Search icon

JAKIELA ELECTRIC, LLC

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

Company Details

Entity Name: JAKIELA ELECTRIC, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 12 Mar 2002
Business ALEI: 0708369
Annual report due: 31 Mar 2026
Business address: 1000 NORTHFIELD RD, WATERTOWN, CT, 06795, United States
Mailing address: 1000 NORTHFIELD RD, WATERTOWN, CT, United States, 06795
ZIP code: 06795
County: Litchfield
Place of Formation: CONNECTICUT
E-Mail: jjjbolt48@gmail.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: 1994-03-16
Expiration Date: 1995-12-31
Status: Expired
Product: ELECTRICAL CONTRACTING

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 Residence address
JAMES JERROLDJAKIELA Officer 1000 NORTHFIELD RD, WATERTOWN, CT, 06795, United States 1000 NORTHFIELD RD, WATERTOWN, CT, 06795, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
DAVID F. BENNETT ESQ. Agent 69 KENOSIA AVENUE, DANBURY, CT, 06810, United States 69 KENOSIA AVENUE, DANBURY, CT, 06810, United States +1 203-395-5566 jjjbolt48@gmail.com 53 HUT HILL RD, BRIDGEWATER, CT, 06752, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012950664 2025-03-09 - Annual Report Annual Report -
BF-0012222773 2024-02-09 - Annual Report Annual Report -
BF-0010537035 2023-02-25 - Annual Report Annual Report -
BF-0011406800 2023-02-25 - Annual Report Annual Report -
BF-0009790722 2022-01-17 - Annual Report Annual Report -
0007172894 2021-02-18 - Annual Report Annual Report 2020
0006527058 2019-04-09 - Annual Report Annual Report 2019
0006089203 2018-02-21 - Annual Report Annual Report 2018
0005799461 2017-03-23 - Annual Report Annual Report 2017
0005496653 2016-03-01 - Annual Report Annual Report 2013

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4039228700 2021-03-31 0156 PPP 1000 Northfield Rd, Watertown, CT, 06795-1433
Loan Status Date 2022-02-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833.32
Loan Approval Amount (current) 20833.32
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 R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Watertown, LITCHFIELD, CT, 06795-1433
Project Congressional District CT-05
Number of Employees 1
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Single Member LLC
Originating Lender ID 16333
Originating Lender Name Ion Bank
Originating Lender Address NAUGATUCK, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20981.15
Forgiveness Paid Date 2022-01-21
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