Search icon

SCHMIDT ELECTRIC, LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: SCHMIDT ELECTRIC, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 06 Jan 1999
Business ALEI: 0610608
Annual report due: 31 Mar 2026
Business address: 66 NAUGATUCK DRIVE, NAUGATUCK, CT, 06770, United States
Mailing address: 66 NAUGATUCK DRIVE, NAUGATUCK, CT, United States, 06770
ZIP code: 06770
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: ROBERT3297@SBCGLOBAL.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

Officer

Name Role Business address Phone E-Mail Residence address
ROBERT M. SCHMIDT Officer 66 NAUGATUCK DRIVE, NAUGATUCK, CT, 06770, United States +1 203-509-5400 ROBERT3297@SBCGLOBAL.NET 154 SOUTH COLEMAN ROAD, WOLCOTT, CT, 06716, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ROBERT M. SCHMIDT Agent 66 NAUGATUCK DRIVE, NAUGATUCK, CT, 06770, United States 66 NAUGATUCK DRIVE, NAUGATUCK, CT, 06770, United States +1 203-509-5400 ROBERT3297@SBCGLOBAL.NET 154 SOUTH COLEMAN ROAD, WOLCOTT, CT, 06716, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012937632 2025-03-11 - Annual Report Annual Report -
BF-0012267918 2024-03-08 - Annual Report Annual Report -
BF-0011154270 2023-01-27 - Annual Report Annual Report -
BF-0010323182 2022-03-08 - Annual Report Annual Report 2022
0007143548 2021-02-10 - Annual Report Annual Report 2021
0006764787 2020-02-20 - Annual Report Annual Report 2020
0006406840 2019-02-25 - Annual Report Annual Report 2019
0006049655 2018-02-01 - Annual Report Annual Report 2016
0006049657 2018-02-01 - Annual Report Annual Report 2017
0006049661 2018-02-01 - Annual Report Annual Report 2018

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3010478304 2021-01-21 0156 PPS 66 Naugatuck Dr, Naugatuck, CT, 06770-2024
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 149622.5
Loan Approval Amount (current) 149622.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16333
Servicing Lender Name Ion Bank
Servicing Lender Address 87 Church St, NAUGATUCK, CT, 06770-4111
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Naugatuck, NEW HAVEN, CT, 06770-2024
Project Congressional District CT-03
Number of Employees 12
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 16333
Originating Lender Name Ion Bank
Originating Lender Address NAUGATUCK, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 150487.44
Forgiveness Paid Date 2021-09-07
5396527006 2020-04-05 0156 PPP 66 NAUGATUCK DR, NAUGATUCK, CT, 06770-2024
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 204300
Loan Approval Amount (current) 204300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16333
Servicing Lender Name Ion Bank
Servicing Lender Address 87 Church St, NAUGATUCK, CT, 06770-4111
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address NAUGATUCK, NEW HAVEN, CT, 06770-2024
Project Congressional District CT-03
Number of Employees 14
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 16333
Originating Lender Name Ion Bank
Originating Lender Address NAUGATUCK, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 205833.65
Forgiveness Paid Date 2021-01-13

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
0005281007 Active OFS 2025-04-04 2030-05-21 AMENDMENT

Parties

Name SCHMIDT ELECTRIC, LLC
Role Debtor
Name ION BANK
Role Secured Party
0005280351 Active OFS 2025-04-03 2030-05-21 AMENDMENT

Parties

Name ION BANK
Role Secured Party
Name SCHMIDT ELECTRIC, LLC
Role Debtor
0003359852 Active OFS 2020-03-13 2030-05-21 AMENDMENT

Parties

Name SCHMIDT ELECTRIC, LLC
Role Debtor
Name ION BANK
Role Secured Party
0003298077 Active OFS 2019-04-03 2024-04-03 ORIG FIN STMT

Parties

Name SCHMIDT ELECTRIC, LLC
Role Debtor
Name WELLS FARGO FINANCIAL LEASING, INC.
Role Secured Party
0003043544 Active OFS 2015-03-09 2030-05-21 AMENDMENT

Parties

Name SCHMIDT ELECTRIC, LLC
Role Debtor
Name ION BANK
Role Secured Party
0002794257 Active MUNICIPAL 2011-01-19 2025-06-16 AMENDMENT

Parties

Name SCHMIDT ELECTRIC, LLC
Role Debtor
Name BOROUGH OF NAUGATUCK TAX COLLECTOR
Role Secured Party
0002759119 Active MUNICIPAL 2010-06-16 2025-06-16 ORIG FIN STMT

Parties

Name SCHMIDT ELECTRIC, LLC
Role Debtor
Name BOROUGH OF NAUGATUCK TAX COLLECTOR
Role Secured Party
0002753416 Active OFS 2010-05-21 2030-05-21 ORIG FIN STMT

Parties

Name SCHMIDT ELECTRIC, LLC
Role Debtor
Name ION BANK
Role Secured Party

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1307861 Intrastate Non-Hazmat 2013-03-07 10000 2012 2 9 Private(Property)
Legal Name SCHMIDT ELECTRIC LLC
DBA Name ELECTRICAL CONTRACTOR
Physical Address 66 NAUGATUCK DRIVE, NAUGATUCK, CT, 06770, US
Mailing Address 66 NAUGATUCK DRIVE, NAUGATUCK, CT, 06770, US
Phone (203) 723-1082
Fax (203) 729-0173
E-mail SCHMIDTELECTRICLLC@SBCGLOBAL.NET

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0
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