Search icon

GRILLO ELECTRICAL SERVICES, INC.

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

Company Details

Entity Name: GRILLO ELECTRICAL SERVICES, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 07 Jan 1991
Business ALEI: 0257189
Annual report due: 07 Jan 2026
Business address: 23 WEST END AVENUE, BRANFORD, CT, 06405, United States
Mailing address: 23 WEST END AVENUE, BRANFORD, CT, United States, 06405
ZIP code: 06405
County: New Haven
Place of Formation: CONNECTICUT
Total authorized shares: 400
E-Mail: grilloelectric@sbcglobal.net

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
VINCENT L. GRILLO Agent 23 WEST END AVENUE, BRANFORD, CT, 06405, United States 23 WEST END AVENUE, BRANFORD, CT, 06405, United States +1 203-627-3488 grilloelectric@sbcglobal.net 23 WEST END AVENUE, BRANFORD, CT, 06405, United States

Officer

Name Role Business address Residence address
VINCENT GRILLO Officer 23 WEST END AVENUE, BRANFORD, CT, 06405, United States 23 WEST END AVENUE, BRANFORD, CT, 06405, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012916912 2024-12-23 - Annual Report Annual Report -
BF-0010649670 2024-04-30 - Annual Report Annual Report -
BF-0012266430 2024-04-30 - Annual Report Annual Report -
BF-0011392034 2024-04-30 - Annual Report Annual Report -
BF-0012605104 2024-04-11 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0009459289 2022-06-20 - Annual Report Annual Report 2018
BF-0009459290 2022-06-20 - Annual Report Annual Report 2020
BF-0009459292 2022-06-20 - Annual Report Annual Report 2013
BF-0009459291 2022-06-20 - Annual Report Annual Report 2015
BF-0009459288 2022-06-20 - Annual Report Annual Report 2019

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7888597305 2020-04-30 0156 PPP 23 W END AVE, BRANFORD, CT, 06405
Loan Status Date 2021-08-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 60881
Loan Approval Amount (current) 60881
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BRANFORD, NEW HAVEN, CT, 06405-0001
Project Congressional District CT-03
Number of Employees 3
NAICS code 237130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 61593.22
Forgiveness Paid Date 2021-07-08
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