Search icon

ALLOY ENGINEERING COMPANY, INC.

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ALLOY ENGINEERING COMPANY, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Forfeited
Sub status: Ready for Forfeiture
Date Formed: 21 Dec 1961
Business ALEI: 0001660
Annual report due: 21 Dec 2022
Business address: 304 SEAVIEW AVE, BRIDGEPORT, CT, 06607, United States
Mailing address: 304 SEAVIEW AVE, BRIDGEPORT, CT, United States, 06607
ZIP code: 06607
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 12000
E-Mail: klorch@optonline.net

Small and Minority Owned Details

Certification Type: SBE
Class Description: No minority race/ethnicity identified
Woman Owned: Not Identified as Women-Owned
Disabled Owned: Not disabled-owned
Active Date: 2001-03-01
Expiration Date: 2002-12-31
Status: Expired
Product: Manufacturer of Thermowells
Number Of Employees: 60
Goods And Services Description: Structures and Building and Construction and Manufacturing Components and Supplies

Industry & Business Activity

NAICS

334519 Other Measuring and Controlling Device Manufacturing

This U.S. industry comprises establishments primarily engaged in manufacturing measuring and controlling devices (except search, detection, navigation, guidance, aeronautical, and nautical instruments and systems; automatic environmental controls for residential, commercial, and appliance use; instruments for measurement, display, and control of industrial process variables; totalizing fluid meters and counting devices; instruments for measuring and testing electricity and electrical signals; analytical laboratory instruments; irradiation equipment; and electromedical and electrotherapeutic apparatus). Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
KRIS LORCH Officer - 271 BOOTH HILL RD, TRUMBULL, CT, 06611, United States
SABRINA LORCH Officer 304 SEAVIEW AVE, BRIDGEPORT, CT, 06607, United States 271 BOOTH HILL RD, TRUMBULL, CT, 06611, United States
MICHAEL CARUGATI Officer 304 SEAVIEW AVENUE, BRIDGEPORT, CT, 06607, United States 79 HARPSICHORD TURNPIKE, STAMFORD, CT, 06903, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
NOVA LORCH Agent 304 SEAVIEW AVE., BRIDGEPORT, CT, 06607, United States 304 SEAVIEW AVE., BRIDGEPORT, CT, 06607, United States +1 203-366-5253 klorch@optonline.net 271 BOOTH HILL RD., TRUMBULL, CT, 06611, United States

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
3A364
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2024-03-08
CAGE Expiration:
2026-12-14
SAM Expiration:
2023-01-12

Contact Information

POC:
MICHAEL CARUGATI
Corporate URL:
http://www.thermowells.com

Form 5500 Series

Employer Identification Number (EIN):
060769420
Plan Year:
2021
Number Of Participants:
43
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
45
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
46
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
46
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
50
Sponsors Telephone Number:

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012774747 2024-09-26 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0012669462 2024-06-20 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0010177015 2021-12-21 - Annual Report Annual Report 2021
0007018324 2020-11-13 - Annual Report Annual Report 2020
0006675194 2019-11-08 - Annual Report Annual Report 2019

USAspending Awards / Contracts

Procurement Instrument Identifier:
SPE4A621P5061
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
3397.25
Base And Exercised Options Value:
3397.25
Base And All Options Value:
3397.25
Awarding Agency Name:
Department of Defense
Performance Start Date:
2020-11-25
Description:
8507827457!THERMOWELL
Naics Code:
332321: METAL WINDOW AND DOOR MANUFACTURING
Product Or Service Code:
6685: PRESSURE, TEMPERATURE, AND HUMIDITY MEASURING AND CONTROLLING INSTRUMENTS
Procurement Instrument Identifier:
SPMYM121P0146
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2020-11-12
Description:
N421580308B757 THERMOWELL
Naics Code:
334513: INSTRUMENTS AND RELATED PRODUCTS MANUFACTURING FOR MEASURING, DISPLAYING, AND CONTROLLING INDUSTRIAL PROCESS VARIABLES
Product Or Service Code:
6685: PRESSURE, TEMPERATURE, AND HUMIDITY MEASURING AND CONTROLLING INSTRUMENTS
Procurement Instrument Identifier:
N0040617P1103
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2017-04-17
Description:
WELL, TEMPERATURE INDICATOR
Naics Code:
334513: INSTRUMENTS AND RELATED PRODUCTS MANUFACTURING FOR MEASURING, DISPLAYING, AND CONTROLLING INDUSTRIAL PROCESS VARIABLES
Product Or Service Code:
6685: PRESSURE, TEMPERATURE, AND HUMIDITY MEASURING AND CONTROLLING INSTRUMENTS

USAspending Awards / Financial Assistance

Date:
2020-06-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
31200.00
Total Face Value Of Loan:
0.00
Date:
2020-04-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
246700.00
Total Face Value Of Loan:
246700.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1984-05-30
Type:
Planned
Address:
304 SEAVIEW AVE, BRIDGEPORT, CT, 06607
Safety Health:
Safety
Scope:
Records

Inspection Summary

Date:
1974-09-20
Type:
Planned
Address:
304 SEAVIEW AVE, Bridgeport, CT, 06607
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
29
Initial Approval Amount:
$246,700
Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$246,700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$248,545.18
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $246,700

Debts and Liens

Subsequent Filing No:
0005228052
Filing Type:
ORIG FIN STMT
Status:
Active
Type:
MUNICIPAL
Filing Date:
2024-07-11
Lapse Date:
2039-07-11
Subsequent Filing No:
0005221231
Filing Type:
ORIG FIN STMT
Status:
Active
Type:
MUNICIPAL
Filing Date:
2024-06-10
Lapse Date:
2039-06-10

Property Vision Details

Town:
Bridgeport
Location:
304 SEAVIEW AV
Mblu:
23/609/13/X/
Size:
1.34
Acct Number:
R--0003305
Assessment Value:
$736,190
Appraisal Value:
$1,051,710
Land Use Description:
Ind/Whs Mdl 96
Zone:
ILI
Neighborhood:
SEAV
Land Assessed Value:
$187,600
Land Appraised Value:
$268,000

Reviews Leave a review

This company hasn't received any reviews.

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