Search icon

LIFETRONIC SYSTEMS LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: LIFETRONIC SYSTEMS LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 05 Mar 2007
Business ALEI: 0890859
Annual report due: 31 Mar 2026
Business address: 544 RIVERSIDE AVE, WESTPORT, CT, 06880, United States
Mailing address: 544 RIVERSIDE AVE, WESTPORT, CT, United States, 06880
ZIP code: 06880
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: tomasz@lifetronic.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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LIFETRONIC SYSTEMS 401K 2023 352292315 2024-10-12 LIFETRONIC SYSTEMS LLC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 238900
Sponsor’s telephone number 2035924536
Plan sponsor’s address 544 RIVERSIDE AVE, WESTPORT, CT, 06880

Signature of

Role Plan administrator
Date 2024-10-12
Name of individual signing TOMASZ TESLUK
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Tomasz Tesluk Agent 544 RIVERSIDE AVE, WESTPORT, CT, 06880, United States 1174 Daniels Farm Rd, Trumbull, CT, 06611-2651, United States +1 203-592-4536 tomasz@lifetronic.net 1174 Daniels Farm Rd, Trumbull, CT, 06611-2651, United States

Officer

Name Role Business address Phone E-Mail Residence address
Tomasz Tesluk Officer 544 RIVERSIDE AVE, WESTPORT, CT, 06880, United States +1 203-592-4536 tomasz@lifetronic.net 1174 Daniels Farm Rd, Trumbull, CT, 06611-2651, United States
Aneta Tesluk Officer 544 Riverside Ave, Westport, CT, 06880, United States - - 1174 Daniels Farm Rd, Trumbull, CT, 06611-2651, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012982251 2025-03-06 - Annual Report Annual Report -
BF-0012043178 2024-03-13 - Annual Report Annual Report -
BF-0011418521 2023-01-22 - Annual Report Annual Report -
BF-0010872524 2022-08-16 - Annual Report Annual Report -
BF-0010055375 2022-08-16 - Annual Report Annual Report -
BF-0009650992 2022-08-16 - Annual Report Annual Report 2020
BF-0009650997 2022-08-12 - Annual Report Annual Report 2019
BF-0009650999 2022-08-12 - Annual Report Annual Report 2015
BF-0009650994 2022-08-12 - Annual Report Annual Report 2014
BF-0009650995 2022-08-12 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9866097001 2020-04-09 0156 PPP 544 RIVERSIDE AVE, WESTPORT, CT, 06880-5702
Loan Status Date 2021-09-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23000
Loan Approval Amount (current) 23000
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 WESTPORT, FAIRFIELD, CT, 06880-5702
Project Congressional District CT-04
Number of Employees 2
NAICS code 443142
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 23292.38
Forgiveness Paid Date 2021-08-05

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
0003359171 Active OFS 2020-03-18 2025-03-18 ORIG FIN STMT

Parties

Name LIFETRONIC SYSTEMS LLC
Role Debtor
Name PEOPLES UNITED BANK, NATIONAL ASSOCIATION
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