Search icon

WITHERLY ELECTRIC LLC

Date of last update: 17 Mar 2025. Data updated weekly.

Company Details

Entity Name: WITHERLY ELECTRIC LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 07 May 2018
Business ALEI: 1272459
Annual report due: 31 Mar 2025
Business address: 14 SUMMIT ROAD, PROSPECT, CT, 06712, United States
Mailing address: 14 SUMMIT ROAD, PROSPECT, CT, United States, 06712
ZIP code: 06712
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: wjrw35@aol.com

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
JESSE WITHERLY Agent 14 SUMMIT ROAD, PROSPECT, CT, 06712, United States 14 SUMMIT ROAD, PROSPECT, CT, 06712, United States +1 203-695-4557 witherlyelectric@gmail.com 14 SUMMIT ROAD, PROSPECT, CT, 06712, United States

Officer

Name Role Business address Phone E-Mail Residence address
JESSE WITHERLY Officer 14 SUMMIT ROAD, PROSPECT, CT, 06712, United States +1 203-695-4557 witherlyelectric@gmail.com 14 SUMMIT ROAD, PROSPECT, CT, 06712, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012195652 2024-03-15 - Annual Report Annual Report -
BF-0011349845 2023-02-20 - Annual Report Annual Report -
BF-0010317637 2022-02-08 - Annual Report Annual Report 2022
0007334045 2021-05-12 - Annual Report Annual Report 2021
0006878348 2020-04-07 - Annual Report Annual Report 2020
0006518168 2019-04-02 - Annual Report Annual Report 2019
0006178905 2018-05-07 2018-05-07 Business Formation Certificate of Organization -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1556067208 2020-04-15 0156 PPP 14 SUMMIT RD, PROSPECT, CT, 06712-1481
Loan Status Date 2021-03-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35700
Loan Approval Amount (current) 35700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16333
Servicing Lender Name Ion Bank
Servicing Lender Address 87 Church St, NAUGATUCK, CT, 06770-4111
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address PROSPECT, NEW HAVEN, CT, 06712-1481
Project Congressional District CT-03
Number of Employees 2
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 16333
Originating Lender Name Ion Bank
Originating Lender Address NAUGATUCK, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 35979.73
Forgiveness Paid Date 2021-02-04
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