Search icon

THOROGOOD ELECTRIC, LLC

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

Company Details

Entity Name: THOROGOOD ELECTRIC, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 20 May 2011
Business ALEI: 1038545
Annual report due: 31 Mar 2026
Business address: 114 BROAD BROOK ROAD, ENFIELD, CT, 06082, United States
Mailing address: 114 BROAD BROOK ROAD, ENFIELD, CT, United States, 06082
ZIP code: 06082
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: accounting@thorogoodelectric.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: 2022-10-28
Expiration Date: 2023-04-28
Status: Expired
Product: Electrical contractor specializing in residential, commercial and industrial work. Also versed in voice/data projects.
Number Of Employees: 1
Goods And Services Description: Building and Facility Construction and Maintenance Services

Industry & Business Activity

NAICS

813990 Other Similar Organizations (except Business, Professional, Labor, and Political Organizations)

This industry comprises establishments (except religious organizations, social advocacy organizations, civic and social organizations, business associations, professional organizations, labor unions, and political organizations) primarily engaged in promoting the interests of their members. Learn more at the U.S. Census Bureau

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
ZUZTL1S839E7 2024-03-23 114 BROADBROOK RD, ENFIELD, CT, 06082, 5303, USA 114 BROAD BROOK RD, ENFIELD, CT, 06082, USA

Business Information

Division Name THOROGOOD ELECTRIC LLC
Congressional District 02
State/Country of Incorporation CT, USA
Activation Date 2023-04-08
Initial Registration Date 2023-03-23
Entity Start Date 2011-05-26
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 238210

Points of Contacts

Electronic Business
Title PRIMARY POC
Name PAULA GIULIANO
Address 114 BROAD BROOK RD, ENFIELD, CT, 06082, USA
Government Business
Title PRIMARY POC
Name DANE THOROGOOD
Address 114 BROAD BROOD RD, ENFIELD, CT, 06082, USA
Past Performance Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
THOROGOOD ELECTRIC LLC 401K PLAN 2023 452404871 2024-10-21 THOROGOOD ELECTRIC LLC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 423700
Sponsor’s telephone number 8608365991
Plan sponsor’s address 114 BROAD BROOK ROAD, ENFIELD, CT, 06082

Signature of

Role Plan administrator
Date 2024-10-21
Name of individual signing DANE THOROGOOD
Valid signature Filed with authorized/valid electronic signature
THOROGOOD ELECTRIC LLC 401K PLAN 2023 452404871 2024-05-24 THOROGOOD ELECTRIC LLC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 423700
Sponsor’s telephone number 8608365991
Plan sponsor’s address 114 BROAD BROOK ROAD, ENFIELD, CT, 06082

Signature of

Role Plan administrator
Date 2024-05-24
Name of individual signing DANE THOROGOOD
Valid signature Filed with authorized/valid electronic signature
ETF ADVISOR K MEP THOROGOOD ELECTRIC LLC 2021 452404871 2023-10-12 THOROGOOD ELECTRIC LLC 7
File View Page
Three-digit plan number (PN) 336
Effective date of plan 2020-02-01
Business code 423700
Sponsor’s telephone number 8608365991
Plan sponsor’s address 20 CLEVELAND STREET, ENFIELD, CT, 06082

Plan administrator’s name and address

Administrator’s EIN 813799174
Plan administrator’s name FIDUCIARY WISE
Plan administrator’s address 2487 S. GILBERT ROAD, SUITE 106-455, GILBERT, AZ, 85295
Administrator’s telephone number 4808554017

Signature of

Role Plan administrator
Date 2023-10-12
Name of individual signing KRISTI DALLEY
Valid signature Filed with authorized/valid electronic signature
ETF ADVISOR K MEP THOROGOOD ELECTRIC LLC 2021 452404871 2022-10-11 THOROGOOD ELECTRIC LLC 7
Three-digit plan number (PN) 336
Effective date of plan 2020-02-01
Business code 423700
Sponsor’s telephone number 8608365991
Plan sponsor’s address 20 CLEVELAND STREET, ENFIELD, CT, 06082

Plan administrator’s name and address

Administrator’s EIN 813799174
Plan administrator’s name FIDUCIARY WISE
Plan administrator’s address 2487 S. GILBERT ROAD, SUITE 106-455, GILBERT, AZ, 85295
Administrator’s telephone number 4808554017

Signature of

Role Plan administrator
Date 2022-10-11
Name of individual signing T R BICK
Valid signature Filed with authorized/valid electronic signature
ETF ADVISOR K MEP THOROGOOD ELECTRIC LLC 2020 452404871 2021-10-09 THOROGOOD ELECTRIC LLC 0
File View Page
Three-digit plan number (PN) 336
Effective date of plan 2020-02-01
Business code 423700
Sponsor’s telephone number 8608365991
Plan sponsor’s address 20 CLEVELAND STREET, ENFIELD, CT, 06082

