Search icon

GIGLIO ELECTRIC, LLC

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

Company Details

Entity Name: GIGLIO ELECTRIC, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 22 Jun 1998
Business ALEI: 0596098
Annual report due: 31 Mar 2026
Business address: 425 NEWTOWN AVENUE, NORWALK, CT, 06851, United States
Mailing address: 425 NEWTOWN AVENUE, NORWALK, CT, United States, 06851
ZIP code: 06851
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: abalogh@cdcocpas.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
GIGLIO ELECTRIC LLC 401(K) PLAN 2021 061519970 2022-08-09 GIGLIO ELECTRIC, LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 238210
Sponsor’s telephone number 2038498471
Plan sponsor’s address 425 NEWTOWN AVENUE, NORWALK, CT, 06851

Signature of

Role Plan administrator
Date 2022-08-09
Name of individual signing SAL GIGLIO
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2022-08-09
Name of individual signing SAL GIGLIO
Valid signature Filed with authorized/valid electronic signature
GIGLIO ELECTRIC LLC 401(K) PLAN 2020 061519970 2021-05-22 GIGLIO ELECTRIC, LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 238210
Sponsor’s telephone number 2038498471
Plan sponsor’s address 425 NEWTOWN AVENUE, NORWALK, CT, 06851

Signature of

Role Plan administrator
Date 2021-05-22
Name of individual signing SAL GIGLIO
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2021-05-22
Name of individual signing SAL GIGLIO
Valid signature Filed with authorized/valid electronic signature
GIGLIO ELECTRIC LLC 401(K) PLAN 2019 061519970 2020-04-19 GIGLIO ELECTRIC, LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 238210
Sponsor’s telephone number 2038498471
Plan sponsor’s address 425 NEWTOWN AVENUE, NORWALK, CT, 06851

Signature of

Role Plan administrator
Date 2020-04-19
Name of individual signing SAL GIGLIO
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2020-04-19
Name of individual signing SAL GIGLIO
Valid signature Filed with authorized/valid electronic signature
GIGLIO ELECTRIC LLC 401(K) PLAN 2018 061519970 2019-05-14 GIGLIO ELECTRIC, LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 238210
Sponsor’s telephone number 2038498471
Plan sponsor’s address 425 NEWTOWN AVENUE, NORWALK, CT, 06851

Signature of

Role Plan administrator
Date 2019-05-14
Name of individual signing SAL GIGLIO
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2019-05-14
Name of individual signing SAL GIGLIO
Valid signature Filed with authorized/valid electronic signature
GIGLIO ELECTRIC LLC 401(K) PLAN 2017 061519970 2018-07-16 GIGLIO ELECTRIC, LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 238210
Sponsor’s telephone number 2038498471
Plan sponsor’s address 425 NEWTOWN AVENUE, NORWALK, CT, 06851

Signature of

Role Plan administrator
Date 2018-07-16
Name of individual signing SAL GIGLIO
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2018-07-16
Name of individual signing SAL GIGLIO
Valid signature Filed with authorized/valid electronic signature
GIGLIO ELECTRIC LLC 401(K) PLAN 2016 061519970 2017-04-14 GIGLIO ELECTRIC, LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 238210
Sponsor’s telephone number 2038498471
Plan sponsor’s address 425 NEWTOWN AVENUE, NORWALK, CT, 06851

Signature of

Role Plan administrator
Date 2017-04-14
Name of individual signing SAL GIGLIO
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2017-04-14
Name of individual signing SAL GIGLIO
Valid signature Filed with authorized/valid electronic signature
GIGLIO ELECTRIC LLC 401(K) PLAN 2015 061519970 2016-07-29 GIGLIO ELECTRIC, LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 238210
Sponsor’s telephone number 2038498471
Plan sponsor’s address 425 NEWTOWN AVENUE, NORWALK, CT, 06851

Signature of

Role Plan administrator
Date 2016-07-29
Name of individual signing SAL GIGLIO
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2016-07-29
Name of individual signing SAL GIGLIO
Valid signature Filed with authorized/valid electronic signature
GIGLIO ELECTRIC CO LLC 401K PLAN 2014 061519970 2015-09-13 GIGLIO ELECTRIC, LLC 8
Three-digit plan number (PN) 001
Effective date of plan 2003-09-25
Business code 238210
Sponsor’s telephone number 2038498471
Plan sponsor’s address 425 NEWTOWN AVENUE, NORWALK, CT, 06851

Signature of

Role Plan administrator
Date 2015-09-13
Name of individual signing ANTHONY MARTINI
Valid signature Filed with authorized/valid electronic signature
GIGLIO ELECTRIC CO LLC 401K PLAN 2014 061519970 2015-10-08 GIGLIO ELECTRIC, LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-09-25
Business code 238210
Sponsor’s telephone number 2038498471
Plan sponsor’s address 425 NEWTOWN AVENUE, NORWALK, CT, 06851

Signature of

Role Plan administrator
Date 2015-10-08
Name of individual signing ANTHONY MARTINI
Valid signature Filed with authorized/valid electronic signature

Officer

Name Role Business address Residence address
SALVATORE J. GIGLIO Officer 425 NEWTOWN AVE, NORWALK, CT, 06851, United States 425 NEWTOWN AVE, NORWALK, CT, 06851, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
EUGENE M. KIMMEL ESQ. Agent 425 NEWTOWN AVENUE, NORWALK, CT, 06851, United States 425 NEWTOWN AVENUE, NORWALK, CT, 06851, United States +1 203-505-3471 abalogh@cdcocpas.com 1221 POST RD EAST, WESTPORT, CT, 06880, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012934094 2025-03-25 - Annual Report Annual Report -
BF-0012266583 2024-02-16 - Annual Report Annual Report -
BF-0011148438 2023-06-08 - Annual Report Annual Report -
BF-0010261766 2022-05-19 - Annual Report Annual Report 2022
0007349811 2021-05-24 - Annual Report Annual Report 2021
0006860249 2020-03-31 - Annual Report Annual Report 2020
0006479337 2019-03-20 - Annual Report Annual Report 2019
0006022214 2018-01-22 - Annual Report Annual Report 2018
0005859298 2017-06-06 - Annual Report Annual Report 2017
0005766218 2017-01-30 2017-01-30 Amendment Amend -

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
309077782 0111500 2005-11-08 913 PONUS RIDGE, NEW CANAAN, CT, 06840
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2005-11-08
Emphasis L: FALL
Case Closed 2006-02-14

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B13
Issuance Date 2005-12-12
Abatement Due Date 2006-01-09
Current Penalty 1000.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19261053 B13
Issuance Date 2005-12-12
Abatement Due Date 2006-01-09
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9094757106 2020-04-15 0156 PPP 425 Newtown Avenue, Norwalk, CT, 06851
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 94300
Loan Approval Amount (current) 94300
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, 06851-1000
Project Congressional District CT-04
Number of Employees 9
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 94925.22
Forgiveness Paid Date 2020-12-22

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
0005253270 Active OFS 2024-11-29 2030-05-27 AMENDMENT

Parties

Name GIGLIO ELECTRIC, LLC
Role Debtor
Name M&T BANK
Role Secured Party
0003372803 Active OFS 2020-05-27 2030-05-27 ORIG FIN STMT

Parties

Name GIGLIO ELECTRIC, LLC
Role Debtor
Name M&T BANK
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