Search icon

HARTFORD AIRCRAFT PRODUCTS, INC.

Company Details

Entity Name: HARTFORD AIRCRAFT PRODUCTS, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 08 Aug 1973
Business ALEI: 0021389
Annual report due: 08 Aug 2025
NAICS code: 336412 - Aircraft Engine and Engine Parts Manufacturing
Business address: 75 NORTHWEST DRIVE, PLAINVILLE, CT, 06062, United States
Mailing address: 75 NORTHWEST DRIVE, PLAINVILLE, CT, United States, 06062
ZIP code: 06062
County: Hartford
Place of Formation: CONNECTICUT
Total authorized shares: 0
E-Mail: GRYF@HARTFORDAIRCRAFT.COM

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
C6CZJHVK1F36 2024-04-18 94 OLD POQUONOCK RD, BLOOMFIELD, CT, 06002, 1427, USA 94 OLD POQUONOCK RD, BLOOMFIELD, CT, 06002, 1427, USA

Business Information

Division Name HARTFORD AIRCRAFT PRODUCTS, INC
Congressional District 01
State/Country of Incorporation CT, USA
Activation Date 2023-04-21
Initial Registration Date 2002-02-12
Entity Start Date 1973-08-13
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 332721, 332722, 333517

Points of Contacts

Electronic Business
Title PRIMARY POC
Name MICHEL BOISSY
Role PRESIDENT
Address 94 OLD POQUONOCK ROAD, BLOOMFIELD, CT, 06002, USA
Title ALTERNATE POC
Name MAYNARD KLECKNER
Address 94 OLD POQUONOCK ROAD, BLOOMFIELD, CT, 06002, USA
Government Business
Title PRIMARY POC
Name MICHEL BOISSY
Role PRESIDENT
Address 94 OLD POQUONOCK ROAD, BLOOMFIELD, CT, 06002, USA
Title ALTERNATE POC
Name MAYNARD KLECKNER
Address 94 OLD POQUONOCK ROAD, BLOOMFIELD, CT, 06002, USA
Past Performance
Title ALTERNATE POC
Name MAYNARD KLECKNER
Address 94 OLD POQUONOCK RD, BLOOMFIELD, CT, 06002, USA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
66861 Active U.S./Canada Manufacturer 1985-09-24 2024-05-23 2029-05-23 2025-05-17

Contact Information

POC MICHEL BOISSY
Phone +1 860-242-8228
Address 94 OLD POQUONOCK RD, BLOOMFIELD, CT, 06002 1427, 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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HARTFORD AIRCRAFT PRODUCTS, INC. 401K PLAN 2023 060901117 2024-05-15 HARTFORD AIRCRAFT PRODUCTS INC 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 336410
Sponsor’s telephone number 8602428228
Plan sponsor’s address 94 OLD POQUONOCK RD, BLOOMFIELD, CT, 06002

Signature of

Role Plan administrator
Date 2024-05-15
Name of individual signing MICHEL BOISSY
Valid signature Filed with authorized/valid electronic signature
HARTFORD AIRCRAFT PRODUCTS, INC. 401K PLAN 2022 060901117 2023-08-18 HARTFORD AIRCRAFT PRODUCTS INC 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 336410
Sponsor’s telephone number 8602428228
Plan sponsor’s address 94 OLD POQUONOCK RD, BLOOMFIELD, CT, 06002

Signature of

Role Plan administrator
Date 2023-08-18
Name of individual signing MICHEL BOISSY
Valid signature Filed with authorized/valid electronic signature
HARTFORD AIRCRAFT PRODUCTS, INC. 401K PLAN 2021 060901117 2022-12-21 HARTFORD AIRCRAFT PRODUCTS INC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 336410
Sponsor’s telephone number 8602428228
Plan sponsor’s address 94 OLD POQUONOCK RD, BLOOMFIELD, CT, 06002

