Search icon

ELECTRANET, INC.

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

Company Details

Entity Name: ELECTRANET, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 16 Jul 1998
Business ALEI: 0597779
Annual report due: 16 Jul 2025
Business address: 97 WASHINGTON AVE, NORTH HAVEN, CT, 06473, United States
Mailing address: PO BOX 507, NORTHFORD, CT, United States, 06472
ZIP code: 06473
County: New Haven
Place of Formation: CONNECTICUT
Total authorized shares: 20000
E-Mail: invoices@electranet.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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JEFFREY B. TRATTNER Agent 27 Mill Plain Rd, Danbury, CT, 06811-7101, United States 27 Mill Plain Rd, Danbury, CT, 06811-7101, United States +1 203-748-3010 invoices@electranet.net 129 CAROL ST, DANBURY, CT, 06810, United States

Director

Name Role Business address Residence address
VINCENZO LANDINO Director 97 WASHINGTON AVE, NORTH HAVEN, CT, 06473, United States 48 LINE RD, NORTHFORD, CT, 06472, United States

Officer

Name Role Business address Residence address
VINCENZO LANDINO Officer 97 WASHINGTON AVE, NORTH HAVEN, CT, 06473, United States 48 LINE RD, NORTHFORD, CT, 06472, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0622952 HOME IMPROVEMENT CONTRACTOR INACTIVE EXPIRED MORE THAN 3 YEARS - MUST REAPPLY 2009-03-20 2009-03-20 2009-11-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012172914 2024-06-28 - Annual Report Annual Report -
BF-0011149551 2023-06-16 - Annual Report Annual Report -
BF-0010416450 2022-07-08 - Annual Report Annual Report 2022
BF-0009761396 2021-07-02 - Annual Report Annual Report -
0006932931 2020-06-26 - Annual Report Annual Report 2020
0006590669 2019-07-05 - Annual Report Annual Report 2019
0006205291 2018-06-22 - Annual Report Annual Report 2018
0005888788 2017-07-14 - Annual Report Annual Report 2017
0005623054 2016-08-05 - Annual Report Annual Report 2016
0005454631 2015-12-29 - Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4848638509 2021-02-26 0156 PPS 97 Washington Ave, North Haven, CT, 06473-1726
Loan Status Date 2021-03-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27225
Loan Approval Amount (current) 27225
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address North Haven, NEW HAVEN, CT, 06473-1726
Project Congressional District CT-03
Number of Employees 3
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27535.29
Forgiveness Paid Date 2022-05-02
9563987207 2020-04-28 0156 PPP 97 WASHINGTON AVE, NORTH HAVEN, CT, 06473-1726
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27225
Loan Approval Amount (current) 27225
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address NORTH HAVEN, NEW HAVEN, CT, 06473-1726
Project Congressional District CT-03
Number of Employees 2
NAICS code 335999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27457.72
Forgiveness Paid Date 2021-03-10
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