Search icon

ALLIED SINTERINGS INCORPORATED

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

Company Details

Entity Name: ALLIED SINTERINGS INCORPORATED
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 19 Oct 1959
Business ALEI: 0001644
Annual report due: 19 Oct 2025
Business address: 29 BRIAR RIDGE ROAD, DANBURY, CT, 06810, United States
Mailing address: 29 BRIAR RIDGE RD., DANBURY, CT, United States, 06810
ZIP code: 06810
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: DFOSTER@ALLIEDSINTERINGS.COM
E-Mail: mfoster@alliedsinterings.com

Industry & Business Activity

NAICS

332117 Powder Metallurgy Part Manufacturing

This U.S. industry comprises establishments primarily engaged in manufacturing powder metallurgy products using any of the various powder metallurgy processing techniques, such as pressing and sintering or metal injection molding. Establishments in this industry generally make a wide range of parts on a job or order basis. Learn more at the U.S. Census Bureau

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
4L562 Obsolete Non-Manufacturer 1974-03-15 2024-03-08 2023-01-09 -

Contact Information

POC MARK G FOSTER
Phone +1 203-743-7502
Fax +1 203-743-2538
Address 29 BRIAR RIDGE RD, DANBURY, CT, 06810 7248, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MARK G FOSTER Agent 29 BRIAR RIDGE ROAD, DANBURY, CT, 06810, United States 29 BRIAR RIDGE RD, DANBURY, CT, 06810, United States +1 203-770-1148 mfoster@alliedsinterings.com 26 JACOBS LANE, BETHEL, CT, 06801, United States

Officer

Name Role Business address Residence address
MARK G. FOSTER Officer 29 BRIAR RIDGE ROAD, DANBURY, CT, 06810, United States 26 JACOBS LANE, BETHEL, CT, 06801, United States
DIANA R FOSTER Officer 29 BRIAR RIDGE ROAD, DANBURY, CT, 06810, United States 5 ROBINHOOD RD, DANBURY, CT, 06811, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012317856 2024-10-22 - Annual Report Annual Report -
BF-0011080046 2023-10-19 - Annual Report Annual Report -
BF-0010289153 2022-10-06 - Annual Report Annual Report 2022
BF-0009819412 2021-10-04 - Annual Report Annual Report -
0006982244 2020-09-17 - Annual Report Annual Report 2020
0006640316 2019-09-09 - Annual Report Annual Report 2019
0006272853 2018-11-06 - Annual Report Annual Report 2018
0005966116 2017-11-14 - Annual Report Annual Report 2017
0005715751 2016-12-09 - Annual Report Annual Report 2016
0005433028 2015-11-18 - Annual Report Annual Report 2015

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
308757632 0111500 2005-08-25 29 BRIAR RIDGE ROAD, DANBURY, CT, 06810
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 2005-12-19
Emphasis L: EISA, L: FORKLIFT, N: AMPUTATE, S: AMPUTATIONS
Case Closed 2006-06-15

Related Activity

Type Referral
Activity Nr 202623765
Safety Yes
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100134 F02
Issuance Date 2006-02-02
Abatement Due Date 2006-03-22
Current Penalty 262.5
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100134 K05
Issuance Date 2006-02-02
Abatement Due Date 2006-03-22
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100134 K06
Issuance Date 2006-02-02
Abatement Due Date 2006-02-14
Nr Instances 3
Nr Exposed 3
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19100303 B01
Issuance Date 2006-02-02
Abatement Due Date 2006-02-07
Current Penalty 350.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19100304 F05 V
Issuance Date 2006-02-02
Abatement Due Date 2006-02-14
Current Penalty 262.5
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01004
Citaton Type Serious
Standard Cited 19100305 B01
Issuance Date 2006-02-02
Abatement Due Date 2006-02-07
Current Penalty 262.5
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01005A
Citaton Type Serious
Standard Cited 19100147 C01
Issuance Date 2006-02-02
Abatement Due Date 2006-03-22
Current Penalty 437.5
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01005B
Citaton Type Serious
Standard Cited 19100147 C04 I
Issuance Date 2006-02-02
Abatement Due Date 2006-03-22
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01005C
Citaton Type Serious
Standard Cited 19100147 C06 I
Issuance Date 2006-02-02
Abatement Due Date 2006-03-22
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19040029 B01
Issuance Date 2006-02-02
Abatement Due Date 2006-03-22
Current Penalty 250.0
Initial Penalty 500.0
Nr Instances 2
Nr Exposed 5
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19040029 A
Issuance Date 2006-02-02
Abatement Due Date 2006-03-22
Current Penalty 250.0
Initial Penalty 500.0
Nr Instances 1
Nr Exposed 4
Gravity 00
Citation ID 02003
Citaton Type Other
Standard Cited 19100304 E01 IV
Issuance Date 2006-02-02
Abatement Due Date 2006-06-01
Nr Instances 5
Nr Exposed 3
Gravity 01
Citation ID 02004
Citaton Type Other
Standard Cited 19100305 G01 III
Issuance Date 2006-02-02
Abatement Due Date 2006-06-01
Nr Instances 3
Nr Exposed 2
Gravity 01
Citation ID 02005
Citaton Type Other
Standard Cited 19100305 G02 III
Issuance Date 2006-02-02
Abatement Due Date 2006-06-01
Nr Instances 3
Nr Exposed 15
Gravity 01
113207054 0111500 1992-01-14 29 BRIAR RIDGE ROAD, DANBURY, CT, 06810
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1992-01-14
Case Closed 1992-01-14
18228460 0111500 1991-07-08 29 BRIAR RIDGE ROAD, DANBURY, CT, 06810
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1991-07-08
Case Closed 1992-04-09

