Search icon

ELECTRONIC SECURITY AND CONTROL SYSTEMS, INC.

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

Company Details

Entity Name: ELECTRONIC SECURITY AND CONTROL SYSTEMS, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 17 Jun 1977
Business ALEI: 0015403
Annual report due: 17 Jun 2025
Business address: 108 EVERGREEN STREET, BRIDGEPORT, CT, 06606, United States
Mailing address: 108 EVERGREEN STREET, BRIDGEPORT, CT, United States, 06606
ZIP code: 06606
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 0
E-Mail: ajacobellis@escsinc.com

Small and Minority Owned Details

Certification Type: MBE
Class Description: No minority race/ethnicity identified
Woman Owned: Woman-owned
Disabled Owned: Not disabled-owned
Active Date: 2022-04-26
Expiration Date: 2024-04-26
Status: Expired
Product: ESCS, Inc. was incorporated in 1977 and offers Secure Technology Solutions for Integrated Security and Communications Networks for Commercial, Industrial, Educational Campuses and Health Care Environments. Includes Access Control, Video Surveillance, Intercom, Vehicle Throughput and Control, Intrusion Detection/Duress, Alarm Processing, and Server and Software Support. ESCS, Inc. offers turnkey solutions, on-site and remote support & service.
Number Of Employees: 6
Goods And Services Description: Building and Facility Construction and Maintenance Services

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

Links between entities

Type Company Name Company Number State
Headquarter of ELECTRONIC SECURITY AND CONTROL SYSTEMS, INC., RHODE ISLAND 001710682 RHODE ISLAND

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
LKBCADSU8BA4 2024-08-20 108 EVERGREEN ST, BRIDGEPORT, CT, 06606, 5712, USA 108 EVERGREEN, BRIDGEPORT, CT, 06606, 5712, USA

Business Information

Doing Business As ELECTRONIC SECURITY & CONTROL SYSTEMS INC
Congressional District 04
State/Country of Incorporation CT, USA
Activation Date 2023-08-23
Initial Registration Date 2002-04-12
Entity Start Date 1975-01-01
Fiscal Year End Close Date Sep 30

Service Classifications

NAICS Codes 561621

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ANITA J. JACOBELLIS
Role PRESIDENT/CHAIRMAN OF THE BOARD
Address 108 EVERGREEN ST., BRIDGEPORT, CT, 06606, 5712, USA
Title ALTERNATE POC
Name BEN JACOBELLIS, III
Address 108 EVERGREEN ST., BRIDGEPORT, CT, 06606, 5712, USA
Government Business
Title PRIMARY POC
Name BEN JACOBELLIS, III
Address 108 EVERGREEN ST., BRIDGEPORT, CT, 06606, 5712, USA
Title ALTERNATE POC
Name BENEDICT JACOBELLIS, JR
Address 108 EVERGREEN ST., BRIDGEPORT, CT, 06606, 5712, USA
Past Performance
Title PRIMARY POC
Name ANNABELLE MINALGA
Address 108 EVERGREEN STREET, BRIDGEPORT, CT, 06606, 5712, USA
Title ALTERNATE POC
Name ANNABELLE MINALGA
Address 108 EVERGREEN STREET, BRIDGEPORT, CT, 06606, 5712, USA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
4W733 Active Non-Manufacturer 1983-07-30 2024-07-23 2029-07-23 2025-07-19

Contact Information

POC BEN JACOBELLIS, III
Phone +1 203-336-9506
Fax +1 203-336-9975
Address 108 EVERGREEN ST, BRIDGEPORT, CT, 06606 5712, 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

Officer

Name Role Business address Residence address
BEN R. JACOBELLIS III Officer 7A RAILROAD AVE., BEDFORD, MA, 01730, United States 7 Barney Hill Road, Wayland, MA, 01778, United States
BENEDICT R. JACOBELLIS JR. Officer 108 EVERGREEN STREET, BRIDGEPORT, CT, 06606, United States 44 SCHOOLHOUSE ROAD, ROXBURY, CT, 06783, United States
ANITA J. JACOBELLIS Officer 108 EVERGREEN STREET, BRIDGEPORT, CT, 06606, United States 44 SCHOOLHOUSE ROAD, ROXBURY, CT, 06783, United States

