Search icon

HOTCHKISS ELECTRICAL, LLC

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

Company Details

Entity Name: HOTCHKISS ELECTRICAL, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 22 Nov 2004
Business ALEI: 0802734
Annual report due: 31 Mar 2026
Business address: 124 RIVERTON RD, COLEBROOK, CT, 06021, United States
Mailing address: 124 RIVERTON RD, COLEBROOK, CT, United States, 06021
ZIP code: 06021
County: Litchfield
Place of Formation: CONNECTICUT
E-Mail: hotchkiss.electrical@gmail.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
DAVE HOTCHKISS Agent 124 RIVERTON RD, COLEBROOK, CT, 06021, United States 124 RIVERTON RD, COLEBROOK, CT, 06021, United States +1 860-309-4811 hotchkiss.electrical@gmail.com 124 RIVERTON RD, COLEBROOK, CT, 06021, United States

Officer

Name Role Business address Phone E-Mail Residence address
DAVE HOTCHKISS Officer 124 RIVERTON RD, COLEBROOK, CT, 06021, United States +1 860-309-4811 hotchkiss.electrical@gmail.com 124 RIVERTON RD, COLEBROOK, CT, 06021, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012967172 2025-03-04 - Annual Report Annual Report -
BF-0012137019 2024-02-08 - Annual Report Annual Report -
BF-0011166972 2023-02-02 - Annual Report Annual Report -
BF-0010536726 2022-04-05 - Annual Report Annual Report -
BF-0009784352 2022-03-03 - Annual Report Annual Report -
0006768636 2020-02-21 - Annual Report Annual Report 2020
0006466923 2019-03-14 - Annual Report Annual Report 2019
0006344877 2019-01-29 - Annual Report Annual Report 2018
0006029071 2018-01-24 - Annual Report Annual Report 2017
0005697066 2016-11-15 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1875337410 2020-05-05 0156 PPP 124 RIVERTON RD, RIVERTON, CT, 06065-1027
Loan Status Date 2021-05-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17500
Loan Approval Amount (current) 17500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16533
Servicing Lender Name Northwest Community Bank
Servicing Lender Address 86 Main St, WINSTED, CT, 06098-1711
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address RIVERTON, LITCHFIELD, CT, 06065-1027
Project Congressional District CT-01
Number of Employees 1
NAICS code 335121
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 16533
Originating Lender Name Northwest Community Bank
Originating Lender Address WINSTED, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 17656.3
Forgiveness Paid Date 2021-04-05
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