Search icon

AP ELECTRIC, LLC

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

Company Details

Entity Name: AP ELECTRIC, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 07 May 2014
Business ALEI: 1143177
Annual report due: 31 Mar 2024
Business address: 244 MISTUXET AVENUE, MYSTIC, CT, 06355, United States
Mailing address: 244 MISTUXET AVENUE, MYSTIC, CT, United States, 06355
ZIP code: 06355
County: New London
Place of Formation: CONNECTICUT
E-Mail: apelecllc@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

Officer

Name Role Business address Phone E-Mail Residence address
ALEX POWDEN Officer 244 MISTUXET AVENUE, MYSTIC, CT, 06355, United States +1 860-514-3118 apelecllc@gmail.com 244 MISTUXET AVENUE, MYSTIC, CT, 06355, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ALEX POWDEN Agent 244 MISTUXET AVENUE, MYSTIC, CT, 06355, United States 244 MISTUXET AVENUE, MYSTIC, CT, 06355, United States +1 860-514-3118 apelecllc@gmail.com 244 MISTUXET AVENUE, MYSTIC, CT, 06355, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0639741 HOME IMPROVEMENT CONTRACTOR INACTIVE EXPIRED MORE THAN 3 YEARS - MUST REAPPLY 2014-06-09 2014-06-09 2014-11-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011323622 2024-03-08 - Annual Report Annual Report -
BF-0010627544 2023-02-15 - Annual Report Annual Report -
BF-0009856423 2022-05-29 - Annual Report Annual Report -
BF-0008329460 2022-05-29 - Annual Report Annual Report 2020
0006436947 2019-03-09 - Annual Report Annual Report 2018
0006436951 2019-03-09 - Annual Report Annual Report 2019
0006102329 2018-03-02 - Annual Report Annual Report 2016
0006102324 2018-03-02 - Annual Report Annual Report 2015
0006102340 2018-03-02 - Annual Report Annual Report 2017
0005109622 2014-05-07 - Business Formation Certificate of Organization -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7223847303 2020-04-30 0156 PPP 244 MISTUXET AVE, MYSTIC, CT, 06355-3009
Loan Status Date 2021-03-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13713
Loan Approval Amount (current) 13713
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16318
Servicing Lender Name Chelsea Groton Bank
Servicing Lender Address 1 Franklin Sq, NORWICH, CT, 06360-5825
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MYSTIC, NEW LONDON, CT, 06355-3009
Project Congressional District CT-02
Number of Employees 1
NAICS code 238210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 16318
Originating Lender Name Chelsea Groton Bank
Originating Lender Address NORWICH, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 13818.95
Forgiveness Paid Date 2021-02-09
2603748401 2021-02-03 0156 PPS 244 Mistuxet Ave, Mystic, CT, 06355-3009
Loan Status Date 2021-11-02
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13712.5
Loan Approval Amount (current) 13712.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16318
Servicing Lender Name Chelsea Groton Bank
Servicing Lender Address 1 Franklin Sq, NORWICH, CT, 06360-5825
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Mystic, NEW LONDON, CT, 06355-3009
Project Congressional District CT-02
Number of Employees 1
NAICS code 238210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 16318
Originating Lender Name Chelsea Groton Bank
Originating Lender Address NORWICH, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 13794.4
Forgiveness Paid Date 2021-09-13
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