Search icon

JDM ELECTRIC, CO.

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

Company Details

Entity Name: JDM ELECTRIC, CO.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 24 Mar 2008
Business ALEI: 0932258
Annual report due: 24 Mar 2026
Business address: 201 North Main St, Stonington, CT, 06378, United States
Mailing address: 201 North Main St, Stonington, CT, United States, 06378
ZIP code: 06378
County: New London
Place of Formation: CONNECTICUT
Total authorized shares: 100
E-Mail: info@jdmelectric.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

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
SNALW8LG7AK5 2021-10-01 21 JACKSON AVE, MYSTIC, CT, 06355, 2824, USA 21 JACKSON AVE, MYSTIC, CT, 06355, 2824, USA

Business Information

Doing Business As CASTLE HILL AUDIO VIDEO
Congressional District 02
State/Country of Incorporation CT, USA
Activation Date 2020-10-05
Initial Registration Date 2019-11-26
Entity Start Date 2008-04-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 238210, 423410, 423690, 443142, 532490
Product and Service Codes T016

Points of Contacts

Electronic Business
Title PRIMARY POC
Name DAVID C ALLEN
Role MANAGER
Address 21 JACKSON AVE., MYSTIC, CT, 06355, USA
Government Business
Title PRIMARY POC
Name DAVID C ALLEN
Role MANAGER
Address 21 JACKSON AVE., MYSTIC, CT, 06355, USA
Past Performance Information not Available

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JOHN D. MICELI Agent 21 JACKSON AVE, MYSTIC, CT, 06355, United States 21 JACKSON AVE., MYSTIC, CT, 06355, United States +1 860-235-5820 info@jdmelectric.net 105 LANTERN HILL RD., MYSTIC, CT, 06355, United States

Officer

Name Role Business address Residence address
JOHN MICELI Officer 21 JACKSON AVE., 21 JACKSON AVE., MYSTIC, CT, 06355, United States 105 LANTERN HILL RD, 105 LANTERN HILL RD, MYSTIC, CT, 06355, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013361444 2025-04-01 2025-04-01 Change of Business Address Business Address Change -
BF-0012989646 2025-02-22 - Annual Report Annual Report -
BF-0012132881 2024-03-02 - Annual Report Annual Report -
BF-0011284771 2023-03-01 - Annual Report Annual Report -
BF-0010228024 2022-02-25 - Annual Report Annual Report 2022
0007308175 2021-04-24 - Annual Report Annual Report 2021
0006928299 2020-06-20 - Annual Report Annual Report 2020
0006486312 2019-03-23 - Annual Report Annual Report 2018
0006486317 2019-03-23 - Annual Report Annual Report 2019
0006146348 2018-03-30 - Change of Business Address Business Address Change -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6856857203 2020-04-28 0156 PPP 21 JACKSON AVE, MYSTIC, CT, 06355-2824
Loan Status Date 2021-03-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34319
Loan Approval Amount (current) 34319
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16318
Servicing Lender Name Chelsea Groton Bank
Servicing Lender Address 1 Franklin Sq, NORWICH, CT, 06360-5825
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MYSTIC, NEW LONDON, CT, 06355-2824
Project Congressional District CT-02
Number of Employees 4
NAICS code 238210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 16318
Originating Lender Name Chelsea Groton Bank
Originating Lender Address NORWICH, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 34595.43
Forgiveness Paid Date 2021-02-19

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
0005187900 Active OFS 2024-01-22 2029-01-22 ORIG FIN STMT

Parties

Name JDM ELECTRIC, CO.
Role Debtor
Name CHELSEA GROTON BANK
Role Secured Party
0005182809 Active OFS 2023-12-20 2026-09-17 AMENDMENT

Parties

Name JDM ELECTRIC, CO.
Role Debtor
Name Chelsea Groton Bank
Role Secured Party
0005125432 Active OFS 2023-03-14 2028-04-06 AMENDMENT

Parties

Name JDM ELECTRIC, CO.
Role Debtor
Name CHELSEA GROTON BANK
Role Secured Party
0005015960 Active OFS 2021-09-17 2026-09-17 ORIG FIN STMT

Parties

Name JDM ELECTRIC, CO.
Role Debtor
Name Chelsea Groton Bank
Role Secured Party
0003235595 Active OFS 2018-04-06 2028-04-06 ORIG FIN STMT

Parties

Name JDM ELECTRIC, CO.
Role Debtor
Name CHELSEA GROTON BANK
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