Search icon

NUZZO ELECTRICAL CONTRACTORS, INC.

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

Company Details

Entity Name: NUZZO ELECTRICAL CONTRACTORS, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 30 Jul 1996
Business ALEI: 0541082
Annual report due: 30 Jul 2025
Business address: 70 RIVER STREET, BRIDGEPORT, CT, 06604, United States
Mailing address: P.O. BOX 55365, BRIDGEPORT, CT, United States, 06610
ZIP code: 06604
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 1000
E-Mail: info@nuzzoelectric.com

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NUZZO ELECTRICAL CONTRACTORS, INC. 401(K) PLAN 2010 061455780 2011-06-13 NUZZO ELECTRICAL CONTRACTORS, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 238210
Sponsor’s telephone number 2033684944
Plan sponsor’s address 70 RIVER STREET, P.O. BOX 55365, BRIDGEPORT, CT, 06610

Plan administrator’s name and address

Administrator’s EIN 061455780
Plan administrator’s name NUZZO ELECTRICAL CONTRACTORS, INC.
Plan administrator’s address 70 RIVER STREET, P.O. BOX 55365, BRIDGEPORT, CT, 06610
Administrator’s telephone number 2033684944

Signature of

Role Plan administrator
Date 2011-06-13
Name of individual signing FRANK NUZZO
Valid signature Filed with authorized/valid electronic signature
NUZZO ELECTRICAL CONTRACTORS, INC. 401(K) PLAN 2009 061455780 2010-07-16 NUZZO ELECTRICAL CONTRACTORS, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 238210
Sponsor’s telephone number 2033684944
Plan sponsor’s address 70 RIVER STREET, P.O. BOX 55365, BRIDGEPORT, CT, 06610

Plan administrator’s name and address

Administrator’s EIN 061455780
Plan administrator’s name NUZZO ELECTRICAL CONTRACTORS, INC.
Plan administrator’s address 70 RIVER STREET, P.O. BOX 55365, BRIDGEPORT, CT, 06610
Administrator’s telephone number 2033684944

Signature of

Role Plan administrator
Date 2010-07-16
Name of individual signing FRANK NUZZO
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JAMES N. OLAYOS Agent 1077 BRIDGEPORT AVE., 1ST FL., SHELTON, CT, 06484, United States 1077 BRIDGEPORT AVE., 1ST FL., SHELTON, CT, 06484, United States +1 203-283-3340 info@nuzzoelectric.com 41 MT. PLEASANT DR, TRUMBULL, CT, 06611, United States

Officer

Name Role Business address Residence address
FRANK L. NUZZO JR. Officer 70 RIVER ST, BRIDGEPORT, CT, 06604, United States 63 PILGRIM LANE, FAIRFIELD, CT, 06824, United States
DANA L. NUZZO Officer 70 RIVER STREET, BRIDGEPORT, CT, 06604, United States 63 PILGRIM LANE, FAIRFIELD, CT, 06824, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012292712 2024-07-30 - Annual Report Annual Report -
BF-0011259484 2023-07-07 - Annual Report Annual Report -
BF-0010269504 2022-07-08 - Annual Report Annual Report 2022
BF-0009760640 2021-09-28 - Annual Report Annual Report -
BF-0010088894 2021-06-25 - Amendment Certificate of Amendment -
0006932457 2020-06-26 - Annual Report Annual Report 2020
0006579443 2019-06-18 - Annual Report Annual Report 2019
0006203502 2018-06-20 - Annual Report Annual Report 2018
0005889889 2017-07-17 - Annual Report Annual Report 2017
0005686829 2016-11-04 - Change of Business Address Business Address Change -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5653837007 2020-04-06 0156 PPP 70 RIVER ST, BRIDGEPORT, CT, 06604-2919
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 214300
Loan Approval Amount (current) 214300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16447
Servicing Lender Name Fairfield County Bank
Servicing Lender Address 150 Danbury Rd, RIDGEFIELD, CT, 06877-3229
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BRIDGEPORT, FAIRFIELD, CT, 06604-2919
Project Congressional District CT-04
Number of Employees 18
NAICS code 238210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 16447
Originating Lender Name Fairfield County Bank
Originating Lender Address RIDGEFIELD, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 215502.19
Forgiveness Paid Date 2021-02-16
9131148303 2021-01-30 0156 PPS 70 River St, Bridgeport, CT, 06604-2919
Loan Status Date 2021-09-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 231510.92
Loan Approval Amount (current) 231510.92
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16447
Servicing Lender Name Fairfield County Bank
Servicing Lender Address 150 Danbury Rd, RIDGEFIELD, CT, 06877-3229
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bridgeport, FAIRFIELD, CT, 06604-2919
Project Congressional District CT-04
Number of Employees 21
NAICS code 238990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 16447
Originating Lender Name Fairfield County Bank
Originating Lender Address RIDGEFIELD, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 232671.65
Forgiveness Paid Date 2021-08-04
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