Search icon

TOWER ENERGY HOLDINGS COMPANY

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: TOWER ENERGY HOLDINGS COMPANY
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 02 Dec 2016
Business ALEI: 1223639
Annual report due: 02 Dec 2025
Business address: 11 ALPINE MEADOW LANE, AVON, CT, 06001, United States
Mailing address: 11 ALPINE MEADOW LANE, AVON, CT, United States, 06001
ZIP code: 06001
County: Hartford
Place of Formation: CONNECTICUT
Total authorized shares: 1000
E-Mail: nscata@outlook.com

Industry & Business Activity

NAICS

523999 Miscellaneous Financial Investment Activities

This U.S. industry comprises establishments primarily engaged in acting as agents and/or brokers (except securities brokerages and commodity contracts brokerages) in buying or selling financial contracts and those providing financial investment services (except securities and commodity exchanges; portfolio management; investment advice; and trust, fiduciary, and custody services) on a fee or commission basis. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
NICHOLAS S SCATA Agent 11 ALPINE MEADOW LANE, AVON, CT, 06001, United States PO BOX 596, FARMINGTON, CT, 06034, United States +1 860-508-6645 nscata63@gmail.com CONNECTICUT, 11 ALPINE MEADOW LANE, AVON, CT, 06001, United States

Director

Name Role Business address Residence address
NICHOLAS SCATA Director 11 ALPINE MEADOW LANE, 11 ALPINE MEADOW LANE, AVON, CT, 06001, United States 11 Alpine Meadow Ln, Avon, CT, 06001-3935, United States

Officer

Name Role Business address Residence address
NICHOLAS SCATA Officer 11 ALPINE MEADOW LANE, 11 ALPINE MEADOW LANE, AVON, CT, 06001, United States 11 Alpine Meadow Ln, Avon, CT, 06001-3935, United States
ANTHONY M. SCATA Officer 11 ALPINE MEADOW LANE, AVON, CT, 06001, United States 11211 SOUTH MILITARY TRAIL, APT 2622, BOYTON BEACH, FL, 33436, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013242768 2024-12-09 - Annual Report Annual Report -
BF-0011463056 2024-01-02 - Annual Report Annual Report -
BF-0010902778 2023-02-17 - Annual Report Annual Report -
BF-0009612522 2022-09-29 - Annual Report Annual Report 2020
BF-0009897513 2022-09-29 - Annual Report Annual Report -
0006848467 2020-03-25 - Annual Report Annual Report 2019
0006285666 2018-12-03 - Annual Report Annual Report 2018
0006285664 2018-12-03 - Annual Report Annual Report 2017
0005711518 2016-12-02 2016-12-02 Business Formation Certificate of Incorporation -
0005711524 2016-12-02 2016-12-02 First Report Organization and First Report -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5083617302 2020-04-30 0156 PPP 11 Alpine Meadow Ln, Avon, CT, 06001-3935
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22100
Loan Approval Amount (current) 22100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16495
Servicing Lender Name Thomaston Savings Bank
Servicing Lender Address 203 Main St, THOMASTON, CT, 06787-1721
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Avon, HARTFORD, CT, 06001-3935
Project Congressional District CT-05
Number of Employees 1
NAICS code 551112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 16495
Originating Lender Name Thomaston Savings Bank
Originating Lender Address THOMASTON, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22256.21
Forgiveness Paid Date 2021-01-20

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
0005139870 Active OFS 2023-05-09 2025-06-03 AMENDMENT

Parties

Name TOWER ENERGY HOLDINGS COMPANY
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
Role Secured Party
0005118017 Active OFS 2023-02-02 2025-07-28 AMENDMENT

Parties

Name TOWER ENERGY HOLDINGS COMPANY
Role Debtor
Name BARRIEAU ENERGY LLC
Role Debtor
Name BERKSHIRE BANK, LLC
Role Secured Party
0005118019 Active OFS 2023-02-02 2025-07-29 AMENDMENT

Parties

Name TOWER ENERGY HOLDINGS COMPANY
Role Debtor
Name BERKSHIRE BANK, LLC
Role Secured Party
0003394422 Active OFS 2020-07-29 2025-07-29 ORIG FIN STMT

Parties

Name TOWER ENERGY HOLDINGS COMPANY
Role Debtor
Name BERKSHIRE BANK, LLC
Role Secured Party
0003392486 Active OFS 2020-07-28 2025-07-28 ORIG FIN STMT

Parties

Name BERKSHIRE BANK, LLC
Role Secured Party
Name TOWER ENERGY HOLDINGS COMPANY
Role Debtor
Name BARRIEAU ENERGY LLC
Role Debtor
0003374940 Active OFS 2020-06-03 2025-06-03 ORIG FIN STMT

Parties

Name TOWER ENERGY HOLDINGS COMPANY
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
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