Director

Name Role Business address Residence address
BEN R. JACOBELLIS III Director 7A RAILROAD AVE., BEDFORD, MA, 01730, United States 7 Barney Hill Road, Wayland, MA, 01778, United States
BENEDICT R. JACOBELLIS JR. Director 108 EVERGREEN STREET, BRIDGEPORT, CT, 06606, United States 44 SCHOOLHOUSE ROAD, ROXBURY, CT, 06783, United States
ANITA J. JACOBELLIS Director 108 EVERGREEN STREET, BRIDGEPORT, CT, 06606, United States 44 SCHOOLHOUSE ROAD, ROXBURY, CT, 06783, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
B R JACOBELLIS Agent 108 EVERGREEN STREET, BRIDGEPORT, CT, 06606, United States 44 SCHOOLHOUSE RD, ROXBURY, CT, 06783, United States +1 203-368-8176 ben.jacobellis@escsinc.com 44 SCHOOLHOUSE ROAD, ROXBURY, CT, 06783, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012342780 2024-06-10 - Annual Report Annual Report -
BF-0011090386 2023-05-25 - Annual Report Annual Report -
BF-0010285014 2022-06-06 - Annual Report Annual Report 2022
0007361216 2021-06-07 - Annual Report Annual Report 2021
0006920615 2020-06-09 - Annual Report Annual Report 2020
0006671252 2019-11-01 - Interim Notice Interim Notice -
0006570394 2019-06-06 - Annual Report Annual Report 2019
0006196648 2018-06-08 - Annual Report Annual Report 2018
0005871018 2017-06-20 - Annual Report Annual Report 2017
0005579810 2016-06-02 - Change of Agent Address Agent Address Change -

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
DCA AWARD GS01P09NLC0048 2009-05-06 2009-06-06 2009-09-06
Unique Award Key CONT_AWD_GS01P09NLC0048_4740_-NONE-_-NONE-
Awarding Agency General Services Administration
Link View Page

Description

Title PANIC ALARM & BUTTONS
NAICS Code 561621: SECURITY SYSTEMS SERVICES (EXCEPT LOCKSMITHS)
Product and Service Codes S206: GUARD SERVICES

Recipient Details

Recipient ELECTRONIC SECURITY AND CONTROL SYSTEMS, INC.
UEI LKBCADSU8BA4
Legacy DUNS 086649316
Recipient Address 108 EVERGREEN ST, BRIDGEPORT, 066065712, UNITED STATES
PO AWARD HSCEE109P00018 2009-02-26 2009-03-26 -
Unique Award Key CONT_AWD_HSCEE109P00018_7012_-NONE-_-NONE-
Awarding Agency Department of Homeland Security
Link View Page

Description

Title POC: CAROL DICICCO CCTV - IRS NEW LONDON, CT
NAICS Code 561621: SECURITY SYSTEMS SERVICES (EXCEPT LOCKSMITHS)
Product and Service Codes J059: MAINT-REP OF ELECT-ELCT EQ

Recipient Details

Recipient ELECTRONIC SECURITY AND CONTROL SYSTEMS, INC.
UEI LKBCADSU8BA4
Legacy DUNS 086649316
Recipient Address 108 EVERGREEN ST, BRIDGEPORT, 066065712, UNITED STATES
PO AWARD HSCEE109P00003 2008-10-30 2008-12-01 2008-12-01
Unique Award Key CONT_AWD_HSCEE109P00003_7012_-NONE-_-NONE-
Awarding Agency Department of Homeland Security
Link View Page

Description

Title CCTV REPAIR - GIAMO FB NEW HAVEN CT
NAICS Code 561621: SECURITY SYSTEMS SERVICES (EXCEPT LOCKSMITHS)
Product and Service Codes J063: MAINT-REP OF ALARM & SIGNAL SYSTEM

