Search icon

AMP ELECTRIC ASSOC. LLC

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

Company Details

Entity Name: AMP ELECTRIC ASSOC. LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 27 Jun 2013
Business ALEI: 1111373
Annual report due: 31 Mar 2026
Business address: 161 SKYVIEW DRIVE, STAMFORD, CT, 06902, United States
Mailing address: 161 SKYVIEW DRIVE, STAMFORD, CT, United States, 06902
ZIP code: 06902
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: amp.associates@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
ARTHUR CALDWELL SR. Agent 161 SKYVIEW DRIVE, STAMFORD, CT, 06902, United States 161 Skyview Dr, Stamford, CT, 06902, United States +1 203-962-1620 amp.associates@yahoo.com 36 MINOSA DR, COS COB, CT, 06807, United States

Officer

Name Role Business address Residence address
KENNETH M. CALDWELL Officer 161 SKYVIEW DRIVE, STAMFORD, CT, 06902, United States 161 SKYVIEW DRIVE, STAMFORD, CT, 06902, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013026525 2025-03-27 - Annual Report Annual Report -
BF-0012242283 2024-03-10 - Annual Report Annual Report -
BF-0011305663 2023-03-07 - Annual Report Annual Report -
BF-0010821399 2022-12-20 - Annual Report Annual Report -
BF-0009426978 2022-12-20 - Annual Report Annual Report 2020
BF-0009837038 2022-12-20 - Annual Report Annual Report -
0006518028 2019-04-02 - Annual Report Annual Report 2018
0006518036 2019-04-02 - Annual Report Annual Report 2019
0006155364 2018-04-07 - Annual Report Annual Report 2017
0006155361 2018-04-07 - Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1055418803 2021-04-09 0156 PPS 161 Skyview Dr, Stamford, CT, 06902-1512
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) 19925.2
Loan Approval Amount (current) 19925.2
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 Y
Business Age Description Existing or more than 2 years old
Project Address Stamford, FAIRFIELD, CT, 06902-1512
Project Congressional District CT-04
Number of Employees 1
NAICS code 238990
Borrower Race White
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 20037.65
Forgiveness Paid Date 2021-11-05
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