Search icon

CAMBRIDGE ELECTRIC LLC

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

Company Details

Entity Name: CAMBRIDGE ELECTRIC LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 22 Aug 2014
Business ALEI: 1153026
Annual report due: 31 Mar 2025
Business address: 24 STRAITSVILLE ROAD, PROSPECT, CT, 06712, United States
Mailing address: 24 STRAITSVILLE RD. 24 STRAITSVILLE RD., PROSPECT, CT, United States, 06712
ZIP code: 06712
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: nicole@cambridgeelectricllc.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: 2023-06-26
Expiration Date: 2025-06-26
Status: Certified
Product: Designs and manages electrical contracting projects across Connecticut including design-build services fit-outs retrofits EV car chargers emergency service calls specialty lighting service maintenance and new construction projects.
Number Of Employees: 9
Goods And Services Description: Power Generation and Distribution Machinery and Accessories

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
JM63NQDG8W71 2024-10-25 24 STRAITSVILLE RD, PROSPECT, CT, 06712, 1525, USA 24 STRAITSVILLE RD, PROSPECT, CT, 06712, 1525, USA

Business Information

URL www.cambridgeelectricllc.com
Division Name CAMBRIDGE ELECTRIC LLC
Congressional District 03
State/Country of Incorporation CT, USA
Activation Date 2023-10-30
Initial Registration Date 2022-10-26
Entity Start Date 2014-08-17
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 238210

Points of Contacts

Electronic Business
Title PRIMARY POC
Name NICOLE SALVATORE
Role OFFICER
Address 24 STRAITSVILLE ROAD, PROSPECT, CT, 06712, USA
Government Business
Title PRIMARY POC
Name NICOLE SALVATORE
Role OFFICER
Address 24 STRAITSVILLE ROAD, PROSPECT, CT, 06712, USA
Past Performance Information not Available

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
PASQUALE SALVATORE Agent 24 STRAITSVILLE RD., PROSPECT, CT, 06712, United States 24 STRAITSVILLE RD., PROSPECT, CT, 06712, United States +1 203-721-4000 nicole@cambridgeelectricllc.com 186 Tudor Street Apt 1, Waterbury, CT, 06704, United States

Officer

Name Role Business address Phone E-Mail Residence address
PASQUALE SALVATORE Officer 24 STRAITSVILLE ROAD, 24, PROSPECT, CT, 06712, United States +1 203-721-4000 nicole@cambridgeelectricllc.com 186 Tudor Street Apt 1, Waterbury, CT, 06704, United States
NICOLE SALVATORE Officer 24 STRAITSVILLE ROAD, PROSPECT, CT, 06712, United States - - 24 STRAITSVILLE RD, CONNECTICUT, PROSPECT, CT, 06712, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012365707 2024-01-16 - Annual Report Annual Report -
BF-0011192183 2023-03-08 - Annual Report Annual Report -
BF-0010235203 2022-03-28 - Annual Report Annual Report 2022
0007149765 2021-02-15 - Annual Report Annual Report 2021
0006955561 2020-07-30 - Annual Report Annual Report 2020
0006371800 2019-02-08 - Annual Report Annual Report 2019
0006164030 2018-04-17 - Annual Report Annual Report 2018
0005941005 2017-10-04 - Annual Report Annual Report 2017
0005941022 2017-10-04 2017-10-04 Change of Business Address Business Address Change -
0005747281 2017-01-23 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7190667006 2020-04-07 0156 PPP 24 STRAITSVILLE RD, PROSPECT, CT, 06712-1525
Loan Status Date 2021-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 63800
Loan Approval Amount (current) 63800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16282
Servicing Lender Name Liberty Bank
Servicing Lender Address 315 Main St, MIDDLETOWN, CT, 06457-3345
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PROSPECT, NEW HAVEN, CT, 06712-1525
Project Congressional District CT-03
Number of Employees 6
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 16282
Originating Lender Name Liberty Bank
Originating Lender Address MIDDLETOWN, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 64448.63
Forgiveness Paid Date 2021-04-29

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
0005278776 Active OFS 2025-03-28 2030-04-20 AMENDMENT

Parties

Name CAMBRIDGE ELECTRIC LLC
Role Debtor
Name LIBERTY BANK
Role Secured Party
0003364162 Active OFS 2020-04-16 2030-04-20 AMENDMENT

Parties

Name CAMBRIDGE ELECTRIC LLC
Role Debtor
Name LIBERTY BANK
Role Secured Party
0003050135 Active OFS 2015-04-20 2030-04-20 ORIG FIN STMT

Parties

Name CAMBRIDGE ELECTRIC LLC
Role Debtor
Name LIBERTY BANK
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