Search icon

CKS ELECTRICAL CONSTRUCTION, LLC

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

Company Details

Entity Name: CKS ELECTRICAL CONSTRUCTION, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 21 May 2014
Business ALEI: 1144138
Annual report due: 31 Mar 2026
Business address: 110A Long Hill Rd, Clinton, CT, 06413-1503, United States
Mailing address: P.O. Box 1193, Westbrook, CT, United States, 06498
ZIP code: 06413
County: Middlesex
Place of Formation: CONNECTICUT
E-Mail: tonia@ckselectric.com

Small and Minority Owned Details

Certification Type: SBE
Class Description: No minority race/ethnicity identified
Woman Owned: Not Identified as Women-Owned
Disabled Owned: Not disabled-owned
Active Date: 2025-04-08
Expiration Date: 2027-04-08
Status: Certified
Product: Electrical Maintenance design build and construction
Number Of Employees: 4
Goods And Services Description: Building and Facility Construction and Maintenance Services

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

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
FNUYUGADG8V9 2024-02-02 23 SCHOOL HOUSE RD, OLD SAYBROOK, CT, 06475, 4043, USA 23 SCHOOL HOUSE RD, OLD SAYBROOK, CT, 06475, 4043, USA

Business Information

Congressional District 02
Activation Date 2023-03-01
Initial Registration Date 2023-02-02
Entity Start Date 2014-05-21
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 238210

Points of Contacts

Electronic Business
Title PRIMARY POC
Name TONIA SZYMANSKI
Address 1411 BOSTON POST RD, P.O. BOX 1193, WESTBROOK, CT, 06498, USA
Government Business
Title PRIMARY POC
Name COREY SZYMANSKI
Address 1411 BOSTON POST RD, P.O. BOX 1193, WESTBROOK, CT, 06498, USA
Past Performance Information not Available

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
TONIA SZYMANSKI Agent 110A Long Hill Rd, Clinton, CT, 06413-1503, United States P.O. Box 1193, Westbrook, CT, 06498, United States +1 860-917-2031 tonia@ckselectric.com 110A Long Hill Rd, Clinton, CT, 06413, United States

Officer

Name Role Business address Phone E-Mail Residence address
COREY SZYMANSKI Officer 110A Long Hill Rd, Clinton, CT, 06413-1503, United States - - 110A Long Hill Rd, Clinton, CT, 06413-1503, United States
TONIA SZYMANSKI Officer 110A Long Hill Rd, Clinton, CT, 06413-1503, United States +1 860-917-2031 tonia@ckselectric.com 110A Long Hill Rd, Clinton, CT, 06413, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
MCO.0904290 MAJOR CONTRACTOR INACTIVE - 2021-03-03 2022-07-01 2023-06-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013037303 2025-03-27 - Annual Report Annual Report -
BF-0012311519 2024-01-29 - Annual Report Annual Report -
BF-0011324974 2023-02-26 - Annual Report Annual Report -
BF-0010194995 2022-03-30 - Annual Report Annual Report 2022
BF-0010093350 2021-07-29 - Change of Business Address Business Address Change -
0007135250 2021-02-08 - Annual Report Annual Report 2021
0006859965 2020-03-31 - Annual Report Annual Report 2020
0006387998 2019-02-18 - Annual Report Annual Report 2019
0006239369 2018-08-29 - Annual Report Annual Report 2018
0005862217 2017-06-08 - Annual Report Annual Report 2017

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6138168308 2021-01-26 0156 PPP 77 W Town St, Norwich, CT, 06360-2210
Loan Status Date 2021-10-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 81700
Loan Approval Amount (current) 81700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16432
Servicing Lender Name Dime Bank
Servicing Lender Address 290 Salem Tpke, NORWICH, CT, 06360-6494
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Norwich, NEW LONDON, CT, 06360-2210
Project Congressional District CT-02
Number of Employees 4
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 16432
Originating Lender Name Dime Bank
Originating Lender Address NORWICH, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 82172.04
Forgiveness Paid Date 2021-08-31

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P2956076 CKS ELECTRICAL CONSTRUCTION LLC CKS ELECTRICAL CONSTRUCTION LLC FNUYUGADG8V9 110A LONG HILL RD, CLINTON, CT, 06413-1503
Capabilities Statement Link -
Phone Number 860-917-2055
Fax Number -
E-mail Address corey@ckselectric.com
WWW Page -
E-Commerce Website -
Contact Person COREY SZYMANSKI
County Code (3 digit) 007
Congressional District 02
Metropolitan Statistical Area 5480
CAGE Code 9GMP3
Year Established 2014
Accepts Government Credit Card No
Legal Structure Partnership
Ownership and Self-Certifications Self-Certified Small Disadvantaged Business
Business Development Servicing Office CONNECTICUT DISTRICT OFFICE (SBA office code 0156)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 238210
NAICS Code's Description Electrical Contractors and Other Wiring Installation Contractors
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005054195 Active OFS 2022-03-17 2027-04-21 AMENDMENT

Parties

Name CKS ELECTRICAL CONSTRUCTION, LLC
Role Debtor
Name CHARTER OAK FEDERAL CREDIT UNION
Role Secured Party
0005006256 Active OFS 2021-07-30 2026-07-30 ORIG FIN STMT

Parties

Name CKS ELECTRICAL CONSTRUCTION, LLC
Role Debtor
Name Kubota Credit Corporation, U.S.A.
Role Secured Party
0003175512 Active OFS 2017-04-21 2027-04-21 ORIG FIN STMT

Parties

Name CKS ELECTRICAL CONSTRUCTION, LLC
Role Debtor
Name CHARTER OAK FEDERAL CREDIT UNION
Role Secured Party
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