Search icon

ALTENERGY, LLC

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

Company Details

Entity Name: ALTENERGY, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 12 Dec 2006
Business ALEI: 0881845
Annual report due: 31 Mar 2026
Business address: 137 ROWAYTON AVE 4TH FLOOR, NORWALK, CT, 06853, United States
Mailing address: 137 ROWAYTON AVENUE 4TH FLOOR, NORWALK, CT, United States, 06853
ZIP code: 06853
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: adobi@altenergyllc.com

Industry & Business Activity

NAICS

523999 Miscellaneous Financial Investment Activities

This U.S. industry comprises establishments primarily engaged in acting as agents and/or brokers (except securities brokerages and commodity contracts brokerages) in buying or selling financial contracts and those providing financial investment services (except securities and commodity exchanges; portfolio management; investment advice; and trust, fiduciary, and custody services) on a fee or commission basis. Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of ALTENERGY, LLC, FLORIDA M14000000747 FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
0001833898 137 ROWAYTON AVENUE, ROWAYTON, CT, 06853 137 ROWAYTON AVENUE, ROWAYTON, CT, 06853 2032995420

Filings since 2022-01-06

Form type SC 13D/A
Filing date 2022-01-06
File View File

Filings since 2022-01-03

Form type 4
File number 001-39291
Filing date 2022-01-03
Reporting date 2021-12-29
File View File

Filings since 2021-08-06

Form type SC 13D/A
Filing date 2021-08-06
File View File

Filings since 2021-08-05

Form type 4
File number 001-39291
Filing date 2021-08-05
Reporting date 2021-08-03
File View File

Filings since 2021-08-03

Form type 4
File number 001-39291
Filing date 2021-08-03
Reporting date 2021-07-30
File View File

Filings since 2021-03-04

Form type 4
File number 001-39291
Filing date 2021-03-04
Reporting date 2021-03-02
File View File

Filings since 2021-02-16

Form type 4
File number 001-39291
Filing date 2021-02-16
Reporting date 2021-02-11
File View File

Filings since 2020-11-27

Form type SC 13D
Filing date 2020-11-27
File View File

Filings since 2020-11-27

Form type 3
File number 001-39291
Filing date 2020-11-27
Reporting date 2020-11-16
File View File

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300V2UK6OU2SVKH78 0881845 US-CT GENERAL ACTIVE -

Addresses

Legal C/O Kenneth M Gruder, 200 Connecticut Avenue, Suite 2F, Norwalk, US-CT, US, 06854
Headquarters C/O Kenneth M Gruder, 200 Connecticut Avenue, Suite 2F, Norwalk, US-CT, US, 06854

Registration details

Registration Date 2013-05-22
Last Update 2023-08-04
Status LAPSED
Next Renewal 2014-05-16
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 0881845

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
RUSS STIDOLPH Agent 137 ROWAYTON AVENUE, SUITE 400, NORWALK, CT, 06853, United States 137 ROWAYTON AVENUE, SUITE 400, NORWALK, CT, 06853, United States +1 760-898-1813 adobi@altenergyllc.com 137 ROWAYTON AVENUE, SUITE 400, NORWALK, CT, 06853, United States

Officer

Name Role Business address Residence address
RUSSELL STIDOLPH Officer 137 ROWAYTON AVENUE, NORWALK, CT, 06853, United States 19 BLUFF AVE, ROWAYTON, CT, 06853, United States
ANDI DOBI Officer 137 ROWAYTON AVENUE, SUITE 400, NORWALK, CT, 06853, United States 7 LOCUST STREET, UNIT D, NORWALK, CT, 06855, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012980641 2025-02-12 - Annual Report Annual Report -
BF-0012210423 2024-01-26 - Annual Report Annual Report -
BF-0011418572 2023-03-14 - Annual Report Annual Report -
BF-0010271716 2022-04-11 - Annual Report Annual Report 2022
0007289544 2021-04-07 - Annual Report Annual Report 2021
0007055862 2021-01-06 - Annual Report Annual Report 2020
0006507235 2019-03-29 - Annual Report Annual Report 2019
0006337225 2019-01-25 - Annual Report Annual Report 2017
0006337243 2019-01-25 - Annual Report Annual Report 2018
0005717387 2016-12-13 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2199327100 2020-04-10 0156 PPP 137 Rowayton Ave, Suite 400, NORWALK, CT, 06853-1411
Loan Status Date 2022-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 79700
Loan Approval Amount (current) 79700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 440858
Servicing Lender Name DR Bank
Servicing Lender Address 1001 Post Rd, DARIEN, CT, 06820-4553
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NORWALK, FAIRFIELD, CT, 06853-1411
Project Congressional District CT-04
Number of Employees 1
NAICS code 523920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 440858
Originating Lender Name DR Bank
Originating Lender Address DARIEN, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 80268.97
Forgiveness Paid Date 2021-01-07
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