Search icon

POWERHOUSE APPLIANCES, INC.

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: POWERHOUSE APPLIANCES, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 04 Feb 1993
Business ALEI: 0282416
Annual report due: 04 Feb 2026
Business address: 45 DANBURY RD, NEW MILFORD, CT, 06776, United States
Mailing address: 45 DANBURY RD, NEW MILFORD, CT, United States, 06776
ZIP code: 06776
County: Litchfield
Place of Formation: CONNECTICUT
Total authorized shares: 15000
E-Mail: michelle@powerhouseappliances.com

Industry & Business Activity

NAICS

449210 Electronics and Appliance Retailers

This industry comprises establishments primarily engaged in one of the following: (1) retailing an array of new household-type appliances and consumer-type electronic products, such as televisions, computers, electronic tablets, and cameras; (2) specializing in retailing a single line of new consumer-type electronic products; (3) retailing these new products in combination with repair and support services; (4) retailing new prepackaged or downloadable computer software (without publishing); and/or (5) retailing prerecorded audio and video media, such as downloadable digital music and video files (without production or publishing), CDs, and DVDs. Learn more at the U.S. Census Bureau

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
POWERHOUSE RETIREMENT PLAN 2023 061359539 2024-06-17 POWERHOUSE APPLIANCES, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 443141
Sponsor’s telephone number 8603553116
Plan sponsor’s address 45 DANBURY ROAD, NEW MILFORD, CT, 06776

Signature of

Role Plan administrator
Date 2024-06-13
Name of individual signing JOSEPH F BUZAID III
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-06-13
Name of individual signing JOSEPH F BUZAID III
Valid signature Filed with authorized/valid electronic signature
POWERHOUSE RETIREMENT PLAN 2022 061359539 2023-07-06 POWERHOUSE APPLIANCES, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 443141
Sponsor’s telephone number 8603553116
Plan sponsor’s address 45 DANBURY ROAD, NEW MILFORD, CT, 06776

Signature of

Role Plan administrator
Date 2023-07-06
Name of individual signing JOSEPH F BUZAID III
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2023-07-06
Name of individual signing JOSEPH F BUZAID III
Valid signature Filed with authorized/valid electronic signature
POWERHOUSE RETIREMENT PLAN 2021 061359539 2022-10-11 POWERHOUSE APPLIANCES, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 443141
Sponsor’s telephone number 8603553116
Plan sponsor’s address 45 DANBURY ROAD, NEW MILFORD, CT, 06776

Signature of

Role Plan administrator
Date 2022-10-11
Name of individual signing JOSEPH F BUZAID III
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2022-10-11
Name of individual signing JOSEPH F BUZAID III
Valid signature Filed with authorized/valid electronic signature
POWERHOUSE RETIREMENT PLAN 2020 061359539 2021-10-11 POWERHOUSE APPLIANCES, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 443141
Sponsor’s telephone number 8603553116
Plan sponsor’s address 45 DANBURY ROAD, NEW MILFORD, CT, 06776

Signature of

Role Plan administrator
Date 2021-10-11
Name of individual signing JAY BUZAID
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2021-10-11
Name of individual signing JAY BUZAID
Valid signature Filed with authorized/valid electronic signature
POWERHOUSE RETIREMENT PLAN 2019 061359539 2020-10-09 POWERHOUSE APPLIANCES, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 443141
Sponsor’s telephone number 8603553116
Plan sponsor’s address 45 DANBURY ROAD, NEW MILFORD, CT, 06776

Signature of

Role Plan administrator
Date 2020-10-09
Name of individual signing JOSEPH F BUZAID III
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2020-10-09
Name of individual signing JOSEPH F BUZAID III
Valid signature Filed with authorized/valid electronic signature
POWERHOUSE RETIREMENT PLAN 2018 061359539 2019-07-12 POWERHOUSE APPLIANCES, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 443141
Sponsor’s telephone number 8603553116
Plan sponsor’s address 45 DANBURY ROAD, NEW MILFORD, CT, 06776

Signature of

Role Plan administrator
Date 2019-07-12
Name of individual signing JOSEPH F BUZAID III
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2019-07-12
Name of individual signing JOSEPH F BUZAID III
Valid signature Filed with authorized/valid electronic signature
POWERHOUSE RETIREMENT PLAN 2017 061359539 2018-06-15 POWERHOUSE APPLIANCES, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 443141
Sponsor’s telephone number 8603553116
Plan sponsor’s address 45 DANBURY ROAD, NEW MILFORD, CT, 06776

Signature of

Role Plan administrator
Date 2018-06-15
Name of individual signing JOSEPH F BUZAID III
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2018-06-15
Name of individual signing JOSEPH F BUZAID III
Valid signature Filed with authorized/valid electronic signature
POWERHOUSE RETIREMENT PLAN 2016 061359539 2017-07-25 POWERHOUSE APPLIANCES, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 443141
Sponsor’s telephone number 8603553116
Plan sponsor’s address 45 DANBURY ROAD, NEW MILFORD, CT, 06776

Signature of

Role Plan administrator
Date 2017-07-25
Name of individual signing JOSEPH F. BUZAID III
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2017-07-25
Name of individual signing JOSEPH F. BUZAID III
Valid signature Filed with authorized/valid electronic signature
POWERHOUSE RETIREMENT PLAN 2015 061359539 2016-08-23 POWERHOUSE APPLIANCES, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 443141
Sponsor’s telephone number 8603553116
Plan sponsor’s address 45 DANBURY ROAD, NEW MILFORD, CT, 06776

