Search icon

Empire Electric LLC

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: Empire Electric LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 16 Sep 2024
Business ALEI: 3071670
Annual report due: 31 Mar 2026
Business address: 166 Butler Ave, Southington, CT, 06489-1207, United States
Mailing address: 166 Butler Ave, Southington, CT, United States, 06489-1207
ZIP code: 06489
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: tylerroy1999@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
ENTITY PROTECT REGISTERED AGENT SERVICES LLC Agent

Officer

Name Role Residence address
Tyler Roy Officer 166 Butler Ave, Southington, CT, 06489-1207, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012889969 2025-03-04 - Annual Report Annual Report -
BF-0012767379 2024-09-16 - Business Formation Certificate of Organization -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7808588310 2021-01-28 0156 PPS 58 Overlook Ave, Middletown, CT, 06457-5326
Loan Status Date 2021-10-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22137
Loan Approval Amount (current) 22137
Undisbursed Amount 0
Franchise Name -
Lender Location ID 33436
Servicing Lender Name Westfield Bank
Servicing Lender Address 141 Elm St, WESTFIELD, MA, 01085-2910
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Middletown, MIDDLESEX, CT, 06457-5326
Project Congressional District CT-03
Number of Employees 4
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 33436
Originating Lender Name Westfield Bank
Originating Lender Address WESTFIELD, MA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22280.89
Forgiveness Paid Date 2021-09-27
3623757203 2020-04-27 0156 PPP 58 OVERLOOK AVE, MIDDLETOWN, CT, 06457
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) 22137
Loan Approval Amount (current) 22137
Undisbursed Amount 0
Franchise Name -
Lender Location ID 33436
Servicing Lender Name Westfield Bank
Servicing Lender Address 141 Elm St, WESTFIELD, MA, 01085-2910
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIDDLETOWN, MIDDLESEX, CT, 06457-0001
Project Congressional District CT-01
Number of Employees 4
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 33436
Originating Lender Name Westfield Bank
Originating Lender Address WESTFIELD, MA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22299.95
Forgiveness Paid Date 2021-02-09
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