Recipient Details

Recipient ELECTRONIC SECURITY AND CONTROL SYSTEMS, INC.
UEI LKBCADSU8BA4
Legacy DUNS 086649316
Recipient Address 108 EVERGREEN ST, BRIDGEPORT, 066065712, UNITED STATES

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5676567709 2020-05-01 0156 PPP 108 EVERGREEN ST, BRIDGEPORT, CT, 06606-5712
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 200000
Loan Approval Amount (current) 252223
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address BRIDGEPORT, FAIRFIELD, CT, 06606-5712
Project Congressional District CT-04
Number of Employees 14
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 254289.16
Forgiveness Paid Date 2021-02-25
8982088400 2021-02-14 0156 PPS 108 Evergreen St, Bridgeport, CT, 06606-5712
Loan Status Date 2021-12-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 205816
Loan Approval Amount (current) 205816
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bridgeport, FAIRFIELD, CT, 06606-5712
Project Congressional District CT-04
Number of Employees 15
NAICS code 561621
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 206887.37
Forgiveness Paid Date 2021-08-26

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P0800765 ELECTRONIC SECURITY AND CONTROL SYSTEMS, INC. ELECTRONIC SECURITY & CONTROL SYSTEMS INC LKBCADSU8BA4 108 EVERGREEN ST, BRIDGEPORT, CT, 06606-5712
Capabilities Statement Link -
Phone Number 203-336-9506
Fax Number 203-336-9975
E-mail Address benny3@escsinc.com
WWW Page -
E-Commerce Website -
Contact Person BEN JACOBELLIS, III
County Code (3 digit) 001
Congressional District 04
Metropolitan Statistical Area 1160
CAGE Code 4W733
Year Established 1975
Accepts Government Credit Card Yes
Legal Structure Corporation
Ownership and Self-Certifications -
Business Development Servicing Office CONNECTICUT DISTRICT OFFICE (SBA office code 0156)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 561621
NAICS Code's Description Security Systems Services (except Locksmiths)
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

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
0003417474 Active OFS 2020-12-15 2024-06-23 AMENDMENT

Parties

Name ELECTRONIC SECURITY AND CONTROL SYSTEMS, INC.
Role Debtor
Name FLEET NATIONAL BANK
Role Secured Party
0003282939 Active OFS 2018-12-31 2024-06-23 AMENDMENT

Parties

Name ELECTRONIC SECURITY AND CONTROL SYSTEMS, INC.
Role Debtor
Name FLEET NATIONAL BANK
Role Secured Party
0002974774 Active OFS 2014-01-10 2024-06-23 AMENDMENT

Parties

Name FLEET NATIONAL BANK
Role Secured Party
Name ELECTRONIC SECURITY AND CONTROL SYSTEMS, INC.
Role Debtor
0002678011 Active OFS 2009-02-04 2024-06-23 AMENDMENT

Parties

Name ELECTRONIC SECURITY AND CONTROL SYSTEMS, INC.
Role Debtor
Name FLEET NATIONAL BANK
Role Secured Party
0002244475 Active OFS 2004-01-05 2024-06-23 AMENDMENT

Parties

Name ELECTRONIC SECURITY AND CONTROL SYSTEMS, INC.
Role Debtor
Name FLEET NATIONAL BANK
Role Secured Party
0001921558 Active OFS 1999-05-03 2024-06-23 ASSIGNMENT

Parties

Name ELECTRONIC SECURITY AND CONTROL SYSTEMS, INC.
Role Debtor
Name FLEET NATIONAL BANK
Role Secured Party
Name FLEET BANK, N.A.
Role Secured Party
0001921559 Active OFS 1999-05-03 2024-06-23 CONTINUATION

Parties

Name ELECTRONIC SECURITY AND CONTROL SYSTEMS, INC.
Role Debtor
Name FLEET NATIONAL BANK
Role Secured Party
0001062698 Active OFS 1994-06-23 2024-06-23 ORIG FIN STMT

Parties

Name ELECTRONIC SECURITY AND CONTROL SYSTEMS, INC.
Role Debtor
Name FLEET BANK, N.A.
Role Secured Party
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