Search icon

FLEET ELECTRONICS, INC.

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: FLEET ELECTRONICS, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 22 Oct 1991
Business ALEI: 0266610
Annual report due: 22 Oct 2024
Business address: 227 BRIDGEPORT AVENUE, MILFORD, CT, 06460, United States
Mailing address: 227 BRIDGEPORT AVENUE, MILFORD, CT, United States, 06460
ZIP code: 06460
County: New Haven
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: bobfleet@optonline.net

Industry & Business Activity

NAICS

423690 Other Electronic Parts and Equipment Merchant Wholesalers

This industry comprises establishments primarily engaged in the merchant wholesale distribution of electronic parts and equipment (except electrical apparatus and equipment, wiring supplies, and construction materials; electrical and electronic appliances; and television sets and radios). Learn more at the U.S. Census Bureau

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FLEET ELECTRONIC INC PROFIT SHARING PLAN 2023 061327988 2024-07-01 FLEET ELECTRONICS INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 423600
Sponsor’s telephone number 2038772577
Plan sponsor’s address 227 BRIDGEPORT AVE, MILFORD, CT, 064604116

Signature of

Role Plan administrator
Date 2024-07-01
Name of individual signing THOMAS ERRICHETTI
Valid signature Filed with authorized/valid electronic signature
FLEET ELECTRONICS INC 2022 061327988 2023-07-10 FLEET ELECTRONICS 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 423600
Sponsor’s telephone number 2038772577
Plan sponsor’s address 227 BRIDGEPORT AVE, MILFORD, CT, 064604116

Signature of

Role Plan administrator
Date 2023-07-10
Name of individual signing THOMAS ERRICHETTI
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2023-07-10
Name of individual signing THOMAS ERRICHETTI
Valid signature Filed with authorized/valid electronic signature
FLEET ELECTRONIC INC PROFIT SHARING PLAN 2020 061327988 2021-09-24 FLEET ELECTRONICS, INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 423600
Sponsor’s telephone number 2038772577
Plan sponsor’s address 227 BRIDGEPORT AVE, MILFORD, CT, 064604116

Signature of

Role Plan administrator
Date 2021-09-24
Name of individual signing THOMAS ERRICHETTI
Valid signature Filed with authorized/valid electronic signature
FLEET ELECTRONICS INC PROFIT SHARING PLAN 2019 061327988 2020-09-16 FLEET ELECTRONICS, INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 423600
Sponsor’s telephone number 2038772577
Plan sponsor’s address 227 BRIDGEPORT AVE, MILFORD, CT, 064604116

Signature of

Role Plan administrator
Date 2020-09-16
Name of individual signing THOMAS ERRICHETTI
Valid signature Filed with authorized/valid electronic signature
FLEET ELECTRONICS IKNC PROFIT SHARING PLAN 2018 061327988 2019-07-22 FLEET ELECTRONICS, INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 423600
Sponsor’s telephone number 2038772577
Plan sponsor’s address 227 BRIDGEPORT AVE, MILFORD, CT, 064604116

Signature of

Role Plan administrator
Date 2019-07-22
Name of individual signing THOMAS ERRICHETTI
Valid signature Filed with authorized/valid electronic signature
FLEET ELECTRONICS INC PROFIT SHARING PLAN 2017 061327988 2018-09-17 FLEET ELECTRONICS, INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 423600
Plan sponsor’s address 227 BRIDGEPORT AVE, MILFORD, CT, 064604116

Signature of

Role Plan administrator
Date 2018-09-17
Name of individual signing THOMAS ERRICHETTI
Valid signature Filed with authorized/valid electronic signature
FLEET ELECTRONICS INC PROFIT SHARING PLAN 2016 061327988 2017-10-01 FLEET ELECTRONICS, INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 423600
Plan sponsor’s address 227 BRIDGEPORT AVE, MILFORD, CT, 064604116

Signature of

Role Plan administrator
Date 2017-10-01
Name of individual signing THOMAS ERRICHETTI
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2017-10-01
Name of individual signing THOMAS ERRICHETTI
Valid signature Filed with authorized/valid electronic signature
FLEET ELECTRONICS INC PROFIT SHARING PLAN 2015 061327988 2016-10-05 FLEET ELECTRONICS, INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 423600
Sponsor’s telephone number 2038772577
Plan sponsor’s address 227 BRIDGEPORT AVE, MILFORD, CT, 064604116

