Search icon

A.C. ELECTRIC, LLC

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

Company Details

Entity Name: A.C. ELECTRIC, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 06 Mar 1996
Business ALEI: 0530501
Annual report due: 31 Mar 2026
Business address: 53 JUDD HILL, BETHANY, CT, 06524, United States
Mailing address: 53 JUDD HILL ROAD, BETHANY, CT, United States, 06524
ZIP code: 06524
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: leo8457@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

Officer

Name Role Business address Phone E-Mail Residence address
ELIZABETH CARREIRA Officer 53 JUDD HILL, BETHANY, CT, 06524, United States +1 203-910-6531 leo8457@sbcglobal.net 53 JUDD HILL, BETHANY, CT, 06524, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ELIZABETH CARREIRA Agent 53 JUDD HILL, BETHANY, CT, 06524, United States 53 JUDD HILL, BETHANY, CT, 06524, United States +1 203-910-6531 leo8457@sbcglobal.net 53 JUDD HILL, BETHANY, CT, 06524, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012924680 2025-03-06 - Annual Report Annual Report -
BF-0012296608 2024-02-08 - Annual Report Annual Report -
BF-0011258103 2023-01-11 - Annual Report Annual Report -
BF-0010396077 2022-03-17 - Annual Report Annual Report 2022
0007104718 2021-02-02 - Annual Report Annual Report 2021
0006761302 2020-02-19 - Annual Report Annual Report 2020
0006437228 2019-03-09 - Annual Report Annual Report 2019
0006180172 2018-05-09 - Annual Report Annual Report 2018
0005782555 2017-03-04 - Annual Report Annual Report 2015
0005782556 2017-03-04 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3099218509 2021-02-23 0156 PPS 53 Judd Hill Rd, Bethany, CT, 06524-3094
Loan Status Date 2021-04-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32318.35
Loan Approval Amount (current) 32318.35
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16333
Servicing Lender Name Ion Bank
Servicing Lender Address 87 Church St, NAUGATUCK, CT, 06770-4111
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bethany, NEW HAVEN, CT, 06524-3094
Project Congressional District CT-03
Number of Employees 4
NAICS code 238910
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 16333
Originating Lender Name Ion Bank
Originating Lender Address NAUGATUCK, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 32694.66
Forgiveness Paid Date 2022-05-03
1326507105 2020-04-10 0156 PPP 53 JUDD HILL RD, BETHANY, CT, 06524-3094
Loan Status Date 2021-06-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28919.77
Loan Approval Amount (current) 28919.77
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16333
Servicing Lender Name Ion Bank
Servicing Lender Address 87 Church St, NAUGATUCK, CT, 06770-4111
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BETHANY, NEW HAVEN, CT, 06524-3094
Project Congressional District CT-03
Number of Employees 3
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 16333
Originating Lender Name Ion Bank
Originating Lender Address NAUGATUCK, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 29219.27
Forgiveness Paid Date 2021-05-11
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