Search icon

MCDERMOTT ELECTRIC LTD.

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

Company Details

Entity Name: MCDERMOTT ELECTRIC LTD.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 02 Jan 1991
Business ALEI: 0257051
Annual report due: 02 Jan 2026
Business address: 139 BURWELL ROAD, NEW HARTFORD, CT, 06057, United States
Mailing address: POST OFFICE BOX 586, UNIONVILLE, CT, United States, 06085
ZIP code: 06057
County: Litchfield
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: ernieoldsparky@aol.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
ERNEST J. MCDERMONT Agent 139 BURWELL ROAD, NEW HARTFORD, CT, 06057, United States POST OFFICE BOX 586, UNIONVILLE, CT, 06085, United States +1 860-712-4793 ERNIEOLDSPARKY@AOL.COM 139 BURWELL RD, NEW HARTFORD, CT, 06057, United States

Officer

Name Role Business address Residence address
ERNEST J. MCDERMOTT Officer 139 BURWELL RD., NEW HARTFORD, CT, 06057, United States 139 BURWELL RD., NEW HARTFORD, CT, 06057, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012916899 2024-12-07 - Annual Report Annual Report -
BF-0012270487 2023-12-23 - Annual Report Annual Report -
BF-0011391833 2023-01-01 - Annual Report Annual Report -
BF-0010173200 2022-02-05 - Annual Report Annual Report 2022
0007228664 2021-03-13 - Annual Report Annual Report 2021
0006820064 2020-03-07 - Annual Report Annual Report 2020
0006662422 2019-10-17 - Annual Report Annual Report 2009
0006662445 2019-10-17 - Annual Report Annual Report 2015
0006662413 2019-10-17 - Annual Report Annual Report 2006
0006662437 2019-10-17 - Annual Report Annual Report 2011

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6339037108 2020-04-14 0156 PPP 139 Burwell Road PO Box 586, NEW HARTFORD, CT, 06057-0586
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10500
Loan Approval Amount (current) 10500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16495
Servicing Lender Name Thomaston Savings Bank
Servicing Lender Address 203 Main St, THOMASTON, CT, 06787-1721
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW HARTFORD, LITCHFIELD, CT, 06057-0586
Project Congressional District CT-01
Number of Employees 1
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 16495
Originating Lender Name Thomaston Savings Bank
Originating Lender Address THOMASTON, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10572.21
Forgiveness Paid Date 2020-12-31
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