Search icon

STERLING ELECTRIC, LLC

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: STERLING ELECTRIC, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 16 Jun 1999
Business ALEI: 0623559
Annual report due: 31 Mar 2025
Business address: 1088 WESTOVER RD, STAMFORD, CT, 06902, United States
Mailing address: P.O. BOX 323, RIVERSIDE, CT, United States, 06878
ZIP code: 06902
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: sterlingelectricct@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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ANTONIO ANTONUCCI Agent 1088 WESTOVER ROAD, STAMFORD, CT, 06902, United States 1088 WESTOVER ROAD, STAMFORD, CT, 06902, United States +1 203-667-2662 serlingelectricct@gmail.com 1088 WESTOVER ROAD, STAMFORD, CT, 06902, United States

Officer

Name Role Business address Phone E-Mail Residence address
ANTONIO ANTONUCCI Officer 1088 WESTOVER RD, STAMFORD, CT, 06902, United States +1 203-667-2662 serlingelectricct@gmail.com 1088 WESTOVER ROAD, STAMFORD, CT, 06902, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012156587 2024-03-08 - Annual Report Annual Report -
BF-0011152729 2023-01-14 - Annual Report Annual Report -
BF-0010326512 2022-02-25 - Annual Report Annual Report 2022
0007093297 2021-02-01 - Annual Report Annual Report 2021
0007093251 2021-02-01 - Annual Report Annual Report 2020
0006329871 2019-01-21 - Annual Report Annual Report 2019
0006329863 2019-01-21 - Annual Report Annual Report 2018
0006051541 2018-02-02 - Annual Report Annual Report 2014
0006051552 2018-02-02 2018-02-02 Change of Agent Address Agent Address Change -
0006051540 2018-02-02 - Annual Report Annual Report 2013

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4324977204 2020-04-27 0156 PPP 1088 WESTOVER RD, STAMFORD, CT, 06902-1033
Loan Status Date 2021-04-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43100
Loan Approval Amount (current) 43100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16490
Servicing Lender Name First County Bank
Servicing Lender Address 117 Prospect St, STAMFORD, CT, 06901-1201
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address STAMFORD, FAIRFIELD, CT, 06902-1033
Project Congressional District CT-04
Number of Employees 4
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 16490
Originating Lender Name First County Bank
Originating Lender Address STAMFORD, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 43468.42
Forgiveness Paid Date 2021-03-15
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