Search icon

DAN SZYMASZEK & SONS, INC.

Company claim

Is this your business?

Get access!

Company Details

Entity Name: DAN SZYMASZEK & SONS, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 16 May 1961
Business ALEI: 0012465
Annual report due: 16 May 2025
Business address: 146 BROAD STREET, MERIDEN, CT, 06450, United States
Mailing address: 146 BROAD ST, MERIDEN, CT, United States, 06450
ZIP code: 06450
County: New Haven
Place of Formation: CONNECTICUT
Total authorized shares: 0
E-Mail: BGOLLNICK@AOL.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 Business address Mailing address Phone E-Mail Residence address
DANIEL L SZYMASZEK Agent 146 BROAD ST, MERIDEN, CT, 06450, United States 146 BROAD ST, MERIDEN, CT, 06450, United States +1 203-537-6145 BGOLLNICK@AOL.COM 6 CARRIAGE DR, MERIDEN, CT, 06450, United States

Officer

Name Role Business address Residence address
HEATHER SZYMASZEK Officer 146 BROAD STREET, MERIDEN, CT, 06450, United States 6 CARRIAGE DRIVE, MERIDEN, CT, 06450, United States
MICHAEL SZMASZEK Officer 146 BROAD STREET, MERIDEN, CT, 06450, United States 6 CARRIAGE DRIVE, MERIDEN, CT, 06450, United States

Director

Name Role Business address Residence address
HEATHER SZYMASZEK Director 146 BROAD STREET, MERIDEN, CT, 06450, United States 6 CARRIAGE DRIVE, MERIDEN, CT, 06450, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
APSP.0000559 APPRENTICESHIP SPONSOR APPROVED APPROVED 2006-02-02 2006-07-01 2007-06-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012317793 2024-05-11 - Annual Report Annual Report -
BF-0009757059 2023-08-10 - Annual Report Annual Report -
BF-0010693688 2023-08-10 - Annual Report Annual Report -
BF-0011089929 2023-08-10 - Annual Report Annual Report -
BF-0011918178 2023-08-07 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -

USAspending Awards / Financial Assistance

Date:
2020-06-25
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:
14985.00
Total Face Value Of Loan:
14985.00

Paycheck Protection Program

Date Approved:
2020-06-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
14985
Current Approval Amount:
14985
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
15145.93

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