Search icon

PAGLIAROS POWER SOURCE AND CONSTRUCTION, LLC

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

Company Details

Entity Name: PAGLIAROS POWER SOURCE AND CONSTRUCTION, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 09 Dec 2008
Business ALEI: 0957309
Annual report due: 31 Mar 2026
Business address: 177 CORAM ROAD, SHELTON, CT, 06484, United States
Mailing address: 177 CORAM ROAD, SHELTON, CT, United States, 06484
ZIP code: 06484
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: frank@thepowersource.co

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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
FRANK C. PAGLIARO IV Agent 177 CORAM ROAD, SHELTON, CT, 06484, United States 177 CORAM ROAD, SHELTON, CT, 06484, United States +1 203-395-3194 frank@thepowersource.co 177 CORAM ROAD, SHELTON, CT, 06484, United States

Officer

Name Role Business address Phone E-Mail Residence address
FRANK C. PAGLIARO IV Officer 177 CORAM ROAD, SHELTON, CT, 06484, United States +1 203-395-3194 frank@thepowersource.co 177 CORAM ROAD, SHELTON, CT, 06484, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012992558 2025-02-27 - Annual Report Annual Report -
BF-0012303598 2024-02-14 - Annual Report Annual Report -
BF-0011288389 2023-01-13 - Annual Report Annual Report -
BF-0011186727 2022-11-22 2022-11-22 Reinstatement Certificate of Reinstatement -
BF-0010941044 2022-07-27 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0010568474 2022-04-27 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0003827812 2008-12-09 - Business Formation Certificate of Organization -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4398538810 2021-04-16 0156 PPP 21 Little Fox Run, Shelton, CT, 06484-1664
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8539
Loan Approval Amount (current) 8539
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Shelton, FAIRFIELD, CT, 06484-1664
Project Congressional District CT-04
Number of Employees 1
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Single Member LLC
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8567.54
Forgiveness Paid Date 2021-08-23
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