Search icon

WILLS ELECTRICAL SERVICES LLC

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

Company Details

Entity Name: WILLS ELECTRICAL SERVICES LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 09 Dec 2008
Business ALEI: 0957329
Annual report due: 31 Mar 2024
Business address: 120 LONGFELLOW RD., SHELTON, CT, 06484
ZIP code: 06484
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: willselecserv@gmail.com

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
SHAUN WILLS Agent 120 LONGFELLOW RD., SHELTON, CT, 06484, United States 120 LONGFELLOW RD., SHELTON, CT, 06484, United States +1 203-929-5554 willselecserv@gmail.com 120 LONGFELLOW RD., SHELTON, CT, 06484, United States

Officer

Name Role Business address Phone E-Mail Residence address
SHAUN WILLS Officer 120 LONGFELLOW RD., SHELTON, CT, 06484, United States +1 203-929-5554 willselecserv@gmail.com 120 LONGFELLOW RD., SHELTON, CT, 06484, United States

History

Type Old value New value Date of change
Name change WILLS ENERGY SAVING AND CONSTRUCTION LLC WILLS ELECTRICAL SERVICES LLC 2011-03-15

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011288812 2024-04-03 - Annual Report Annual Report -
BF-0009226693 2022-08-10 - Annual Report Annual Report 2019
BF-0009232497 2022-08-10 - Annual Report Annual Report 2018
BF-0009226696 2022-08-10 - Annual Report Annual Report 2020
BF-0009226694 2022-08-10 - Annual Report Annual Report 2016
BF-0010807005 2022-08-10 - Annual Report Annual Report -
BF-0010025803 2022-08-10 - Annual Report Annual Report -
BF-0009232500 2022-08-10 - Annual Report Annual Report 2017
BF-0009232498 2022-08-09 - Annual Report Annual Report 2015
BF-0009232499 2022-08-09 - Annual Report Annual Report 2013

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7952948708 2021-04-07 0156 PPP 120 Longfellow Rd, Shelton, CT, 06484-1646
Loan Status Date 2021-10-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18166
Loan Approval Amount (current) 18166
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 Shelton, FAIRFIELD, CT, 06484-1646
Project Congressional District CT-04
Number of Employees 1
NAICS code 238210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Single Member 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 18241.15
Forgiveness Paid Date 2021-09-13
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