Search icon

BELAIR ELECTRICAL GROUP, LLC

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

Company Details

Entity Name: BELAIR ELECTRICAL GROUP, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 22 Feb 2010
Business ALEI: 0996753
Annual report due: 31 Mar 2024
Business address: 9 GRANITE DR., NORWALK, CT, 06851, United States
Mailing address: 9 GRANITE DR., NORWALK, CT, United States, 06851
ZIP code: 06851
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: suzyqgc@gmail.com

Industry & Business Activity

NAICS

238990 All Other Specialty Trade Contractors

This industry comprises establishments primarily engaged in specialized trades (except foundation, structure, and building exterior contractors; building equipment contractors; building finishing contractors; and site preparation contractors). The specialty trade work performed includes 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
JOHN A.P. CORTESE Agent 9 GRANITE DR., NORWALK, CT, 06851, United States 9 GRANITE DR., NORWALK, CT, 06851, United States +1 203-223-5911 suzyqgc@gmail.com 9 GRANITE DR., NORWALK, CT, 06851, United States

Officer

Name Role Business address Phone E-Mail Residence address
JOHN A.P. CORTESE Officer 9 GRANITE DR., NORWALK, CT, 06851, United States +1 203-223-5911 suzyqgc@gmail.com 9 GRANITE DR., NORWALK, CT, 06851, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0644851 HOME IMPROVEMENT CONTRACTOR INACTIVE EXPIRED MORE THAN 3 YEARS - MUST REAPPLY 2016-02-11 2019-09-17 2019-11-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0010735178 2023-06-28 - Annual Report Annual Report -
BF-0011177988 2023-06-28 - Annual Report Annual Report -
BF-0009920725 2023-06-22 - Annual Report Annual Report -
BF-0008523640 2022-06-24 - Annual Report Annual Report 2018
BF-0008523641 2022-06-24 - Annual Report Annual Report 2019
BF-0008523639 2022-06-24 - Annual Report Annual Report 2020
BF-0008523642 2022-06-24 - Annual Report Annual Report 2017
0005539796 2016-04-13 - Annual Report Annual Report 2015
0005539799 2016-04-13 - Annual Report Annual Report 2016
0005079408 2014-04-03 - Annual Report Annual Report 2014

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5357257408 2020-05-12 0156 PPP 9 GRANITE DR, NORWALK, CT, 06851-1204
Loan Status Date 2020-12-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8800
Loan Approval Amount (current) 8800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16490
Servicing Lender Name First County Bank
Servicing Lender Address 117 Prospect St, STAMFORD, CT, 06901-1201
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NORWALK, FAIRFIELD, CT, 06851-1204
Project Congressional District CT-04
Number of Employees 1
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 16490
Originating Lender Name First County Bank
Originating Lender Address STAMFORD, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 8845.33
Forgiveness Paid Date 2020-11-17
3369148404 2021-02-04 0156 PPS 9 Granite Dr, Norwalk, CT, 06851-1204
Loan Status Date 2021-12-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8885
Loan Approval Amount (current) 8885
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16490
Servicing Lender Name First County Bank
Servicing Lender Address 117 Prospect St, STAMFORD, CT, 06901-1201
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Norwalk, FAIRFIELD, CT, 06851-1204
Project Congressional District CT-04
Number of Employees 1
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 16490
Originating Lender Name First County Bank
Originating Lender Address STAMFORD, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 8951.45
Forgiveness Paid Date 2021-11-09
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