Search icon

PRECISION ELECTRICAL CONTRACTING LLC

Company Details

Entity Name: PRECISION ELECTRICAL CONTRACTING LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 31 Mar 2004
Business ALEI: 0779973
Annual report due: 31 Mar 2025
NAICS code: 238210 - Electrical Contractors and Other Wiring Installation Contractors
Business address: 93 EASTWOOD ROAD, EAST HARTLAND, CT, 06027, United States
Mailing address: 93 EASTWOOD ROAD, EAST HARTLAND, CT, United States, 06027
ZIP code: 06027
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: NSTILAND@HOTMAIL.COM

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
NORMAN STILAND Agent 93 EASTWOOD ROAD, EAST HARTLAND, CT, 06027, United States 93 EASTWOOD ROAD, EAST HARTLAND, CT, 06027, United States +1 860-716-3217 NSTILAND@HOTMAIL.COM 93 EASTWOOD ROAD, EAST HARTLAND, CT, 06027, United States

Officer

Name Role Business address Phone E-Mail Residence address
NORMAN STILAND Officer 93 EASTWOOD ROAD, EAST HARTLAND, CT, 06027, United States +1 860-716-3217 NSTILAND@HOTMAIL.COM 93 EASTWOOD ROAD, EAST HARTLAND, CT, 06027, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012319994 2024-03-15 No data Annual Report Annual Report No data
BF-0011160271 2023-06-14 No data Annual Report Annual Report No data
BF-0009024081 2022-09-01 No data Annual Report Annual Report 2020
BF-0009024080 2022-09-01 No data Annual Report Annual Report 2019
BF-0010708097 2022-09-01 No data Annual Report Annual Report No data
BF-0009898027 2022-09-01 No data Annual Report Annual Report No data
0006257048 2018-10-10 No data Annual Report Annual Report 2017
0006257046 2018-10-10 No data Annual Report Annual Report 2015
0006257047 2018-10-10 No data Annual Report Annual Report 2016
0006257044 2018-10-10 No data Annual Report Annual Report 2013

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5414648607 2021-03-20 0156 PPS 93 Eastwood Dr, East Hartland, CT, 06027-1716
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) 58653
Loan Approval Amount (current) 58653
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address East Hartland, HARTFORD, CT, 06027-1716
Project Congressional District CT-01
Number of Employees 4
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 59204.18
Forgiveness Paid Date 2022-03-03
5479987707 2020-05-01 0156 PPP 93 EASTWOOD DR, EAST HARTLAND, CT, 06027-1716
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37627
Loan Approval Amount (current) 37627
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address EAST HARTLAND, HARTFORD, CT, 06027-1716
Project Congressional District CT-01
Number of Employees 6
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 37949.66
Forgiveness Paid Date 2021-03-11

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website