Search icon

AC/DC INDUSTRIAL ELECTRIC, LLC

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

Company Details

Entity Name: AC/DC INDUSTRIAL ELECTRIC, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 23 Apr 2007
Business ALEI: 0897156
Annual report due: 31 Mar 2026
Business address: 16 Stockhouse Road, Bozrah, CT, 06334, United States
Mailing address: 16 Stockhouse Road, Unit B, Bozrah, CT, United States, 06334
ZIP code: 06334
County: New London
Place of Formation: CONNECTICUT
E-Mail: ap@acdcct.com

Industry & Business Activity

NAICS

221118 Other Electric Power Generation

This U.S. industry comprises establishments primarily engaged in operating electric power generation facilities (except hydroelectric, fossil fuel, nuclear, solar, wind, geothermal, biomass). These facilities convert other forms of energy, such as tidal power, into electric energy. The electric energy produced in these establishments is provided to electric power transmission systems or to electric power distribution systems. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
RICHARD D. DIXON ESQ. Agent 58 HUNTINGTON STREET, NEW LONDON, CT, 06320, United States 58 HUNTINGTON STREET, NEW LONDON, CT, 06320, United States +1 860-886-2232 ap@acdcct.com 15 ROUTE 27, OLD MYSTIC, CT, 06372, United States

Officer

Name Role Business address Residence address
CHARLES CARROLL Officer 44 YANTIC FLATS ROAD, PO BOX 6023, YANTIC, CT, 06389, United States 990 Waterman Ave, East Providence, RI, 02914-1337, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012983348 2025-03-03 - Annual Report Annual Report -
BF-0012046894 2024-03-07 - Annual Report Annual Report -
BF-0011421950 2023-01-17 - Annual Report Annual Report -
BF-0010304587 2022-05-17 - Annual Report Annual Report 2022
0007066074 2021-01-18 - Annual Report Annual Report 2021
0006860082 2020-03-31 - Annual Report Annual Report 2020
0006401455 2019-02-22 - Annual Report Annual Report 2014
0006401483 2019-02-22 - Annual Report Annual Report 2016
0006401475 2019-02-22 - Annual Report Annual Report 2015
0006401495 2019-02-22 - Annual Report Annual Report 2018

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1014018304 2021-01-16 0156 PPS 44 Yantic Flats Rd, Yantic, CT, 06389-1005
Loan Status Date 2022-03-29
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 95116.59
Loan Approval Amount (current) 95116.59
Undisbursed Amount 0
Franchise Name -
Lender Location ID 78703
Servicing Lender Name Eastern Connecticut Savings Bank
Servicing Lender Address 257 Main St, NORWICH, CT, 06360-5837
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Yantic, NEW LONDON, CT, 06389-1005
Project Congressional District CT-02
Number of Employees 8
NAICS code 221118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 78703
Originating Lender Name Eastern Connecticut Savings Bank
Originating Lender Address NORWICH, CT
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 95705.53
Forgiveness Paid Date 2021-09-09
5855057203 2020-04-27 0156 PPP 44 YANTIC FLATS RD, YANTIC, CT, 06389-1005
Loan Status Date 2022-02-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 95116
Loan Approval Amount (current) 95116
Undisbursed Amount 0
Franchise Name -
Lender Location ID 78703
Servicing Lender Name Eastern Connecticut Savings Bank
Servicing Lender Address 257 Main St, NORWICH, CT, 06360-5837
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address YANTIC, NEW LONDON, CT, 06389-1005
Project Congressional District CT-02
Number of Employees 9
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 78703
Originating Lender Name Eastern Connecticut Savings Bank
Originating Lender Address NORWICH, CT
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 94888.23
Forgiveness Paid Date 2021-08-10

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
0005273530 Active OFS 2025-03-07 2030-03-07 ORIG FIN STMT

Parties

Name AC/DC INDUSTRIAL ELECTRIC, LLC
Role Debtor
Name LIBERTY BANK
Role Secured Party
0005224837 Active OFS 2024-06-25 2029-06-25 ORIG FIN STMT

Parties

Name AC/DC INDUSTRIAL ELECTRIC, LLC
Role Debtor
Name Navitas Credit Corp.
Role Secured Party
0005127536 Active OFS 2023-03-22 2028-03-22 ORIG FIN STMT

Parties

Name AC/DC INDUSTRIAL ELECTRIC, LLC
Role Debtor
Name EASTERN CONNECTICUT SAVINGS BANK
Role Secured Party
0005040237 Active OFS 2021-12-17 2026-12-17 ORIG FIN STMT

Parties

Name AC/DC INDUSTRIAL ELECTRIC, LLC
Role Debtor
Name NAVITAS CREDIT CORP.
Role Secured Party
0003428881 Active OFS 2021-03-05 2026-03-05 ORIG FIN STMT

Parties

Name AC/DC INDUSTRIAL ELECTRIC, LLC
Role Debtor
Name LCA BANK CORPORATION
Role Secured Party
0003398508 Active OFS 2020-08-24 2025-08-24 ORIG FIN STMT

Parties

Name AC/DC INDUSTRIAL ELECTRIC, LLC
Role Debtor
Name BFG CORPORATION
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