Search icon

PACE ELECTRIC SERVICE, LLC

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

Company Details

Entity Name: PACE ELECTRIC SERVICE, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 10 Jul 2002
Business ALEI: 0720074
Annual report due: 31 Mar 2025
Business address: 12 BREAKNECK COURT, MILFORD, CT, 06460, United States
Mailing address: 12 BREAKNECK COURT, MILFORD, CT, United States, 06460
ZIP code: 06460
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: zapperpak@aol.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
THOMAS B. LYNCH Agent 63 CHERRY STREET, MILFORD, CT, 06460, United States 8 MAPLE STREET, MILFORD, CT, 06460, United States +1 203-878-4669 lynch@ltmblaw.com 8 MAPLE STREET, MILFORD, CT, 06460, United States

Officer

Name Role Business address Residence address
PETER A. KAMINSKI Officer 12 BREAKNECK COURT, MILFORD, CT, 06460, United States 12 BREALNECK COURT, MILFORD, CT, 06460, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012086033 2024-03-13 - Annual Report Annual Report -
BF-0011270347 2023-05-18 - Annual Report Annual Report -
BF-0010416046 2022-03-10 - Annual Report Annual Report 2022
0007347305 2021-05-19 - Annual Report Annual Report 2006
0007347309 2021-05-19 - Annual Report Annual Report 2009
0007347321 2021-05-19 - Annual Report Annual Report 2018
0007347313 2021-05-19 - Annual Report Annual Report 2011
0007347318 2021-05-19 - Annual Report Annual Report 2015
0007347310 2021-05-19 - Annual Report Annual Report 2010
0007347316 2021-05-19 - Annual Report Annual Report 2013

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1666367706 2020-05-01 0156 PPP 12 BREAKNECK CT, MILFORD, CT, 06460
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7605
Loan Approval Amount (current) 7605
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MILFORD, NEW HAVEN, CT, 06460-0001
Project Congressional District CT-03
Number of Employees 1
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7716.17
Forgiveness Paid Date 2021-10-21

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
0005275015 Active DEPT REV SERVS 2025-03-13 2035-03-13 ORIG FIN STMT

Parties

Name PACE ELECTRIC SERVICE, LLC
Role Debtor
Name State of Connecticut Department of Revenue Services
Role Secured Party
0005209209 Active MUNICIPAL 2024-04-22 2039-04-22 ORIG FIN STMT

Parties

Name PACE ELECTRIC SERVICE, LLC
Role Debtor
Name CITY OF MILFORD TAX COLLECTOR
Role Secured Party
0005182026 Active IRS 2023-11-27 9999-12-31 ORIG FIN STMT

Parties

Name PACE ELECTRIC SERVICE, LLC
Role Debtor
Name IRS Hartford Connecticut
Role Secured Party
0005144946 Active IRS 2023-05-09 9999-12-31 ORIG FIN STMT

Parties

Name PACE ELECTRIC SERVICE, LLC
Role Debtor
Name IRS Hartford Connecticut
Role Secured Party
0005118426 Active IRS 2023-01-23 9999-12-31 ORIG FIN STMT

Parties

Name IRS Hartford Connecticut
Role Secured Party
Name PACE ELECTRIC SERVICE, LLC
Role Debtor
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