Search icon

SHAMROCK POWER SALES LLC

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

Company Details

Entity Name: SHAMROCK POWER SALES LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 02 Jan 1996
Business ALEI: 0529651
Annual report due: 31 Mar 2026
Business address: 81 RIVER ROAD, WILLINGTON, CT, 06279, United States
Mailing address: 81 RIVER ROAD, WILLINGTON, CT, United States, 06279
ZIP code: 06279
County: Tolland
Place of Formation: CONNECTICUT
E-Mail: harpserv@hotmail.com

Industry & Business Activity

NAICS

423610 Electrical Apparatus and Equipment, Wiring Supplies, and Related Equipment Merchant Wholesalers

This industry comprises establishments primarily engaged in the merchant wholesale distribution of electrical construction materials; wiring supplies; electric light fixtures; light bulbs; and/or electrical power equipment for the generation, transmission, distribution, or control of electric energy. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ANDREW J. MCMAHON Agent 81 RIVER RD, WILLINGTON, CT, 06279, United States 81 RIVER RD, WILLINGTON, CT, 06279, United States +1 860-487-3810 shamrockpwr@hotmail.com 31 Standish, Coventry, CT, 06238-2039, United States

Officer

Name Role Business address Phone E-Mail Residence address
MICHAEL KENNEDY Officer 81 RIVER RD, WILLINGTON, CT, 06279, United States - - 123 MAIN STREET, BRISTOL, CT, 06010, United States
ANDREW J. MCMAHON Officer 81 RIVER ROAD, WILLINGTON, CT, 06279, United States +1 860-487-3810 shamrockpwr@hotmail.com 31 Standish, Coventry, CT, 06238-2039, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012920164 2025-03-22 - Annual Report Annual Report -
BF-0012390308 2024-03-01 - Annual Report Annual Report -
BF-0009781111 2023-03-18 - Annual Report Annual Report -
BF-0010859816 2023-03-18 - Annual Report Annual Report -
BF-0011394769 2023-03-18 - Annual Report Annual Report -
0006893547 2020-04-27 - Annual Report Annual Report 2020
0006893533 2020-04-27 - Annual Report Annual Report 2017
0006893540 2020-04-27 - Annual Report Annual Report 2019
0006893534 2020-04-27 - Annual Report Annual Report 2018
0006893531 2020-04-27 - Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3250727103 2020-04-11 0156 PPP 81 River Road, WILLINGTON, CT, 06279-1830
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 96050
Loan Approval Amount (current) 96050
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Unanswered
Project Address WILLINGTON, TOLLAND, CT, 06279-1830
Project Congressional District CT-02
Number of Employees 7
NAICS code 423610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 97123.65
Forgiveness Paid Date 2021-06-10
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