Search icon

K-CO ELECTRIC, LLC

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

Company Details

Entity Name: K-CO ELECTRIC, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 21 Jul 1998
Business ALEI: 0597353
Annual report due: 31 Mar 2026
Business address: 27 Ciccio Ct, PLAINVILLE, CT, 06062, United States
Mailing address: 27 Ciccio Ct, PLAINVILLE, CT, United States, 06062
ZIP code: 06062
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: keith@kcoelectric.com

Small and Minority Owned Details

Certification Type: SBE
Class Description: No minority race/ethnicity identified
Woman Owned: Not Identified as Women-Owned
Disabled Owned: Not disabled-owned
Active Date: 2021-03-29
Expiration Date: 2023-03-29
Status: Expired
Product: Electrical Contractor, Service Electrician, Electrical Installation, Electrical Design Contractor, Electrical Service Maintenance, New Construction Electrical, Municipality Electrical, Public Schools Electrical, Renovation and Addition Electrical, Parking lot lighting , Security Electrical, Generator Electrical Installation, Security Lighting, Fire Alarm wiring,
Number Of Employees: 1
Goods And Services Description: Power Generation and Distribution Machinery and Accessories

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
K-CO ELECTRIC LLC 401(K) PLAN 2023 061523388 2024-09-03 K-CO ELECTRIC LLC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 238210
Sponsor’s telephone number 8602501850
Plan sponsor’s address P.O. BOX 7032, PLAINVILLE, CT, 06062
K-CO ELECTRIC LLC 401(K) PLAN 2022 061523388 2023-09-27 K-CO ELECTRIC LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 238210
Sponsor’s telephone number 8602501850
Plan sponsor’s address PO BOX 7032, PLAINVILLE, CT, 06062
K-CO ELECTRIC LLC 401(K) PLAN 2021 061523388 2022-05-23 K-CO ELECTRIC LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 238210
Sponsor’s telephone number 8602501850
Plan sponsor’s address 6 HALE COURT, PLAINVILLE, CT, 06062
K-CO ELECTRIC LLC 401(K) PLAN 2020 061523388 2021-08-10 K-CO ELECTRIC LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 238210
Sponsor’s telephone number 8602501850
Plan sponsor’s address 6 HALE COURT, PLAINVILLE, CT, 06062

Officer

Name Role Business address Residence address
KEITH CASIDA Officer 6 HALE COURT, PLAINVILLE, CT, 06062, United States 96 CHAROLAIS WAY, BURLINGTON, CT, 06013, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Keith Casida Agent 27 Ciccio Ct, PLAINVILLE, CT, 06062, United States 27 Ciccio Ct, PLAINVILLE, CT, 06062, United States +1 860-250-8150 keith@kcoelectric.com 27 Ciccio Ct, PLAINVILLE, CT, 06062, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012934256 2025-04-04 - Annual Report Annual Report -
BF-0012169867 2024-03-20 - Annual Report Annual Report -
BF-0011147442 2023-03-28 - Annual Report Annual Report -
BF-0010221240 2022-03-17 - Annual Report Annual Report 2022
0007091588 2021-02-01 - Annual Report Annual Report 2021
0006766436 2020-02-20 - Annual Report Annual Report 2020
0006766425 2020-02-20 - Annual Report Annual Report 2019
0006757226 2020-02-12 - Annual Report Annual Report 2018
0006348287 2019-01-30 2019-01-30 Change of Business Address Business Address Change -
0005922774 2017-09-11 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7433287005 2020-04-07 0156 PPP 6 HALE CT, PLAINVILLE, CT, 06062-2955
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47400
Loan Approval Amount (current) 47400
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 Y
Business Age Description Existing or more than 2 years old
Project Address PLAINVILLE, HARTFORD, CT, 06062-2955
Project Congressional District CT-05
Number of Employees 10
NAICS code 238210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 47816.86
Forgiveness Paid Date 2021-03-16

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
0005236076 Active OFS 2024-08-26 2029-09-05 AMENDMENT

Parties

Name K-CO ELECTRIC, LLC
Role Debtor
Name FARMINGTON BANK
Role Secured Party
Name People's United Bank, National Association
Role Secured Party
0005196961 Active OFS 2024-03-13 2024-11-25 AMENDMENT

Parties

Name K-CO ELECTRIC, LLC
Role Debtor
Name KUBOTA CREDIT CORPORATION, U.S.A.
Role Secured Party
0005196367 Active OFS 2024-03-12 2024-11-25 AMENDMENT

Parties

Name K-CO ELECTRIC, LLC
Role Debtor
Name KUBOTA CREDIT CORPORATION, U.S.A.
Role Secured Party
0005013461 Active OFS 2021-09-03 2029-09-05 AMENDMENT

Parties

Name FARMINGTON BANK
Role Secured Party
Name K-CO ELECTRIC, LLC
Role Debtor
Name People's United Bank, National Association
Role Secured Party
0003341762 Active OFS 2019-11-25 2024-11-25 ORIG FIN STMT

Parties

Name K-CO ELECTRIC, LLC
Role Debtor
Name KUBOTA CREDIT CORPORATION, U.S.A.
Role Secured Party
0003318781 Active OFS 2019-07-10 2029-09-05 AMENDMENT

Parties

Name K-CO ELECTRIC, LLC
Role Debtor
Name FARMINGTON BANK
Role Secured Party
0003014024 Active OFS 2014-09-05 2029-09-05 ORIG FIN STMT

Parties

Name FARMINGTON BANK
Role Secured Party
Name K-CO ELECTRIC, LLC
Role Debtor
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