Signature of

Role Plan administrator
Date 2022-12-21
Name of individual signing MICHEL BOISSY
Valid signature Filed with authorized/valid electronic signature
HARTFORD AIRCRAFT PRODUCTS, INC. 401K PLAN 2020 060901117 2022-04-19 HARTFORD AIRCRAFT PRODUCTS INC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 336410
Sponsor’s telephone number 8602428228
Plan sponsor’s address 94 OLD POQUONOCK RD, BLOOMFIELD, CT, 06002

Signature of

Role Plan administrator
Date 2022-04-19
Name of individual signing MICHEL BOISSY
Valid signature Filed with authorized/valid electronic signature
HARTFORD AIRCRAFT PRODUCTS, INC. 401K PLAN 2020 060901117 2021-11-15 HARTFORD AIRCRAFT PRODUCTS INC 14
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 336410
Sponsor’s telephone number 8602428228
Plan sponsor’s address 94 OLD POQUONOCK RD, BLOOMFIELD, CT, 06002

Signature of

Role Plan administrator
Date 2021-11-15
Name of individual signing MICHEL BOISSY
Valid signature Filed with authorized/valid electronic signature
HARTFORD AIRCRAFT PRODUCTS, INC. 401K PLAN 2019 060901117 2020-10-08 HARTFORD AIRCRAFT PRODUCTS INC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 336410
Sponsor’s telephone number 8602428228
Plan sponsor’s address 94 OLD POQUONOCK RD, BLOOMFIELD, CT, 06002

Signature of

Role Plan administrator
Date 2020-10-08
Name of individual signing JIM GRIFFIN
Valid signature Filed with authorized/valid electronic signature
HARTFORD AIRCRAFT PRODUCTS, INC. 401K PLAN 2018 060901117 2019-05-16 HARTFORD AIRCRAFT PRODUCTS INC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 336410
Sponsor’s telephone number 8602428228
Plan sponsor’s address 94 OLD POQUONOCK RD, BLOOMFIELD, CT, 06002

Signature of

Role Plan administrator
Date 2019-05-16
Name of individual signing JIM GRIFFIN
Valid signature Filed with authorized/valid electronic signature
HARTFORD AIRCRAFT PRODUCTS, INC. 401K PLAN 2017 060901117 2018-05-23 HARTFORD AIRCRAFT PRODUCTS INC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 336410
Sponsor’s telephone number 8602428228
Plan sponsor’s address 94 OLD POQUONOCK RD, BLOOMFIELD, CT, 06002

Signature of

Role Plan administrator
Date 2018-05-23
Name of individual signing JIM GRIFFIN
Valid signature Filed with authorized/valid electronic signature
HARTFORD AIRCRAFT PRODUCTS, INC. 401K PLAN 2016 060901117 2017-05-15 HARTFORD AIRCRAFT PRODUCTS INC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 336410
Sponsor’s telephone number 8602428228
Plan sponsor’s address 94 OLD POQUONOCK RD, BLOOMFIELD, CT, 06002

Signature of

Role Plan administrator
Date 2017-05-15
Name of individual signing JIM GRIFFIN
Valid signature Filed with authorized/valid electronic signature
HARTFORD AIRCRAFT PRODUCTS, INC. 401K PLAN 2015 060901117 2016-05-25 HARTFORD AIRCRAFT PRODUCTS INC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 336410
Sponsor’s telephone number 8602428228
Plan sponsor’s address 94 OLD POQUONOCK RD, BLOOMFIELD, CT, 06002

Signature of

Role Plan administrator
Date 2016-05-25
Name of individual signing JIM GRIFFIN
Valid signature Filed with authorized/valid electronic signature

Officer

Name Role Business address Phone E-Mail Residence address
GARY FETT Officer 75 NORTHWEST DRIVE, PLAINVILLE, CT, 06062, United States +1 860-798-3162 GRYF@HARTFORDAIRCRAFT.COM 31 DEER RUN ROAD, BARKHAMSTED, CT, 06063-1112, United States
MICHEL BOISSY Officer 94 OLD POQUONOCK ROAD, BLOOMFIELD, CT, 06002, United States No data No data 400 OLD MOUNTAIN ROAD, FARMINGTON, CT, 06032, United States
MARIUSZ SAAR Officer 81 SPRING LANE, FARMINGTON, CT, 06032, United States No data No data 31 HAZEN DRIVE, AVON, CT, 06001, United States

