Search icon

MAINVILLE ELECTRIC, LLC

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

Company Details

Entity Name: MAINVILLE ELECTRIC, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 05 Aug 2002
Business ALEI: 0722298
Annual report due: 31 Mar 2026
Business address: 95 HOCKNUM BLVD, VERNON, CT, 06066, United States
Mailing address: PO BOX 1601, MANCHESTER, CT, United States, 06045-1601
ZIP code: 06066
County: Tolland
Place of Formation: CONNECTICUT
E-Mail: mainvilleelectric@yahoo.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
TIMOTHY M. MAINVILLE Agent 95 HOCKNUM BLVD, 5301, VERNON, CT, 06066, United States PO BOX 1601, MANCHESTER, CT, 06045-1601, United States +1 860-817-5554 mainvilleelectric@yahoo.com 95 HOCKNUM BLVD, 5301, VERNON, CT, 06066, United States

Officer

Name Role Business address Phone E-Mail Residence address
TIMOTHY M. MAINVILLE Officer 95 Hockanum Blvd, 5301, Vernon Rockville, CT, 06066, United States +1 860-817-5554 mainvilleelectric@yahoo.com 95 HOCKNUM BLVD, 5301, VERNON, CT, 06066, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012954513 2025-01-22 - Annual Report Annual Report -
BF-0012086811 2024-01-04 - Annual Report Annual Report -
BF-0011270380 2023-01-19 - Annual Report Annual Report -
BF-0010327241 2022-01-20 - Annual Report Annual Report 2022
0007111066 2021-02-02 - Annual Report Annual Report 2021
0006772111 2020-02-21 - Annual Report Annual Report 2020
0006317179 2019-01-11 - Annual Report Annual Report 2019
0006019610 2018-01-20 - Annual Report Annual Report 2018
0005909162 2017-08-14 - Annual Report Annual Report 2017
0005676630 2016-10-19 - Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1151108401 2021-02-01 0156 PPS 88 Bramblebrae, South Windsor, CT, 06074-2135
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20897
Loan Approval Amount (current) 20897
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address South Windsor, HARTFORD, CT, 06074-2135
Project Congressional District CT-01
Number of Employees 1
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21130.02
Forgiveness Paid Date 2022-03-24
1200447105 2020-04-10 0156 PPP 88 Bramblebrae Dr, SOUTH WINDSOR, CT, 06074-2135
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26300
Loan Approval Amount (current) 26300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address SOUTH WINDSOR, HARTFORD, CT, 06074-2135
Project Congressional District CT-01
Number of Employees 1
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26642.98
Forgiveness Paid Date 2021-08-12
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