Search icon

I.T.S. ELECTRIC LLC

Company Details

Entity Name: I.T.S. ELECTRIC LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 24 Jul 2014
Business ALEI: 1149955
Annual report due: 31 Mar 2026
NAICS code: 238210 - Electrical Contractors and Other Wiring Installation Contractors
Business address: 58 JULIA LN, THOMASTON, CT, 06787, United States
Mailing address: 58 JULIA LN, THOMASTON, CT, United States, 06787
ZIP code: 06787
County: Litchfield
Place of Formation: CONNECTICUT
E-Mail: cljames518@sbcglobal.net

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Lisa James Agent 58 JULIA LN, THOMASTON, CT, 06787, United States 58 JULIA LN, THOMASTON, CT, 06787, United States +1 203-228-7735 cljames518@sbcglobal.net c/o On The Mark Management LLC - 65 Cherry St, Suite C1, Milford, CT, 06460, United States

Officer

Name Role Business address Residence address
CLIFFORD W. JAMES Officer 58 JULIA LN, THOMASTON, CT, 06787, United States 58 JULIA LN, THOMASTON, CT, 06787, United States
LISA A. JAMES Officer 58 JULIA LN, THOMASTON, CT, 06787, United States 58 JULIA LN, THOMASTON, CT, 06787, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012239636 2024-01-20 No data Annual Report Annual Report No data
BF-0011195199 2023-01-20 No data Annual Report Annual Report No data
BF-0010403811 2022-03-03 No data Annual Report Annual Report 2022
0007125502 2021-02-04 No data Annual Report Annual Report 2021
0006934856 2020-06-29 No data Annual Report Annual Report 2020
0006934848 2020-06-29 No data Annual Report Annual Report 2019
0006117492 2018-03-12 No data Annual Report Annual Report 2018
0005894855 2017-07-25 No data Annual Report Annual Report 2017
0005613004 2016-07-26 No data Annual Report Annual Report 2015
0005613008 2016-07-26 No data Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5865977103 2020-04-14 0156 PPP 58 JULIA LANE, THOMASTON, CT, 06787-1271
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12025
Loan Approval Amount (current) 12025
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address THOMASTON, LITCHFIELD, CT, 06787-1271
Project Congressional District CT-05
Number of Employees 1
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12137.67
Forgiveness Paid Date 2021-03-30
1551728409 2021-02-02 0156 PPS 58 Julia Ln, Thomaston, CT, 06787-1271
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15470
Loan Approval Amount (current) 15470
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Thomaston, LITCHFIELD, CT, 06787-1271
Project Congressional District CT-05
Number of Employees 1
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15538.66
Forgiveness Paid Date 2021-07-23

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website