 28 Dec 1989
Business ALEI: 0243294
Annual report due: 28 Dec 2025
Business address: 12 LEARY RD., ENFIELD, CT, 06082, United States
Mailing address: 12 LEARY RD., ENFIELD, CT, United States, 06082
ZIP code: 06082
County: Hartford
Place of Formation: CONNECTICUT
Total authorized shares: 1000
E-Mail: sue.scottselec@gmail.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: 1993-02-10
Expiration Date: 1993-12-31
Status: Expired
Product: ELECTRICAL WORK

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
Linda Foster Agent 12 LEARY RD., ENFIELD, CT, 06082, United States 12 LEARY RD., ENFIELD, CT, 06082, United States +1 860-836-0677 sue.scottselec@gmail.com 12 LEARY RD., ENFIELD, CT, 06082, United States

Officer

Name Role Business address Residence address
SCOTT FOSTER JR. Officer 12 LEARY RD., ENFIELD, CT, 06082, United States 9 LEARY RD., ENFIELD, CT, 06082, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012282362 2024-12-02 - Annual Report Annual Report -
BF-0012471745 2023-11-30 - Annual Report Annual Report -
BF-0010257469 2022-11-30 - Annual Report Annual Report 2022
BF-0009826169 2021-12-10 - Annual Report Annual Report -
0007359427 2021-06-03 - Interim Notice Interim Notice -
0007018571 2020-11-13 - Annual Report Annual Report 2020
0006682826 2019-11-19 - Annual Report Annual Report 2019
0006514472 2019-04-01 - Change of Agent Address Agent Address Change -
0006514530 2019-04-01 - Change of Business Address Business Address Change -
0006281909 2018-11-26 - Annual Report Annual Report 2018

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
340002104 0112000 2014-10-14 151 RED STONE ROAD, MANCHESTER, CT, 06042
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2014-10-14
Emphasis L: FALL
Case Closed 2014-10-24

Related Activity

Type Referral
Activity Nr 914681
Safety Yes
116131947 0112000 1997-01-06 115 WEST ROAD, ELLINGTON, CT, 06029
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1997-01-13
Case Closed 1997-05-09

Related Activity

Type Referral
Activity Nr 902552512
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260059 E04
Issuance Date 1997-03-03
Abatement Due Date 1997-04-17
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002
Citaton Type Other
Standard Cited 19260404 B01 I
Issuance Date 1997-03-03
Abatement Due Date 1997-03-10
Nr Instances 2
Nr Exposed 1
Gravity 00

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1632417307 2020-04-28 0156 PPP 12 LEARY RD, ENFIELD, CT, 06082
Loan Status Date 2021-06-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25297
Loan Approval Amount (current) 25297
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ENFIELD, HARTFORD, CT, 06082-1800
Project Congressional District CT-02
Number of Employees 3
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25556.9
Forgiveness Paid Date 2021-05-17
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