Search icon

ALVIN AND COMPANY, INC.

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ALVIN AND COMPANY, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Dissolved
Sub status: Annual report past due
Date Formed: 20 Jun 1956
Date of dissolution: 20 Dec 2022
Business ALEI: 0001810
Annual report due: 29 Jun 2020
Business address: 1335 BLUE HILLS AVE, BLOOMFIELD, CT, 06002, United States
Mailing address: 1335 BLUE HILLS AVE, BLOOMFIELD, CT, United States, 06002
ZIP code: 06002
County: Hartford
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: hmongan@alvinco.com

Agent

Name Role Business address E-Mail Residence address
SCOTT SHOHAM Agent 1335 BLUE HILLS AVE, BLOOMFIELD, CT, 06002, United States hmongan@alvinco.com 44 FERNCLIFF DR, WEST HARTFORD, CT, 06107, United States

Officer

Name Role Business address Residence address
SCOTT A. SHOHAM Officer 1335 BLUE HILLS AVE, BLOOMFIELD, CT, 06002, United States 44 FERNCLIFF DR, WEST HARTFORD, CT, 06117, United States
SCOTT A SHOHAM Officer 1335 BLUE HILLS AVE, BLOOMFIELD, CT, 06002, United States 44 FERNCLIFF DRIVE, WEST HARTFORD, CT, 06117, United States

Form 5500 Series

Employer Identification Number (EIN):
060712767
Plan Year:
2020
Number Of Participants:
58
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
72
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
68
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
82
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
87
Sponsors Telephone Number:

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011537247 2022-12-20 2022-12-20 Dissolution Certificate of Dissolution -
0006566114 2019-05-29 - Annual Report Annual Report 2019
0006284353 2018-11-29 - Annual Report Annual Report 2016
0006284356 2018-11-29 - Annual Report Annual Report 2018
0006284355 2018-11-29 - Annual Report Annual Report 2017

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
880000.00
Total Face Value Of Loan:
0.00
Date:
2020-04-28
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:
880000.00
Total Face Value Of Loan:
880000.00
Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Trademarks

Serial Number:
73713210
Mark:
TECHI
Status:
Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Trademark
Application Filing Date:
1988-02-25
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
TECHI

Goods And Services

For:
INK PENS
First Use:
1987-09-19
International Classes:
016 - Primary Class
Class Status:
SECTION 8 - CANCELLED

OSHA's Inspections within Industry

Inspection Summary

Date:
1975-03-21
Type:
FollowUp
Address:
1335 BLUE HILLS AVE EXT, Bloomfield, CT, 06002
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1974-12-05
Type:
Planned
Address:
1335 BLUE HILLS AVE EXTENSION, Bloomfield, CT, 06002
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
49
Initial Approval Amount:
$880,000
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$880,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$499,504.47
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $880,000

Debts and Liens

Subsequent Filing No:
0005155225
Filing Type:
ORIG FIN STMT
Status:
Active
Type:
MUNICIPAL
Filing Date:
2023-07-21
Lapse Date:
2038-07-21
Subsequent Filing No:
0005129685
Filing Type:
ORIG FIN STMT
Status:
Active
Type:
MUNICIPAL
Filing Date:
2023-03-30
Lapse Date:
2038-03-30

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(860) 242-8037
Add Date:
1989-06-19
Operation Classification:
Private(Property)
power Units:
1
Drivers:
2
Inspections:
0
FMCSA Link:

Federal Court Cases

Court Case Summary

Filing Date:
1995-11-02
Nature Of Judgment:
monetary award only
Jury Demand:
Missing
Nature Of Suit:
Other Labor Litigation

Parties

Party Name:
MONETTE
Party Role:
Plaintiff
Party Name:
ALVIN AND COMPANY, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
1995-03-08
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Other Labor Litigation

Parties

Party Name:
WINNICK
Party Role:
Plaintiff
Party Name:
ALVIN AND COMPANY, INC.
Party Role:
Defendant

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