Director

Name Role Business address Phone E-Mail Residence address
GARY FETT Director 75 NORTHWEST DRIVE, PLAINVILLE, CT, 06062, United States +1 860-798-3162 GRYF@HARTFORDAIRCRAFT.COM 31 DEER RUN ROAD, BARKHAMSTED, CT, 06063-1112, United States
MICHEL BOISSY Director 94 OLD POQUONOCK ROAD, BLOOMFIELD, CT, 06002, United States No data No data 400 OLD MOUNTAIN ROAD, FARMINGTON, CT, 06032, United States
MARIUSZ SAAR Director 81 SPRING LANE, FARMINGTON, CT, 06032, United States No data No data 31 HAZEN DRIVE, AVON, CT, 06001, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
GARY FETT Agent 75 NORTHWEST DRIVE, PLAINVILLE, CT, 06062, United States 75 NORTHWEST DRIVE, PLAINVILLE, CT, 06062, United States +1 860-798-3162 GRYF@HARTFORDAIRCRAFT.COM 31 DEER RUN ROAD, BARKHAMSTED, CT, 06063-1112, United States

History

Type Old value New value Date of change
Name change HARTFORD AIRCRAFT SUPPLY, INC. HARTFORD AIRCRAFT PRODUCTS, INC. 1981-04-01

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012339435 2024-08-26 No data Annual Report Annual Report No data
BF-0010692615 2024-08-26 No data Annual Report Annual Report No data
BF-0011087138 2024-08-26 No data Annual Report Annual Report No data
BF-0012666995 2024-06-17 No data Administrative Dissolution Notice of Intent to Dissolve/Revoke No data
BF-0009882672 2022-04-01 No data Annual Report Annual Report No data
BF-0008310946 2022-04-01 No data Annual Report Annual Report 2020
0006919626 2020-06-08 No data Change of Business Address Business Address Change No data
0006908646 2020-05-15 2020-05-15 Change of Agent Agent Change No data
0006908644 2020-05-15 2020-05-15 Interim Notice Interim Notice No data
0006667577 2019-10-28 No data Annual Report Annual Report 2019

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
DELIVERY ORDER AWARD SPE4A624F340N 2024-08-13 2024-11-26 2024-11-26
Unique Award Key CONT_AWD_SPE4A624F340N_9700_SPE4A622D0192_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 46425.75
Current Award Amount 46425.75
Potential Award Amount 46425.75

Description

Title 8510819024!SCREW,CLOSE TOLERAN
NAICS Code 332722: BOLT, NUT, SCREW, RIVET, AND WASHER MANUFACTURING
Product and Service Codes 5305: SCREWS

Recipient Details

Recipient HARTFORD AIRCRAFT PRODUCTS, INC
UEI C6CZJHVK1F36
Recipient Address UNITED STATES, 94 OLD POQUONOCK RD, BLOOMFIELD, CAPITOL, CONNECTICUT, 060021427
DELIVERY ORDER AWARD SPE4A624F105R 2024-05-10 2024-08-23 2024-08-23
Unique Award Key CONT_AWD_SPE4A624F105R_9700_SPE4A622D0192_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 46425.75
Current Award Amount 46425.75
Potential Award Amount 46425.75

Description

Title 8510625611!SCREW,CLOSE TOLERAN
NAICS Code 332722: BOLT, NUT, SCREW, RIVET, AND WASHER MANUFACTURING
Product and Service Codes 5305: SCREWS

