Search icon

MCNELLY ELECTRIC, LLC

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

Company Details

Entity Name: MCNELLY ELECTRIC, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 25 May 2011
Business ALEI: 1039174
Annual report due: 31 Mar 2026
Business address: 108 Liberty Street, Newington, CT, 06111, United States
Mailing address: 108 Liberty Street, Newington, CT, United States, 06111
ZIP code: 06111
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: mcnellyelectric@gmail.com

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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
LEE MCNELLY Agent 108 Liberty Street, Newinton, CT, 06111, United States 120 VALLEY CREST DR, WETHERSFIELD, CT, 06109, United States +1 860-721-1003 mcnellyelectric@gmail.com 120 Valley View Drive, Wethersfield, CT, 06109, United States

Officer

Name Role Business address Phone E-Mail Residence address
MICHAEL MCNELLY Officer 108 Liberty Street, Newington, CT, 06111, United States - - 120 VALLEY CREST DRIVE, WETHERSFIELD, CT, 06109, United States
LEE MCNELLY Officer - +1 860-721-1003 mcnellyelectric@gmail.com 120 Valley View Drive, Wethersfield, CT, 06109, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0646437 HOME IMPROVEMENT CONTRACTOR INACTIVE EXPIRED MORE THAN 3 YEARS - MUST REAPPLY 2016-08-05 2016-08-05 2016-11-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013008787 2025-03-24 - Annual Report Annual Report -
BF-0012089368 2024-06-03 - Annual Report Annual Report -
BF-0011189300 2023-01-05 - Annual Report Annual Report -
BF-0010343108 2022-04-01 - Annual Report Annual Report 2022
BF-0009876507 2021-08-03 - Annual Report Annual Report -
BF-0009204280 2021-08-03 - Annual Report Annual Report 2020
0006405253 2019-02-25 - Annual Report Annual Report 2018
0006405257 2019-02-25 - Annual Report Annual Report 2019
0006405252 2019-02-25 - Annual Report Annual Report 2017
0005716485 2016-12-12 - Interim Notice Interim Notice -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9127487203 2020-04-28 0156 PPP 120 Valley Crest Dr., Wethersfield, CT, 06109
Loan Status Date 2021-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22786.87
Loan Approval Amount (current) 22786.87
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16282
Servicing Lender Name Liberty Bank
Servicing Lender Address 315 Main St, MIDDLETOWN, CT, 06457-3345
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Wethersfield, HARTFORD, CT, 06109-1000
Project Congressional District CT-01
Number of Employees 2
NAICS code 238210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 16282
Originating Lender Name Liberty Bank
Originating Lender Address MIDDLETOWN, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 22993.85
Forgiveness Paid Date 2021-04-01
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