Plan administrator’s name and address

Administrator’s EIN 061327988
Plan administrator’s name FLEET ELECTRONICS, INC
Plan administrator’s address 227 BRIDGEPORT AVE, MILFORD, CT, 064604116
Administrator’s telephone number 2038772577

Signature of

Role Plan administrator
Date 2016-10-05
Name of individual signing THOMAS ERRICHETTI
Valid signature Filed with authorized/valid electronic signature
FLEET ELECTRONIC INC PROFIT SHARING PLAN 2014 061327988 2015-09-28 FLEET ELECTRONICS, INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 423600
Plan sponsor’s address 227 BRIDGEPORT AVE, MILFORD, CT, 06460

Signature of

Role Plan administrator
Date 2015-09-28
Name of individual signing THOMAS ERRICHETTI
Valid signature Filed with authorized/valid electronic signature
FLEET ELECTRONICS 2012 061327988 2013-10-02 FLEET ELECTRONICS INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 423600
Sponsor’s telephone number 2038772577
Plan sponsor’s address 227 BRIDGEPORT AVE, MILFORD, CT, 06490

Signature of

Role Plan administrator
Date 2013-10-02
Name of individual signing THOMAS ERRICHETTI
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
WINTHROP S. SMITH JR., ESQ. Agent DEY SMITH, LLC, 9 DEPOT ST, MILFORD, CT, 06460, United States 9 Depot St, Milford, CT, 06460-3357, United States +1 203-815-8080 johnfleet@optonline.net 334 EDGEFIELD AVE, MILFORD, CT, 06460, United States

Director

Name Role Business address Residence address
ROBERT WALTER FARAKOS Director 227 BRIDGEPORT AVENUE, MILFORD, CT, 06460, United States 35 DEERWOOD AVENUE, MILFORD, CT, 06460, United States
JOHN HARRISON O'CONNELL Director 227 BRIDGEPORT AVENUE, MILFORD, CT, 06460, United States 88 BRYAN HILL ROAD, MILFORD, CT, 06460, United States

Officer

Name Role Business address Residence address
JOHN HARRISON O'CONNELL Officer 227 BRIDGEPORT AVENUE, MILFORD, CT, 06460, United States 88 BRYAN HILL ROAD, MILFORD, CT, 06460, United States
ROBERT WALTER FARAKOS Officer 227 BRIDGEPORT AVENUE, MILFORD, CT, 06460, United States 35 DEERWOOD AVENUE, MILFORD, CT, 06460, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011391745 2023-10-02 - Annual Report Annual Report -
BF-0010858487 2023-01-21 - Annual Report Annual Report -
BF-0008132388 2022-07-13 - Annual Report Annual Report 2018
BF-0008132390 2022-07-13 - Annual Report Annual Report 2013
BF-0008132389 2022-07-13 - Annual Report Annual Report 2017
BF-0008132392 2022-07-13 - Annual Report Annual Report 2016
BF-0010043038 2022-07-13 - Annual Report Annual Report -
BF-0008132394 2022-07-13 - Annual Report Annual Report 2012
BF-0008132395 2022-07-13 - Annual Report Annual Report 2015
BF-0008132391 2022-07-13 - Annual Report Annual Report 2014

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4054248301 2021-01-22 0156 PPS 88 Bryan Hill Rd, Milford, CT, 06460-6653
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38000
Loan Approval Amount (current) 38000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Milford, NEW HAVEN, CT, 06460-6653
Project Congressional District CT-03
Number of Employees 3
NAICS code 423610
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 38212.38
Forgiveness Paid Date 2021-08-18
6282217700 2020-05-01 0156 PPP 227 BRIDGEPORT AVE, MILFORD, CT, 06460-4116
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38000
Loan Approval Amount (current) 38000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address MILFORD, NEW HAVEN, CT, 06460-4116
Project Congressional District CT-03
Number of Employees 3
NAICS code 423690
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 38311.29
Forgiveness Paid Date 2021-02-25
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