Search icon

EMPOWER ELECTRIC LLC

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

Company Details

Entity Name: EMPOWER ELECTRIC LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 29 Jul 2010
Business ALEI: 1011303
Annual report due: 31 Mar 2026
Business address: 3 VIRGINIA RD, NORTH HAVEN, CT, 06473, United States
Mailing address: 3 VIRGINIA RD, NORTH HAVEN, CT, United States, 06473
ZIP code: 06473
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: rbfllc@yahoo.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
ROBERT FAULKNER Agent 3 VIRGINIA RD, NORTH HAVEN, CT, 06473, United States 3 Virginia Rd, North Haven, CT, 06473-2729, United States +1 203-903-7021 rbfllc@yahoo.com 10400 YELLOW CIRCLE DR, MINNETONKA, MN, 55343, United States

Officer

Name Role Business address Phone E-Mail Residence address
ROBERT FAULKNER Officer 3 virginia rd, NORTH HAVEN, CT, 06473, United States +1 203-903-7021 rbfllc@yahoo.com 10400 YELLOW CIRCLE DR, MINNETONKA, MN, 55343, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013004994 2025-03-10 - Annual Report Annual Report -
BF-0012157515 2024-03-14 - Annual Report Annual Report -
BF-0011183967 2023-02-13 - Annual Report Annual Report -
BF-0010649515 2023-02-13 - Annual Report Annual Report -
BF-0009437981 2022-06-17 - Annual Report Annual Report 2019
BF-0009437983 2022-06-17 - Annual Report Annual Report 2012
BF-0009437926 2022-06-17 - Annual Report Annual Report 2011
BF-0009438018 2022-06-17 - Annual Report Annual Report 2013
BF-0010005825 2022-06-17 - Annual Report Annual Report -
BF-0009437943 2022-06-17 - Annual Report Annual Report 2014

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7145848902 2021-05-05 0156 PPS 3 Virginia Rd, North Haven, CT, 06473-2729
Loan Status Date 2024-02-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15602
Loan Approval Amount (current) 15602
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address North Haven, NEW HAVEN, CT, 06473-2729
Project Congressional District CT-03
Number of Employees 1
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -
4453208504 2021-02-25 0156 PPP 3 Virginia Rd, North Haven, CT, 06473-2729
Loan Status Date 2021-07-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5925
Loan Approval Amount (current) 5925
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address North Haven, NEW HAVEN, CT, 06473-2729
Project Congressional District CT-03
Number of Employees 1
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 5942.69
Forgiveness Paid Date 2021-06-15

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005053791 Active OFS 2022-03-17 2027-03-17 ORIG FIN STMT

Parties

Name EMPOWER ELECTRIC LLC
Role Debtor
Name TD BANK, NATIONAL ASSOCIATION
Role Secured Party
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