Search icon

ADVANCED PROTECTION LLC

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

Company Details

Entity Name: ADVANCED PROTECTION LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 03 Sep 2013
Business ALEI: 1116756
Annual report due: 31 Mar 2026
Business address: 451 WARD STREET EXTENSION, WALLINGFORD, CT, 06492, United States
Mailing address: 451 WARD STREET EXTENSION 451 WARD STREET EXTENSION, WALLINGFORD, CT, United States, 06492
ZIP code: 06492
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: peter06492@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
PETER ZICHICHI Agent 451 WARD STREET EXTENSION, WALLINGFORD, CT, 06492, United States 451 WARD STREET EXTENSION, WALLINGFORD, CT, 06492, United States +1 203-741-1124 peter@advancedprotectionct.com 451 Ward Street Ext, Wallingford, CT, 06492-4750, United States

Officer

Name Role Business address Phone E-Mail Residence address
PETER ZICHICHI Officer 451 WARD STREET EXTENSION, WALLINGFORD, CT, 06492, United States +1 203-741-1124 peter@advancedprotectionct.com 451 Ward Street Ext, Wallingford, CT, 06492-4750, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013030196 2025-02-27 - Annual Report Annual Report -
BF-0012251750 2024-01-11 - Annual Report Annual Report -
BF-0011311115 2023-01-13 - Annual Report Annual Report -
BF-0010290299 2022-03-20 - Annual Report Annual Report 2022
0007157993 2021-02-15 - Annual Report Annual Report 2021
0006758138 2020-02-15 - Annual Report Annual Report 2020
0006320712 2019-01-14 - Annual Report Annual Report 2019
0006019055 2018-01-19 - Annual Report Annual Report 2017
0006019057 2018-01-19 - Annual Report Annual Report 2018
0005863232 2017-06-08 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3748337101 2020-04-12 0156 PPP 451 Ward St Extension, WALLINGFORD, CT, 06492
Loan Status Date 2021-06-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13568
Loan Approval Amount (current) 13568
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address WALLINGFORD, NEW HAVEN, CT, 06492-0001
Project Congressional District CT-03
Number of Employees 2
NAICS code 561621
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13698.03
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