Search icon

NORTHEAST SMART ENERGY, LLC

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

Company Details

Entity Name: NORTHEAST SMART ENERGY, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 03 Jun 2009
Business ALEI: 0973783
Annual report due: 31 Mar 2026
Business address: 85-B Meadow St, Hartford, CT, 06114, United States
Mailing address: 85-B Meadow St, Hartford, CT, United States, 06114
ZIP code: 06114
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: gary@nesmartenergy.com

Industry & Business Activity

NAICS

238290 Other Building Equipment Contractors

This industry comprises establishments primarily engaged in installing or servicing building equipment (except electrical, plumbing, heating, cooling, or ventilation equipment). The repair and maintenance of miscellaneous building equipment is included in this industry. The work performed may include new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail Residence address
GARY PREZIOSI Officer 85-B Meadow St, Hartford, CT, 06114, United States +1 860-982-7022 gary@nesmartenergy.com 192 BRENTWOOD RD, NEWINGTON, CT, 06111, United States
TERESA PREZIOSI Officer - - - 192 BRENTWOOD RD, NEWINGTON, CT, 06111, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
GARY PREZIOSI Agent 85-B Meadow St, Hartford, CT, 06114, United States 192 Brentwood Rd, Newington, CT, 06111-2511, United States +1 860-982-7022 gary@nesmartenergy.com 192 BRENTWOOD RD, NEWINGTON, CT, 06111, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0625523 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2009-11-23 2024-04-01 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012997500 2025-03-30 - Annual Report Annual Report -
BF-0012280504 2024-02-28 - Annual Report Annual Report -
BF-0011175757 2023-09-07 - Annual Report Annual Report -
BF-0010732556 2023-09-07 - Annual Report Annual Report -
BF-0009802741 2023-09-06 - Annual Report Annual Report -
BF-0011943426 2023-08-24 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0006927606 2020-06-19 2020-06-19 Interim Notice Interim Notice -
0006927616 2020-06-19 2020-06-19 Change of Business Address Business Address Change -
0006746308 2020-02-07 - Annual Report Annual Report 2020
0006355683 2019-02-02 - Annual Report Annual Report 2018

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6475037701 2020-05-01 0156 PPP 85-B MEADOW ST, HARTFORD, CT, 06114
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9642
Loan Approval Amount (current) 49066
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address HARTFORD, HARTFORD, CT, 06114-1000
Project Congressional District CT-01
Number of Employees 3
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 48433.75
Forgiveness Paid Date 2021-06-04
9171648403 2021-02-16 0156 PPS 85B Meadow St, Hartford, CT, 06114-1506
Loan Status Date 2021-12-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46982
Loan Approval Amount (current) 46982
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hartford, HARTFORD, CT, 06114-1506
Project Congressional District CT-01
Number of Employees 3
NAICS code 238290
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 47315.38
Forgiveness Paid Date 2021-11-03
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