Search icon

LEARY ELECTRICAL SERVICES LLC

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

Company Details

Entity Name: LEARY ELECTRICAL SERVICES LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 21 Dec 2018
Business ALEI: 1293951
Annual report due: 31 Mar 2025
Business address: 104 Stony Corners Cir, Avon, CT, 06001-2628, United States
Mailing address: 104 Stony Corners Cir, Avon, CT, United States, 06001-2628
ZIP code: 06001
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: dan@learyelectrical.com

Industry & Business Activity

NAICS

238990 All Other Specialty Trade Contractors

This industry comprises establishments primarily engaged in specialized trades (except foundation, structure, and building exterior contractors; building equipment contractors; building finishing contractors; and site preparation contractors). The specialty trade work performed includes new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau

Agent

Name Role
UNITED STATES CORPORATION AGENTS, INC. Agent

Officer

Name Role Business address Residence address
DANIEL LEARY Officer 104 Stony Corners Circle, Avon, CT, USA, Avon, CT, 06001, United States 151 LONGHORN OAKS, LIBERTY HILL, TX, 78642, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012067221 2024-05-29 - Annual Report Annual Report -
BF-0011236878 2023-07-30 - Annual Report Annual Report -
BF-0008306198 2023-07-30 - Annual Report Annual Report 2020
BF-0009853318 2023-07-30 - Annual Report Annual Report -
BF-0010777489 2023-07-30 - Annual Report Annual Report -
BF-0011887846 2023-07-18 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0010152118 2021-11-19 2021-11-19 Change of Business Address Business Address Change -
0006480824 2019-03-20 - Annual Report Annual Report 2019
0006297766 2018-12-21 2018-12-21 Business Formation Certificate of Organization -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5391917409 2020-05-12 0156 PPP 16 MAILLET LN, NEW HARTFORD, CT, 06057-4129
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 248
Loan Approval Amount (current) 17838
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 R
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address NEW HARTFORD, LITCHFIELD, CT, 06057-4129
Project Congressional District CT-01
Number of Employees 2
NAICS code 221122
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 18051.08
Forgiveness Paid Date 2021-07-29
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