Search icon

C WARD ELECTRIC, LLC

Headquarter

Company Details

Entity Name: C WARD ELECTRIC, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 09 Mar 2016
Business ALEI: 1200002
Annual report due: 31 Mar 2025
NAICS code: 238990 - All Other Specialty Trade Contractors
Business address: 2807 BOSTON TURNPIKE, COVENTRY, CT, 06238, United States
Mailing address: 2807 BOSTON TURNPIKE, COVENTRY, CT, United States, 06238
ZIP code: 06238
County: Tolland
Place of Formation: CONNECTICUT
E-Mail: CWARDELECTRIC@GMAIL.COM

Links between entities

Type Company Name Company Number State
Headquarter of C WARD ELECTRIC, LLC, FLORIDA M23000008430 FLORIDA

Agent

Name Role
UNITED STATES CORPORATION AGENTS, INC. Agent

Officer

Name Role Business address Residence address
CHRISTOPHER WARD Officer 365 Swamp Rd, Coventry, CT, 06238-1471, United States 111 Dingletown Rd, Greenwich, CT, 06830, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0666176 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2022-04-29 2024-04-01 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012423405 2024-02-08 No data Annual Report Annual Report No data
BF-0011444786 2023-09-18 No data Annual Report Annual Report No data
BF-0010533346 2023-03-15 No data Annual Report Annual Report No data
BF-0008410070 2022-03-15 No data Annual Report Annual Report 2018
BF-0008410071 2022-03-15 No data Annual Report Annual Report 2020
BF-0008410069 2022-03-15 No data Annual Report Annual Report 2019
BF-0009970462 2022-03-15 No data Annual Report Annual Report No data
BF-0008410072 2022-03-15 No data Annual Report Annual Report 2017
0006516881 2019-04-02 2019-04-02 Change of Business Address Business Address Change No data
0005509867 2016-03-09 2016-03-09 Business Formation Certificate of Organization No data

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
344536420 0112000 2019-12-30 9 TIMOTHY LANE, BLOOMFIELD, CT, 06002
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2020-02-13
Emphasis L: FALL
Case Closed 2020-08-04

Related Activity

Type Referral
Activity Nr 1529356
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B13
Issuance Date 2020-02-13
Abatement Due Date 2020-04-01
Current Penalty 9446.0
Initial Penalty 9446.0
Final Order 2020-03-12
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.501(b)(13): Each employee(s) engaged in residential construction activities 6 feet (1.8 m) or more above lower levels were not protected by guardrail systems, safety net system, or personal fall arrest system, nor were employee(s) provided with an alternative fall protection measure under another provision of paragraph 1926.501 (b). 9 Timothy Lane, Bloomfield, CT: On or about, December 20, 2019, the employer did not ensure that each employee had the correct fall protection on while working on a steep roof with an eave height of 12 feet.
Citation ID 02001
Citaton Type Other
Standard Cited 19040039 A02
Issuance Date 2020-02-13
Abatement Due Date 2020-04-01
Current Penalty 6747.0
Initial Penalty 6747.0
Final Order 2020-03-12
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
FTA Current Penalty 0.0
Citation text line 29 CFR 1904.39(a)(2): The employer did not report within 24-hours a work-related incident resulting in in-patient hospitalization, amputation or the loss of an eye. C. Ward Electric, Coventry, CT: On or about December 20, 2019, the employer did not report the hospitalization of an employee that was admitted for a fractured vertebrae until December 24, 2019.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7457677107 2020-04-14 0156 PPP 2807 Boston Tpke, COVENTRY, CT, 06238
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 350000
Loan Approval Amount (current) 350000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Unanswered
Project Address COVENTRY, TOLLAND, CT, 06238-0001
Project Congressional District CT-02
Number of Employees 25
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 352397.26
Forgiveness Paid Date 2020-12-31

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website