Search icon

MARK ELECTRIC, LLC

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

Company Details

Entity Name: MARK ELECTRIC, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 10 May 2002
Business ALEI: 0714532
Annual report due: 31 Mar 2025
Business address: 515 RUBBER AVE NAUGATUCK, Naugatuck, CT, 06762, United States
Mailing address: P.O. Box 1212, MIDDLEBURY, CT, United States, 06762
ZIP code: 06762
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: markelectricllc@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

Officer

Name Role Business address Phone E-Mail Residence address
MARK S. DONOFRIO Officer 26 EDWARD ROAD, MIDDLEBURY, CT, 06762, United States +1 203-592-2800 markelectricllc@gmail.com 26 Edward Rd, Middlebury, CT, 06762-3119, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MARK S. DONOFRIO Agent 515 Rubber Ave, Naugatuck, CT, 06770-3730, United States 515 RUBBER AVE, Naugatuck, CT, 06762, United States +1 203-592-2800 markelectricllc@gmail.com 26 Edward Rd, Middlebury, CT, 06762-3119, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012247015 2024-01-23 - Annual Report Annual Report -
BF-0011406496 2023-02-18 - Annual Report Annual Report -
BF-0010377449 2022-03-22 - Annual Report Annual Report 2022
0007152300 2021-02-15 - Annual Report Annual Report 2021
0007056923 2021-01-07 2021-01-07 Change of Business Address Business Address Change -
0006798411 2020-02-28 - Annual Report Annual Report 2020
0006380503 2019-02-12 - Annual Report Annual Report 2018
0006380512 2019-02-12 - Annual Report Annual Report 2019
0006018393 2018-01-19 - Annual Report Annual Report 2017
0006018384 2018-01-19 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8658837108 2020-04-15 0156 PPP 26 EDWARD RD, MIDDLEBURY, CT, 06762-3119
Loan Status Date 2021-05-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2500
Loan Approval Amount (current) 2500
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIDDLEBURY, NEW HAVEN, CT, 06762-3119
Project Congressional District CT-05
Number of Employees 1
NAICS code 238210
Borrower Race White
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 2523.56
Forgiveness Paid Date 2021-04-05
2414388706 2021-03-29 0156 PPS 26 Edward Rd, Middlebury, CT, 06762-3119
Loan Status Date 2022-09-09
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 U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Middlebury, NEW HAVEN, CT, 06762-3119
Project Congressional District CT-05
Number of Employees 1
NAICS code 238210
Borrower Race White
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 21097.02
Forgiveness Paid Date 2022-08-15

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
0003336224 Active MUNICIPAL 2019-10-29 2032-05-26 AMENDMENT

Parties

Name MARK ELECTRIC, LLC
Role Debtor
Name BOROUGH OF NAUGATUCK TAX COLLECTOR
Role Secured Party
0003184258 Active MUNICIPAL 2017-05-26 2032-05-26 ORIG FIN STMT

Parties

Name MARK ELECTRIC, LLC
Role Debtor
Name BOROUGH OF NAUGATUCK TAX COLLECTOR
Role Secured Party
0003122772 Active DEPT REV SERVS 2016-05-27 2026-05-10 AMENDMENT

Parties

Name MARK ELECTRIC, LLC
Role Debtor
Name BOROUGH OF NAUGATUCK TAX COLLECTOR
Role Secured Party
0003119722 Active DEPT REV SERVS 2016-05-10 2026-05-10 ORIG FIN STMT

Parties

Name MARK ELECTRIC, LLC
Role Debtor
Name BOROUGH OF NAUGATUCK TAX COLLECTOR
Role Secured Party
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