Search icon

ELITE MECHANICAL CONTRACTORS, LLC

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

Entity Name: ELITE MECHANICAL CONTRACTORS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 24 Mar 2006
Business ALEI: 0854535
Annual report due: 31 Mar 2025
Business address: 69 PARK ST., BRISTOL, CT, 06010, United States
Mailing address: 69 PARK ST., BRISTOL, CT, United States, 06010
ZIP code: 06010
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: paul@elitemech.com

Industry & Business Activity

NAICS

238220 Plumbing, Heating, and Air-Conditioning Contractors

This industry comprises establishments primarily engaged in installing and servicing plumbing, heating, and air-conditioning equipment. Contractors in this industry may provide both parts and labor when performing work. The work performed may include 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
PAUL C. HAMMELL JR. Agent 69 PARK ST., BRISTOL, CT, 06010, United States 69 PARK STREET, BRISTOL, CT, 06010, United States +1 860-250-2451 paul@elitemech.com 80 COVE Rd, BRISTOL, CT, 06010, United States

Officer

Name Role Business address Phone E-Mail Residence address
PAUL C. HAMMELL JR. Officer 69 PARK ST, BRISTOL, CT, 06010, United States +1 860-250-2451 paul@elitemech.com 80 COVE Rd, BRISTOL, CT, 06010, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011411385 2024-03-12 - Annual Report Annual Report -
BF-0012107341 2024-03-12 - Annual Report Annual Report -
BF-0010345072 2022-03-15 - Annual Report Annual Report 2022
BF-0009762543 2021-09-28 - Annual Report Annual Report -
0006776078 2020-02-24 - Annual Report Annual Report 2020
0006302320 2019-01-02 - Annual Report Annual Report 2019
0006007046 2018-01-15 - Annual Report Annual Report 2018
0005780509 2017-03-03 - Annual Report Annual Report 2017
0005704905 2016-11-29 - Annual Report Annual Report 2016
0005442762 2015-12-08 - Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7978647006 2020-04-08 0156 PPP 71 PARK ST, BRISTOL, CT, 06010-6026
Loan Status Date 2021-01-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 99600
Loan Approval Amount (current) 99600
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 Y
Business Age Description Existing or more than 2 years old
Project Address BRISTOL, HARTFORD, CT, 06010-6026
Project Congressional District CT-01
Number of Employees 6
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 100208.52
Forgiveness Paid Date 2020-12-09
9585248303 2021-01-31 0156 PPS 71 PARK ST, BRISTOL, CT, 06010
Loan Status Date 2022-01-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 93167
Loan Approval Amount (current) 93167
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 BRISTOL, HARTFORD, CT, 06010
Project Congressional District CT-01
Number of Employees 6
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 93988.91
Forgiveness Paid Date 2021-12-28
See something incorrect or outdated? Let us know

Sources: 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