Search icon

VALLEY ELECTRIC SUPPLY CO., INC.

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

Company Details

Entity Name: VALLEY ELECTRIC SUPPLY CO., INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 30 Mar 1992
Business ALEI: 0272114
Annual report due: 30 Mar 2026
Business address: 3 Chestnut St, Ansonia, CT, 06401-2318, United States
Mailing address: PO BOX 42, ANSONIA, CT, United States, 06401
ZIP code: 06401
County: New Haven
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: frank@valleyelectricsupply.com

Industry & Business Activity

NAICS

444180 Other Building Material Dealers

This industry comprises establishments (except home centers, paint and wallpaper retailers, and hardware retailers) primarily engaged in retailing specialized lines of new building materials, such as lumber, fencing, glass, doors, plumbing fixtures and supplies, electrical supplies, prefabricated buildings and kits, and kitchen and bath cabinets and countertops to be installed. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
FRANK P. CAPASSO Officer 3 CHESTNUT STREET, PO BOX 42, ANSONIA, CT, 06401, United States 80 SCENIC HILL LANE, MONROE, CT, 06468, United States
RALPH J. CAPASSO JR. Officer 3 CHESTNUT STREET, PO BOX 42, ANSONIA, CT, 06401, United States 85 Viscount Dr, 12A, Milford, CT, 06460-5781, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
FRANK CAPASSO Agent 3 CHESTNUT STREET, ANSONIA, CT, 06401, United States PO BOX 42, ANSONIA, CT, 06401, United States +1 203-685-7640 frank@valleyelectricsupply.com 80 SCENIC HILL LANE, MONROE, CT, 06468, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012918097 2025-02-28 - Annual Report Annual Report -
BF-0012266622 2024-03-02 - Annual Report Annual Report -
BF-0011389246 2023-03-01 - Annual Report Annual Report -
BF-0010390146 2022-02-28 - Annual Report Annual Report 2022
0007225407 2021-03-11 - Annual Report Annual Report 2021
0006801353 2020-03-02 - Annual Report Annual Report 2020
0006458066 2019-03-13 - Annual Report Annual Report 2019
0006232181 2018-08-14 - Annual Report Annual Report 2018
0005774228 2017-02-25 - Annual Report Annual Report 2017
0005509914 2016-03-10 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4418277305 2020-04-29 0156 PPP 3 Chestnut Street, Ansonia, CT, 06401
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 124400
Loan Approval Amount (current) 124400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123499
Servicing Lender Name BayFirst National Bank
Servicing Lender Address 700 Central Avenue, Saint Petersburg, FL, 33701
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address Ansonia, NEW HAVEN, CT, 06401-0002
Project Congressional District CT-03
Number of Employees 6
NAICS code 423610
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 123499
Originating Lender Name BayFirst National Bank
Originating Lender Address Saint Petersburg, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 125504.26
Forgiveness Paid Date 2021-04-01
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