Recipient Details

Recipient HARTFORD AIRCRAFT PRODUCTS, INC
UEI C6CZJHVK1F36
Recipient Address UNITED STATES, 94 OLD POQUONOCK RD, BLOOMFIELD, CAPITOL, CONNECTICUT, 060021427
DELIVERY ORDER AWARD SPE4A624F6053 2024-01-02 2024-04-16 2024-04-16
Unique Award Key CONT_AWD_SPE4A624F6053_9700_SPE4A622D0192_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 46425.75
Current Award Amount 46425.75
Potential Award Amount 46425.75

Description

Title SUPPLY CONTRACTS AND PRICED ORDERS
NAICS Code 332722: BOLT, NUT, SCREW, RIVET, AND WASHER MANUFACTURING
Product and Service Codes 5305: SCREWS

Recipient Details

Recipient HARTFORD AIRCRAFT PRODUCTS, INC
UEI C6CZJHVK1F36
Recipient Address UNITED STATES, 94 OLD POQUONOCK RD, BLOOMFIELD, CAPITOL, CONNECTICUT, 060021427
DELIVERY ORDER AWARD SPE4A624F1738 2023-10-24 2024-02-06 2024-02-06
Unique Award Key CONT_AWD_SPE4A624F1738_9700_SPE4A622D0192_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 46425.75
Current Award Amount 46425.75
Potential Award Amount 46425.75

Description

Title 8510227759!SCREW,CLOSE TOLERAN
NAICS Code 332722: BOLT, NUT, SCREW, RIVET, AND WASHER MANUFACTURING
Product and Service Codes 5305: SCREWS

Recipient Details

Recipient HARTFORD AIRCRAFT PRODUCTS, INC
UEI C6CZJHVK1F36
Recipient Address UNITED STATES, 94 OLD POQUONOCK RD, BLOOMFIELD, HARTFORD, CONNECTICUT, 060021427
DELIVERY ORDER AWARD SPE4A623F490D 2023-09-28 2024-04-16 2024-04-16
Unique Award Key CONT_AWD_SPE4A623F490D_9700_SPE4A622D0192_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 63547.50
Current Award Amount 63547.50
Potential Award Amount 63547.50

Description

Title SUPPLY CONTRACTS AND PRICED ORDERS
NAICS Code 332722: BOLT, NUT, SCREW, RIVET, AND WASHER MANUFACTURING
Product and Service Codes 5305: SCREWS

Recipient Details

Recipient HARTFORD AIRCRAFT PRODUCTS, INC
UEI C6CZJHVK1F36
Recipient Address UNITED STATES, 94 OLD POQUONOCK RD, BLOOMFIELD, CAPITOL, CONNECTICUT, 060021427
No data IDV SPE4A622D0192 2022-07-29 No data No data
Unique Award Key CONT_IDV_SPE4A622D0192_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 0.00
Potential Award Amount 1413908.75

Description

Title 4610092642!SCREW,CLOSE TOLERAN
NAICS Code 332722: BOLT, NUT, SCREW, RIVET, AND WASHER MANUFACTURING
Product and Service Codes 5305: SCREWS

Recipient Details

Recipient HARTFORD AIRCRAFT PRODUCTS, INC
UEI C6CZJHVK1F36
Recipient Address UNITED STATES, 94 OLD POQUONOCK RD, BLOOMFIELD, CAPITOL, CONNECTICUT, 060021427
DELIVERY ORDER AWARD 0048 2012-08-30 2012-10-29 2012-10-29
Unique Award Key CONT_AWD_0048_9700_SPM5AC09D0004_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 49569.93
Current Award Amount 49569.93
Potential Award Amount 49569.93

Description

Title 4522255866!SCREW,CLOSE TOLERAN
NAICS Code 332722: BOLT, NUT, SCREW, RIVET, AND WASHER MANUFACTURING
Product and Service Codes 5305: SCREWS

