Search icon

EMPOWER ENERGY SOLUTIONS LLC

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

Company Details

Entity Name: EMPOWER ENERGY SOLUTIONS LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 18 Dec 2024
Business ALEI: 1314749
Annual report due: 31 Mar 2026
Business address: 30 Old Kings Highway South Suite 1001, Darien, CT, 06820, United States
Mailing address: 30 Old Kings Highway South Suite 1001, Darien, CT, United States, 06820
ZIP code: 06820
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 1000
E-Mail: complianceteam@cogencyglobal.com
E-Mail: asim.hafeez8@gmai.com
E-Mail: nicole.h@empowerenergy.co

Industry & Business Activity

NAICS

813920 Professional Organizations

This industry comprises establishments primarily engaged in promoting the professional interests of their members and the profession as a whole. These establishments may conduct research; develop statistics; sponsor quality and certification standards; lobby public officials; or publish newsletters, books, or periodicals for distribution to their members. Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of EMPOWER ENERGY SOLUTIONS LLC, ILLINOIS LLC_15769718 ILLINOIS
Headquarter of EMPOWER ENERGY SOLUTIONS LLC, FLORIDA M25000003709 FLORIDA
Headquarter of EMPOWER ENERGY SOLUTIONS LLC, NEW YORK 7564584 NEW YORK
Headquarter of EMPOWER ENERGY SOLUTIONS LLC, ILLINOIS CORP_74764878 ILLINOIS
Headquarter of EMPOWER ENERGY SOLUTIONS LLC, FLORIDA F22000006056 FLORIDA
Headquarter of EMPOWER ENERGY SOLUTIONS LLC, RHODE ISLAND 001703658 RHODE ISLAND
Headquarter of EMPOWER ENERGY SOLUTIONS LLC, NEW YORK 7434996 NEW YORK
Headquarter of EMPOWER ENERGY SOLUTIONS LLC, KENTUCKY 1399680 KENTUCKY
Headquarter of EMPOWER ENERGY SOLUTIONS LLC, COLORADO 20218079872 COLORADO

Agent

Name Role
COGENCY GLOBAL INC. Agent

Officer

Name Role Business address Residence address
Asim Hafeez Officer 30 Old Kings Highway South Suite 1001, Darien, CT, 06820, United States 3174 Berlin Turnpike, 1101, Newington, CT, 06111, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0701522 HOME IMPROVEMENT CONTRACTOR PENDING NEW APPLICATION REVIEW REQUIRED - - -
HIC.0656626 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2019-10-17 2024-04-01 2025-03-31

History

Type Old value New value Date of change
Name change EMPOWER ENERGY SOLUTIONS INC. EMPOWER ENERGY SOLUTIONS LLC 2024-12-18

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013256455 2025-04-14 - Annual Report Annual Report -
BF-0013355577 2025-03-25 2025-04-14 Change of Agent Agent Change -
BF-0013254835 2024-12-18 2024-12-18 Conversion Certificate of Conversion -
BF-0011480965 2024-03-05 - Annual Report Annual Report -
BF-0010911403 2023-06-20 - Annual Report Annual Report -
BF-0009830605 2022-02-02 - Annual Report Annual Report -
BF-0010421749 2022-01-14 2022-01-14 Change of Business Address Business Address Change -
BF-0010146335 2021-11-09 2021-11-09 Change of Agent Agent Change -
BF-0010118754 2021-09-21 2021-09-21 Interim Notice Interim Notice -
0007045925 2020-12-29 2020-12-29 First Report Organization and First Report -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6722397800 2020-06-02 0156 PPP 39 Fernwood drive, Rocky Hill, CT, 06067
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 68874.5
Loan Approval Amount (current) 68874.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16282
Servicing Lender Name Liberty Bank
Servicing Lender Address 315 Main St, MIDDLETOWN, CT, 06457-3345
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address Rocky Hill, HARTFORD, CT, 06067-0001
Project Congressional District CT-01
Number of Employees 21
NAICS code 221114
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 16282
Originating Lender Name Liberty Bank
Originating Lender Address MIDDLETOWN, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 69639.77
Forgiveness Paid Date 2021-07-09

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
0005230434 Active OFS 2024-07-25 2028-09-11 AMENDMENT

Parties

Name EMPOWER ENERGY SOLUTIONS LLC
Role Debtor
Name Consolidated Electrical Distributors, Inc.
Role Secured Party
0005175002 Active OFS 2023-11-01 2028-11-01 ORIG FIN STMT

Parties

Name EMPOWER ENERGY SOLUTIONS LLC
Role Debtor
Name EVERBRIGHT, LLC
Role Secured Party
0005163960 Active OFS 2023-09-11 2028-09-11 ORIG FIN STMT

Parties

Name EMPOWER ENERGY SOLUTIONS LLC
Role Debtor
Name Consolidated Electrical Distributors, Inc.
Role Secured Party
0003397907 Active OFS 2020-08-20 2025-08-20 ORIG FIN STMT

Parties

Name EMPOWER ENERGY SOLUTIONS LLC
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