Search icon

TEK ELECTRIX LLC

Headquarter
Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: TEK ELECTRIX LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 25 Jan 2010
Business ALEI: 0994267
Annual report due: 31 Mar 2026
Business address: 60 INDUSTRIAL DRIVE, SOUTHINGTON, CT, 06489, United States
Mailing address: 60 INDUSTRIAL DRIVE, SOUTHINGTON, CT, United States, 06489
ZIP code: 06489
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: gpeck@natheatrix.com

Small and Minority Owned Details

Certification Type: SBE
Class Description: No minority race/ethnicity identified
Woman Owned: Not Identified as Women-Owned
Disabled Owned: Not disabled-owned
Active Date: 2013-11-15
Expiration Date: 2015-11-15
Status: Expired
Product: Full Electrical Installation of High/Low Voltage products.Specializing in Audio Visual,Data,Stage Lighting and Control System Infastructure.
Number Of Employees: 1
Goods And Services Description: Domestic Appliances and Supplies and Consumer Electronic Products

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

Links between entities

Type Company Name Company Number State
Headquarter of TEK ELECTRIX LLC, NEW YORK 5263849 NEW YORK

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
GARY S PECK Agent 60 INDUSTRIAL DRIVE, SOUTHINGTON, CT, 06489, United States 60 INDUSTRIAL DRIVE, SOUTHINGTON, CT, 06489, United States +1 203-565-3106 gpeck@natheatrix.com 257 HICKORY LANE, BETHLEHEM, CT, 06751, United States

Officer

Name Role Business address Residence address
ELIZABETH T. WELCH Officer 60 INDUSTRIAL DRIVE, SOUTHINGTON, CT, 06489, United States 257 HICKORY LANE, BETHLEHEM, CT, 06751, United States
GARY S. PECK Officer 60 INDUSTRIAL DR., SOUTHINGTON, CT, 06489, United States 257 HICKORY LANE, BETHLEHEM, CT, 06751, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012999550 2025-03-12 - Annual Report Annual Report -
BF-0012193588 2024-02-26 - Annual Report Annual Report -
BF-0011176426 2023-01-30 - Annual Report Annual Report -
BF-0010197940 2022-03-03 - Annual Report Annual Report 2022
0007097625 2021-02-01 - Annual Report Annual Report 2021
0006785418 2020-02-26 - Annual Report Annual Report 2020
0006407082 2019-02-25 - Annual Report Annual Report 2019
0006116938 2018-03-12 - Annual Report Annual Report 2018
0005742470 2017-01-17 - Annual Report Annual Report 2017
0005510761 2016-03-10 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3998707206 2020-04-27 0156 PPP 60 INDUSTRIAL DRIVE, SOUTHINGTON, CT, 06489
Loan Status Date 2021-02-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 68583
Loan Approval Amount (current) 68583
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SOUTHINGTON, HARTFORD, CT, 06489-0001
Project Congressional District CT-01
Number of Employees 2
NAICS code 221111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 69079.05
Forgiveness Paid Date 2021-01-20
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