Search icon

GEM ELECTRIC COMPANY, LLC

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

Company Details

Entity Name: GEM ELECTRIC COMPANY, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 02 Jan 1998
Business ALEI: 0579687
Annual report due: 31 Mar 2026
Business address: 13 SOUTH ST., NORWALK, CT, 06854, United States
Mailing address: 13 SOUTH ST., NORWALK, CT, United States, 06854
ZIP code: 06854
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: gemelectriccollc@gmail.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

Officer

Name Role Business address Phone E-Mail Residence address
VINCENZO MERCURI Officer 13 SOUTH ST., NORWALK, CT, 06854, United States +1 203-644-0353 gemelectriccollc@gmail.com 75 COUNTY ST, NORWALK, CT, 06851, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
VINCENZO MERCURI Agent 13 SOUTH ST, suite 1 rear, NORWALK, CT, 06854, United States 13 SOUTH ST, 75 COUNTY ST, NORWALK, CT, 06854, United States +1 203-644-0353 gemelectriccollc@gmail.com 75 COUNTY ST, NORWALK, CT, 06851, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012932270 2025-01-17 - Annual Report Annual Report -
BF-0012161665 2024-01-23 - Annual Report Annual Report -
BF-0011263901 2023-01-20 - Annual Report Annual Report -
BF-0010214852 2022-03-25 - Annual Report Annual Report 2022
0007135994 2021-02-09 - Annual Report Annual Report 2021
0006962228 2020-08-15 2020-08-15 Agent Resignation Agent Resignation -
0006774340 2020-02-24 - Annual Report Annual Report 2020
0006440427 2019-03-11 - Annual Report Annual Report 2019
0006027551 2018-01-23 - Annual Report Annual Report 2018
0005740075 2017-01-13 - Annual Report Annual Report 2017

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8183828401 2021-02-13 0156 PPS 13 South St, Norwalk, CT, 06854-2660
Loan Status Date 2021-11-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36035
Loan Approval Amount (current) 36035
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Norwalk, FAIRFIELD, CT, 06854-2660
Project Congressional District CT-04
Number of Employees 2
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 36280.83
Forgiveness Paid Date 2021-10-26
4682568010 2020-06-26 0156 PPP 13 SOUTH ST, NORWALK, CT, 06854-2602
Loan Status Date 2021-06-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36035
Loan Approval Amount (current) 36035
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NORWALK, FAIRFIELD, CT, 06854-2602
Project Congressional District CT-04
Number of Employees 3
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 36354.87
Forgiveness Paid Date 2021-05-20
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