Search icon

JOHN KROPITIS ELECTRIC LLC

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

Company Details

Entity Name: JOHN KROPITIS ELECTRIC LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 13 Jun 2011
Business ALEI: 1039355
Annual report due: 31 Mar 2026
Business address: 111 HOME ACRES AVE, MILFORD, CT, 06460, United States
Mailing address: 111 HOME ACRES AVE., MILFORD, CT, United States, 06460
ZIP code: 06460
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: johnkropitis@yahoo.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
JOHN V KROPITIS II Agent 111 HOME ACRES AVE, MILFORD, CT, 06460, United States 111 HOME ACRES AVE, MILFORD, CT, 06460, United States +1 203-257-8731 johnkropitis@yahoo.com 111 HOME ACRES AVE, MILFORD, CT, 06460, United States

Officer

Name Role Business address Phone E-Mail Residence address
JOHN V KROPITIS II Officer 111 HOME ACRES AVE, MILFORD, CT, 06460, United States +1 203-257-8731 johnkropitis@yahoo.com 111 HOME ACRES AVE, MILFORD, CT, 06460, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013008828 2025-03-12 - Annual Report Annual Report -
BF-0012089374 2024-01-20 - Annual Report Annual Report -
BF-0011190072 2023-01-23 - Annual Report Annual Report -
BF-0010352706 2022-02-28 - Annual Report Annual Report 2022
0007101401 2021-02-01 - Annual Report Annual Report 2021
0006784273 2020-02-26 - Annual Report Annual Report 2020
0006386206 2019-02-16 - Annual Report Annual Report 2019
0006025981 2018-01-23 - Annual Report Annual Report 2018
0005865326 2017-06-12 - Annual Report Annual Report 2015
0005865330 2017-06-12 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3864267809 2020-05-27 0156 PPP 111 HOME ACRES AVE, MILFORD, CT, 06460-3560
Loan Status Date 2020-11-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20000
Loan Approval Amount (current) 20000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16310
Servicing Lender Name The Milford Bank
Servicing Lender Address 33 Broad St, MILFORD, CT, 06460-3319
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MILFORD, NEW HAVEN, CT, 06460-3560
Project Congressional District CT-03
Number of Employees 1
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 16310
Originating Lender Name The Milford Bank
Originating Lender Address MILFORD, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20080
Forgiveness Paid Date 2020-11-02
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