Search icon

CRAFT ELECTRIC LLC

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

Company Details

Entity Name: CRAFT ELECTRIC LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 30 Nov 2018
Business ALEI: 1291897
Annual report due: 31 Mar 2026
Business address: 63 AVERY STREET APT 1, STAMFORD, CT, 06902, United States
Mailing address: 63 AVERY STREET APT 1, STAMFORD, CT, United States, 06902
ZIP code: 06902
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: craftelectricllc@gmail.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
LIDIA V CASTRO Agent 23 SEATON ROAD APT 4, STAMFORD, CT, 06902, United States 23 SEATON ROAD APT 4, STAMFORD, CT, 06902, United States +1 203-274-6316 livitax@outlook.com 23 SEATON RD UNIT 4, STAMFORD, CT, 06902, United States

Officer

Name Role Business address Residence address
ROBERT M VINING JR Officer 63 AVERY STREET APT 1, STAMFORD, CT, 06902, United States 63 AVERY STREET APT 1, STAMFORD, CT, 06902, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013105416 2025-03-19 - Annual Report Annual Report -
BF-0012771503 2024-09-22 2024-09-22 Interim Notice Interim Notice -
BF-0012348748 2024-01-11 - Annual Report Annual Report -
BF-0011245342 2023-01-10 - Annual Report Annual Report -
BF-0010222100 2022-01-06 - Annual Report Annual Report 2022
BF-0009791676 2021-06-30 - Annual Report Annual Report -
0006956330 2020-07-31 - Annual Report Annual Report 2020
0006414791 2019-02-27 - Annual Report Annual Report 2019
0006285297 2018-11-30 2018-11-30 Business Formation Certificate of Organization -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6549037705 2020-05-01 0156 PPP APT 1 63 AVERY ST, STAMFORD, CT, 06902-6201
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9955
Loan Approval Amount (current) 9955
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description New Business or 2 years or less
Project Address STAMFORD, FAIRFIELD, CT, 06902-6201
Project Congressional District CT-04
Number of Employees 3
NAICS code 221118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10021.21
Forgiveness Paid Date 2021-02-16
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