Plan administrator’s name and address

Administrator’s EIN 813799174
Plan administrator’s name FIDUCIARY WISE
Plan administrator’s address 2487 S. GILBERT ROAD, SUITE 106-455, GILBERT, AZ, 85295
Administrator’s telephone number 4808554017

Signature of

Role Plan administrator
Date 2021-10-09
Name of individual signing KRISTI DALLEY
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Dane Thorogood Agent 114 BROAD BROOK ROAD, ENFIELD, CT, 06082, United States 114 BROAD BROOK ROAD, ENFIELD, CT, 06082, United States +1 860-338-2443 dane@thorogoodelectric.com 20 Cleveland St, Enfield, CT, 06082-5308, United States

Officer

Name Role Business address Residence address
DANE MICHAEL WARD THOROGOOD Officer 114 BROAD BROOK RD, ENFIELD, CT, 06082, United States 20 CLEVELAND STREET, ENFIELD, CT, 06082, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013008641 2025-03-24 - Annual Report Annual Report -
BF-0012089040 2024-01-24 - Annual Report Annual Report -
BF-0011188972 2023-03-09 - Annual Report Annual Report -
BF-0010352718 2022-03-14 - Annual Report Annual Report 2022
0007219755 2021-03-11 - Annual Report Annual Report 2021
0007024815 2020-11-23 2020-11-23 Change of Business Address Business Address Change -
0006828985 2020-03-12 - Annual Report Annual Report 2020
0006730362 2020-01-18 2020-01-20 Change of Agent Agent Change -
0006568485 2019-06-04 - Annual Report Annual Report 2019
0006370650 2019-02-08 - Annual Report Annual Report 2018

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7824678400 2021-02-12 0156 PPS 20 Cleveland St, Enfield, CT, 06082-5308
Loan Status Date 2021-12-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 66500
Loan Approval Amount (current) 66500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 93586
Servicing Lender Name 360 FCU
Servicing Lender Address 191 Ella Grasso Tpke, WINDSOR LOCKS, CT, 06096-1026
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Enfield, HARTFORD, CT, 06082-5308
Project Congressional District CT-02
Number of Employees 8
NAICS code 238210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 93586
Originating Lender Name 360 FCU
Originating Lender Address WINDSOR LOCKS, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 66999.21
Forgiveness Paid Date 2021-11-19
7813447007 2020-04-08 0156 PPP 20 Cleveland St, ENFIELD, CT, 06082-5308
Loan Status Date 2021-03-03
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26250
Loan Approval Amount (current) 26250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 93586
Servicing Lender Name 360 FCU
Servicing Lender Address 191 Ella Grasso Tpke, WINDSOR LOCKS, CT, 06096-1026
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ENFIELD, HARTFORD, CT, 06082-5308
Project Congressional District CT-02
Number of Employees 6
NAICS code 238210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 93586
Originating Lender Name 360 FCU
Originating Lender Address WINDSOR LOCKS, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 26462.16
Forgiveness Paid Date 2021-02-10

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P2974916 THOROGOOD ELECTRIC LLC - ZUZTL1S839E7 114 BROADBROOK RD, ENFIELD, CT, 06082-5303
Capabilities Statement Link -
Phone Number 860-836-5991
Fax Number -
E-mail Address estimating@thorogoodelectric.com
WWW Page -
E-Commerce Website -
Contact Person ROYCE HADDEN
County Code (3 digit) 003
Congressional District 02
Metropolitan Statistical Area 3280
CAGE Code 9J3W6
Year Established 2011
Accepts Government Credit Card Yes
Legal Structure Subchapter S Corporation
Ownership and Self-Certifications -
Business Development Servicing Office CONNECTICUT DISTRICT OFFICE (SBA office code 0156)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 238210
NAICS Code's Description Electrical Contractors and Other Wiring Installation Contractors
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

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
0005060200 Active OFS 2022-04-14 2027-04-14 ORIG FIN STMT

Parties

Name THOROGOOD ELECTRIC, LLC
Role Debtor
Name 360 Federal Credit Union
Role Secured Party
0005060187 Active OFS 2022-04-14 2025-05-22 AMENDMENT

Parties

Name THOROGOOD ELECTRIC, LLC
Role Debtor
Name 360 FEDERAL CREDIT UNION
Role Secured Party
0003371308 Active OFS 2020-05-22 2025-05-22 ORIG FIN STMT

Parties

Name THOROGOOD ELECTRIC, LLC
Role Debtor
Name 360 FEDERAL CREDIT UNION
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