Search icon

CONNECTACOM, LLC

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

Entity Name: CONNECTACOM, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 26 Mar 2018
Business ALEI: 1267900
Annual report due: 31 Mar 2025
Business address: 29 STARVIEW AVE., WATERBURY, CT, 06708, United States
Mailing address: 29 STARVIEW AVE., WATERBURY, CT, United States, 06708
ZIP code: 06708
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: bob@connectacom.net

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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Robert Dillman Agent 29 STARVIEW AVE., WATERBURY, CT, 06708, United States 29 STARVIEW AVE., WATERBURY, CT, 06708, United States +1 203-994-5032 bob@connectacom.net 29 STARVIEW AVE., WATERBURY, CT, 06708, United States

Officer

Name Role Business address Residence address
ROBERT DILLMAN Officer 29 STARVIEW AVE., WATERBURY, CT, 06708, United States 29 STARVIEW AVE., WATERBURY, CT, 06708, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012092006 2024-01-28 - Annual Report Annual Report -
BF-0011220655 2023-03-14 - Annual Report Annual Report -
BF-0010297989 2022-03-31 - Annual Report Annual Report 2022
0007158344 2021-02-16 - Annual Report Annual Report 2021
0006928734 2020-06-22 - Annual Report Annual Report 2020
0006399585 2019-02-22 - Annual Report Annual Report 2019
0006144084 2018-03-26 2018-03-26 Business Formation Certificate of Organization -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6036257303 2020-04-30 0156 PPP 29 STARVIEW AVE, WATERBURY, CT, 06708
Loan Status Date 2021-05-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3492
Loan Approval Amount (current) 3492
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WATERBURY, NEW HAVEN, CT, 06708-0001
Project Congressional District CT-05
Number of Employees 1
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3524.24
Forgiveness Paid Date 2021-04-08
See something incorrect or outdated? Let us know

Sources: 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