Search icon

ANTINOZZI ASSOCIATES, P.C.

Headquarter

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ANTINOZZI ASSOCIATES, P.C.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 22 Dec 1975
Business ALEI: 0002516
Annual report due: 22 Dec 2025
Business address: 271 FAIRFIELD AVE, BRIDGEPORT, CT, 06604, United States
Mailing address: 271 FAIRFIELD AVE, BRIDGEPORT, CT, United States, 06604
ZIP code: 06604
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 0
E-Mail: antinozziaccounting@antinozzi.com

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: 2021-07-22
Expiration Date: 2023-07-22
Status: Expired
Product: Architecture, Interior Design Services, Master Planning, Sustainable Design
Number Of Employees: 3
Goods And Services Description: Travel and Food and Lodging and Entertainment Services

Industry & Business Activity

NAICS

541310 Architectural Services

This industry comprises establishments primarily engaged in planning and designing residential, institutional, leisure, commercial, and industrial buildings and structures by applying knowledge of design, construction procedures, zoning regulations, building codes, and building materials. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
PAUL A. LISI Officer 271 FAIRFIELD AVENUE, BRIDGEPORT, CT, 06604, United States 16 Farm View Rd, Monroe, CT, 06468-1616, United States
MICHAEL V. LOSASSO Officer 271 FAIRFIELD AVE, BRIDGEPORT, CT, 06604, United States 4169 Madison Avenue, Trumbull, CT, 06611, United States
F. MICHAEL AYLES Officer 271 FAIRFIELD AVE, BRIDGEPORT, CT, 06604, United States 446 Old Whitfield Street, Unit G, Guilford, CT, 06437, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
F. Michael Ayles Agent 271 FAIRFIELD AVE, BRIDGEPORT, CT, 06604, United States 271 FAIRFIELD AVE, BRIDGEPORT, CT, 06604, United States +1 203-640-2557 antinozziaccounting@antinozzi.com 271 FAIRFIELD AVE, BRIDGEPORT, CT, 06604, United States

Links between entities

Type:
Headquarter of
Company Number:
000306712
State:
RHODE ISLAND
RHODE ISLAND profile:

U.S. Small Business Administration Profile

The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.

Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.

E-Commerce Website:
Phone Number:
E-mail Address:
Fax Number:
203-378-3002
Contact Person:
MICHAEL AYLES
User ID:
P0755259

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
HHT2UWZP1LV6
UEI Expiration Date:
2025-11-27

Business Information

Activation Date:
2024-12-02
Initial Registration Date:
2006-04-03

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:
4CVJ8
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-12-02
CAGE Expiration:
2029-12-02
SAM Expiration:
2025-11-27

Contact Information

POC:
MICHAEL AYLES
Corporate URL:
http://www.antinozzi.com

Form 5500 Series

Employer Identification Number (EIN):
060936476
Plan Year:
2022
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
42
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
36
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
38
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
42
Sponsors Telephone Number:

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012314929 2024-11-22 - Annual Report Annual Report -
BF-0011080507 2023-11-27 - Annual Report Annual Report -
BF-0010690745 2022-12-07 - Annual Report Annual Report -
BF-0009853476 2022-05-17 - Annual Report Annual Report -
BF-0009253911 2022-04-21 - Annual Report Annual Report 2020

USAspending Awards / Contracts

Procurement Instrument Identifier:
VA241P1611
Award Or Idv Flag:
AWARD
Award Type:
DCA
Action Obligation:
119000.00
Base And Exercised Options Value:
119000.00
Base And All Options Value:
119000.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2009-11-02
Description:
DENTAL DESIGN
Naics Code:
541420: INDUSTRIAL DESIGN SERVICES
Product Or Service Code:
C215: A/E PROD ENG SVCS (INCL DESIGN-CONT
Procurement Instrument Identifier:
VA241P1607
Award Or Idv Flag:
AWARD
Award Type:
DCA
Action Obligation:
119000.00
Base And Exercised Options Value:
119000.00
Base And All Options Value:
119000.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2009-10-30
Description:
ARCHITECTURAL DESIGN
Naics Code:
541420: INDUSTRIAL DESIGN SERVICES
Product Or Service Code:
C215: A/E PROD ENG SVCS (INCL DESIGN-CONT
Procurement Instrument Identifier:
VA241P1327
Award Or Idv Flag:
AWARD
Award Type:
DCA
Action Obligation:
116767.00
Base And Exercised Options Value:
116767.00
Base And All Options Value:
116767.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2009-08-28
Description:
DENTAL UPDATES
Naics Code:
541330: ENGINEERING SERVICES
Product Or Service Code:
C212: ENGINEERING DRAFTING SERVICES

USAspending Awards / Financial Assistance

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:
462200.00
Total Face Value Of Loan:
462200.00

Trademarks

Serial Number:
74222599
Mark:
DIMENSIONEERING
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:
Service Mark
Application Filing Date:
1991-11-15
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
DIMENSIONEERING

Goods And Services

For:
architecture services
First Use:
1991-10-22
International Classes:
042 - Primary Class
Class Status:
SECTION 8 - CANCELLED
Serial Number:
73647645
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:
Service Mark
Application Filing Date:
1987-03-03
Mark Drawing Type:
2 - AN ILLUSTRATION DRAWING WITHOUT ANY WORDS(S)/ LETTER(S) /NUMBER(S)
Mark Literal Elements:
None

Goods And Services

For:
ARCHITECTURAL DESIGN AND CONSULTING SERVICES
First Use:
1972-01-19
International Classes:
042 - Primary Class
Class Status:
SECTION 8 - CANCELLED

Paycheck Protection Program

Jobs Reported:
32
Initial Approval Amount:
$462,200
Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$462,200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$465,512.43
Servicing Lender:
Newtown Savings Bank
Use of Proceeds:
Payroll: $462,200

Debts and Liens

Subsequent Filing No:
0005278430
Filing Type:
AMENDMENT
Status:
Active
Type:
OFS
Filing Date:
2025-03-27
Lapse Date:
2028-10-20
Subsequent Filing No:
0005171950
Filing Type:
ORIG FIN STMT
Status:
Active
Type:
OFS
Filing Date:
2023-10-20
Lapse Date:
2028-10-20
Subsequent Filing No:
0003303986
Filing Type:
ORIG FIN STMT
Status:
Active
Type:
OFS
Filing Date:
2019-04-29
Lapse Date:
2024-04-29

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