Search icon

J GIL ELECTRIC LLC

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

Company Details

Entity Name: J GIL ELECTRIC LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 20 May 2003
Business ALEI: 0749214
Annual report due: 31 Mar 2025
Business address: 8 COUNCIL DR., OXFORD, CT, 06478, United States
Mailing address: 8 COUNCIL DR., OXFORD, CT, United States, 06478
ZIP code: 06478
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: jtaagil@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
John Gil Agent 8 Council Dr, Oxford, CT, 06478-1662, United States 8 Council Dr, Oxford, CT, 06478-1662, United States +1 203-747-1634 jtaagil@aol.com 8 Council Dr, Oxford, CT, 06478-1662, United States

Officer

Name Role Business address Residence address
JOAO C GIL Officer 8 COUNCIL DR., OXFORD, CT, 06478, United States 8 COUNCIL DR., OXFORD, CT, 06478, United States
TRACY M. GIL Officer 8 COUNCIL DR., OXFORD, CT, 06478, United States 8 COUNCIL DRIVE, OXFORD, CT, 06478, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012209126 2024-03-19 - Annual Report Annual Report -
BF-0011271726 2023-10-12 - Annual Report Annual Report -
BF-0010796327 2023-10-12 - Annual Report Annual Report -
BF-0009939713 2023-09-19 - Annual Report Annual Report -
BF-0011926463 2023-08-10 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0009062154 2022-07-19 - Annual Report Annual Report 2016
BF-0009062151 2022-07-19 - Annual Report Annual Report 2019
BF-0009062153 2022-07-19 - Annual Report Annual Report 2018
BF-0009062150 2022-07-19 - Annual Report Annual Report 2017
BF-0009062152 2022-07-19 - Annual Report Annual Report 2020

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5570027201 2020-04-27 0156 PPP 8 Council Drive, Oxford, CT, 06478
Loan Status Date 2021-05-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48574
Loan Approval Amount (current) 48574
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16105
Servicing Lender Name Savings Bank of Danbury
Servicing Lender Address 220 Main St, DANBURY, CT, 06810-6635
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Oxford, NEW HAVEN, CT, 06478-0481
Project Congressional District CT-04
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 16105
Originating Lender Name Savings Bank of Danbury
Originating Lender Address DANBURY, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 49040.85
Forgiveness Paid Date 2021-04-27

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3054002 Interstate 2024-01-26 30000 2023 2 1 Private(Property)
Legal Name J GIL ELECTRIC LLC
DBA Name -
Physical Address 8 COUNCIL DR, OXFORD, CT, 06478-1662, US
Mailing Address 8 COUNCIL DR, OXFORD, CT, 06478-1662, US
Phone (203) 747-1634
Fax -
E-mail JTAAGIL@AOL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0
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