Related Activity

Type Complaint
Activity Nr 73752479
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100147 C01
Issuance Date 1991-11-13
Abatement Due Date 1991-12-23
Current Penalty 1200.0
Initial Penalty 1200.0
Nr Instances 1
Nr Exposed 13
Gravity 10
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100147 C07 I
Issuance Date 1991-11-13
Abatement Due Date 1991-12-23
Nr Instances 1
Nr Exposed 13
Gravity 10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7770367202 2020-04-28 0156 PPP 29 Briar Ridge Road, DANBURY, CT, 06810-7248
Loan Status Date 2021-05-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 339900
Loan Approval Amount (current) 339900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16447
Servicing Lender Name Fairfield County Bank
Servicing Lender Address 150 Danbury Rd, RIDGEFIELD, CT, 06877-3229
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address DANBURY, FAIRFIELD, CT, 06810-7248
Project Congressional District CT-05
Number of Employees 25
NAICS code 331221
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Cooperative
Originating Lender ID 16447
Originating Lender Name Fairfield County Bank
Originating Lender Address RIDGEFIELD, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 343196.56
Forgiveness Paid Date 2021-04-26

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
0005167324 Active OFS 2023-09-29 2028-10-02 AMENDMENT

Parties

Name ALLIED SINTERINGS INCORPORATED
Role Debtor
Name FAIRFIELD COUNTY BANK
Role Secured Party
Name M & D WORKS, L.L.C.
Role Debtor
0005167330 Active OFS 2023-09-29 2028-10-02 AMENDMENT

Parties

Name ALLIED SINTERINGS INCORPORATED
Role Debtor
Name FAIRFIELD COUNTY BANK
Role Secured Party
Name M & D WORKS, L.L.C.
Role Debtor
0005167334 Active OFS 2023-09-29 2028-10-02 AMENDMENT

Parties

Name ALLIED SINTERINGS INCORPORATED
Role Debtor
Name FAIRFIELD COUNTY BANK
Role Secured Party
Name M & D WORKS, L.L.C.
Role Debtor
0003439638 Active OFS 2021-04-30 2026-06-03 AMENDMENT

Parties

Name ALLIED SINTERINGS INCORPORATED
Role Debtor
Name FAIRFIELD COUNTY BANK
Role Secured Party
0003320951 Active OFS 2019-07-24 2024-07-24 ORIG FIN STMT

Parties

Name ALLIED SINTERINGS INCORPORATED
Role Debtor
Name FAIRFIELD COUNTY BANK
Role Secured Party
0003258714 Active OFS 2018-08-01 2028-10-02 AMENDMENT

Parties

Name M & D WORKS, L.L.C.
Role Debtor
Name FAIRFIELD COUNTY BANK
Role Secured Party
Name ALLIED SINTERINGS INCORPORATED
Role Debtor
0003258700 Active OFS 2018-08-01 2028-10-02 AMENDMENT

Parties

Name M & D WORKS, L.L.C.
Role Debtor
Name FAIRFIELD COUNTY BANK
Role Secured Party
Name ALLIED SINTERINGS INCORPORATED
Role Debtor
0003258709 Active OFS 2018-08-01 2028-10-02 AMENDMENT

Parties

Name ALLIED SINTERINGS INCORPORATED
Role Debtor
Name FAIRFIELD COUNTY BANK
Role Secured Party
Name M & D WORKS, L.L.C.
Role Debtor
0003203625 Active OFS 2017-09-22 2028-10-02 AMENDMENT

Parties

Name M & D WORKS, L.L.C.
Role Debtor
Name FAIRFIELD COUNTY BANK
Role Secured Party
Name ALLIED SINTERINGS INCORPORATED
Role Debtor
0003203627 Active OFS 2017-09-22 2028-10-02 AMENDMENT

Parties

Name M & D WORKS, L.L.C.
Role Debtor
Name FAIRFIELD COUNTY BANK
Role Secured Party
Name ALLIED SINTERINGS INCORPORATED
Role Debtor
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