Search icon

ATA ELECTRIC, LLC

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

Company Details

Entity Name: ATA ELECTRIC, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 22 Mar 2004
Business ALEI: 0779082
Annual report due: 31 Mar 2026
Business address: 79 BRIAR BRAE RD, STAMFORD, CT, 06903, United States
Mailing address: 79 BRIAR BRAE RD, STAMFORD, CT, United States, 06903
ZIP code: 06903
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: ATAELECTRIC@OPTONLINE.NET

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
LOUIS P. PITTOCCO Agent 90 GREENWICH AVENUE, GREENWICH, CT, 06830, United States 90 GREENWICH AVENUE, GREENWICH, CT, 06830, United States +1 203-869-2282 ataelectric@optonline.net 18 COVENTRY LANE, RIVERSIDE, CT, 06878, United States

Officer

Name Role Business address Residence address
MICHAEL A. TROY Officer 79 BRIAR BRAE RD, STAMFORD, CT, 06903, United States 79 BRIAR BRAE RD, STAMFORD, CT, 06903, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012965164 2025-03-02 - Annual Report Annual Report -
BF-0012344495 2024-01-12 - Annual Report Annual Report -
BF-0010267084 2023-02-16 - Annual Report Annual Report 2022
BF-0011160454 2023-02-16 - Annual Report Annual Report -
0007112740 2021-02-02 - Annual Report Annual Report 2021
0006733216 2020-01-27 - Annual Report Annual Report 2020
0006303823 2019-01-02 - Annual Report Annual Report 2019
0006105844 2018-03-05 - Annual Report Annual Report 2018
0005788051 2017-03-08 - Annual Report Annual Report 2015
0005788057 2017-03-08 - Annual Report Annual Report 2017

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3018907202 2020-04-16 0156 PPP 79 Briar Brae Road, Stamford, CT, 06903
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16000
Loan Approval Amount (current) 16000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Stamford, FAIRFIELD, CT, 06903-1000
Project Congressional District CT-04
Number of Employees 2
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 16099.95
Forgiveness Paid Date 2020-12-09
7821888300 2021-01-28 0156 PPS 79 Briar Brae Rd, Stamford, CT, 06903-1728
Loan Status Date 2021-03-02
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14202
Loan Approval Amount (current) 14202
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Stamford, FAIRFIELD, CT, 06903-1728
Project Congressional District CT-04
Number of Employees 1
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 14375.54
Forgiveness Paid Date 2022-05-04

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
0005160720 Active OFS 2023-08-22 2028-08-22 ORIG FIN STMT

Parties

Name ATA ELECTRIC, LLC
Role Debtor
Name Corporation Service Company, as Representative
Role Secured Party
0003373410 Active OFS 2020-05-29 2025-05-29 ORIG FIN STMT

Parties

Name ATA ELECTRIC, LLC
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
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