Signature of

Role Plan administrator
Date 2016-08-23
Name of individual signing JOSEPH F. BUZAID III
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2016-08-23
Name of individual signing JOSEPH F. BUZAID III
Valid signature Filed with authorized/valid electronic signature
POWERHOUSE RETIREMENT PLAN 2014 061359539 2015-07-21 POWERHOUSE APPLIANCES, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 443141
Sponsor’s telephone number 8603553116
Plan sponsor’s address 45 DANBURY ROAD, NEW MILFORD, CT, 06776

Signature of

Role Plan administrator
Date 2015-07-21
Name of individual signing JOSEPH F. BUZAID III
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2015-07-21
Name of individual signing JOSEPH F. BUZAID III
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JEFFREY F BUZAID Agent 45 DANBURY RD, NEW MILFORD, CT, 06776, United States 45 DANBURY RD, NEW MILFORD, CT, 06776, United States +1 203-885-3805 jeff@powerhouseappliances.com 2 CEDAR CREST, DANBURY, CT, 06810, United States

Officer

Name Role Business address Residence address
JOSEPH F. BUZAID III Officer 45 DANBURY RD., NEW MILFORD, CT, 06776, United States 143 CROSS HIGHWAY, REDDING, CT, 06896, United States
JEFFREY F. BUZAID Officer 45 DANBURY RD., NEW MILFORD, CT, 06776, United States 2 Cedar Crest Dr, Danbury, CT, 06811-4228, United States

History

Type Old value New value Date of change
Name change POWERHOUSE APPLIANCES AND TELEVISION, INC. POWERHOUSE APPLIANCES, INC. 2010-06-10

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012920923 2025-02-03 - Annual Report Annual Report -
BF-0012391299 2024-02-05 - Annual Report Annual Report -
BF-0011395911 2023-01-20 - Annual Report Annual Report -
BF-0010189553 2022-02-02 - Annual Report Annual Report 2022
0007213904 2021-03-09 - Annual Report Annual Report 2021
0006769600 2020-02-21 - Annual Report Annual Report 2020
0006381019 2019-02-13 - Annual Report Annual Report 2019
0006115525 2018-03-09 - Annual Report Annual Report 2018
0005794255 2017-03-16 - Annual Report Annual Report 2017
0005483071 2016-02-08 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4957607002 2020-04-04 0156 PPP 45 DANBURY RD, NEW MILFORD, CT, 06776-3401
Loan Status Date 2021-01-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 77500
Loan Approval Amount (current) 77500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW MILFORD, LITCHFIELD, CT, 06776-3401
Project Congressional District CT-05
Number of Employees 8
NAICS code 443141
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 16194
Originating Lender Name NBT Bank National Association
Originating Lender Address Lakeville, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 78037.19
Forgiveness Paid Date 2020-12-23

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005086083 Active OFS 2022-08-05 2027-11-06 AMENDMENT

Parties

Name POWERHOUSE APPLIANCES, INC.
Role Debtor
Name WELLS FARGO COMMERCIAL DISTRIBUTION FINANCE, LLC
Role Secured Party
0005086060 Active OFS 2022-08-05 2027-11-06 AMENDMENT

Parties

Name POWERHOUSE APPLIANCES, INC.
Role Debtor
Name WELLS FARGO COMMERCIAL DISTRIBUTION FINANCE, LLC
Role Secured Party
0005078662 Active OFS 2022-06-22 2027-10-25 AMENDMENT

Parties

Name POWERHOUSE APPLIANCES, INC.
Role Debtor
Name WELLS FARGO COMMERCIAL DISTRIBUTION FINANCE, LLC
Role Secured Party
0005078652 Active OFS 2022-06-22 2027-10-25 AMENDMENT

Parties

Name WELLS FARGO COMMERCIAL DISTRIBUTION FINANCE, LLC
Role Secured Party
Name POWERHOUSE APPLIANCES, INC.
Role Debtor
0003208383 Active OFS 2017-10-25 2027-10-25 ORIG FIN STMT

Parties

Name POWERHOUSE APPLIANCES, INC.
Role Debtor
Name WELLS FARGO COMMERCIAL DISTRIBUTION FINANCE, LLC
Role Secured Party
0003207558 Active OFS 2017-10-19 2027-11-06 AMENDMENT

Parties

Name POWERHOUSE APPLIANCES, INC.
Role Debtor
Name WELLS FARGO COMMERCIAL DISTRIBUTION FINANCE, LLC
Role Secured Party
0003207562 Active OFS 2017-10-19 2027-11-06 AMENDMENT

Parties

Name POWERHOUSE APPLIANCES, INC.
Role Debtor
Name WELLS FARGO COMMERCIAL DISTRIBUTION FINANCE, LLC
Role Secured Party
0002904982 Active OFS 2012-11-06 2027-11-06 ORIG FIN STMT

Parties

Name POWERHOUSE APPLIANCES, INC.
Role Debtor
Name GE COMMERCIAL DISTRIBUTION FINANCE CORPORATION
Role Secured Party
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