Recipient Details

Recipient HARTFORD AIRCRAFT PRODUCTS, INC
UEI C6CZJHVK1F36
Legacy DUNS 065520801
Recipient Address 94 OLD POQUONOCK RD, BLOOMFIELD, HARTFORD, CONNECTICUT, 060021427, UNITED STATES
DELIVERY ORDER AWARD 0047 2012-08-03 2012-10-02 2012-10-02
Unique Award Key CONT_AWD_0047_9700_SPM5AC09D0004_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 35002.08
Current Award Amount 35002.08
Potential Award Amount 35002.08

Description

Title 4522011443!SCREW,CLOSE TOLERAN
NAICS Code 332722: BOLT, NUT, SCREW, RIVET, AND WASHER MANUFACTURING
Product and Service Codes 5305: SCREWS

Recipient Details

Recipient HARTFORD AIRCRAFT PRODUCTS, INC
UEI C6CZJHVK1F36
Legacy DUNS 065520801
Recipient Address 94 OLD POQUONOCK RD, BLOOMFIELD, HARTFORD, CONNECTICUT, 060021427, UNITED STATES
DELIVERY ORDER AWARD 0046 2012-06-28 2012-08-27 2012-08-27
Unique Award Key CONT_AWD_0046_9700_SPM5AC09D0004_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 48883.23
Current Award Amount 48883.23
Potential Award Amount 48883.23

Description

Title 4521697735!SCREW,CLOSE TOLERAN
NAICS Code 332722: BOLT, NUT, SCREW, RIVET, AND WASHER MANUFACTURING
Product and Service Codes 5305: SCREWS

Recipient Details

Recipient HARTFORD AIRCRAFT PRODUCTS, INC
UEI C6CZJHVK1F36
Legacy DUNS 065520801
Recipient Address 94 OLD POQUONOCK RD, BLOOMFIELD, HARTFORD, CONNECTICUT, 060021427, UNITED STATES
DELIVERY ORDER AWARD 0045 2012-06-01 2012-07-31 2012-07-31
Unique Award Key CONT_AWD_0045_9700_SPM5AC09D0004_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 26339.85
Current Award Amount 26339.85
Potential Award Amount 26339.85

Description

Title 4521457887!SCREW,CLOSE TOLERAN
NAICS Code 332722: BOLT, NUT, SCREW, RIVET, AND WASHER MANUFACTURING
Product and Service Codes 5305: SCREWS

Recipient Details

Recipient HARTFORD AIRCRAFT PRODUCTS, INC
UEI C6CZJHVK1F36
Legacy DUNS 065520801
Recipient Address 94 OLD POQUONOCK RD, BLOOMFIELD, HARTFORD, CONNECTICUT, 060021427, UNITED STATES

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
308276518 0112000 2006-02-01 94 OLD POQUONOCK ROAD, BLOOMFIELD, CT, 06002
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2006-02-01
Emphasis L: FORKLIFT, N: AMPUTATE, S: AMPUTATIONS
Case Closed 2006-03-21

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100036 D01
Issuance Date 2006-02-07
Abatement Due Date 2006-03-27
Current Penalty 300.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 15
Gravity 02
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100037 A03
Issuance Date 2006-02-07
Abatement Due Date 2006-03-27
Nr Instances 1
Nr Exposed 15
Gravity 02
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100038 A01
Issuance Date 2006-02-07
Abatement Due Date 2006-03-27
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19100147 C01
Issuance Date 2006-02-07
Abatement Due Date 2006-03-27
Current Penalty 375.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 15
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19100178 L
Issuance Date 2006-02-07
Abatement Due Date 2006-03-27
Current Penalty 225.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01004A
Citaton Type Serious
Standard Cited 19100215 A02
Issuance Date 2006-02-07
Abatement Due Date 2006-03-27
Current Penalty 300.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01004B
Citaton Type Serious
Standard Cited 19100215 A04
Issuance Date 2006-02-07
Abatement Due Date 2006-03-27
Nr Instances 2
Nr Exposed 1
Gravity 02
Citation ID 01004C
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 2006-02-07
Abatement Due Date 2006-03-27
Nr Instances 2
Nr Exposed 1
Gravity 02
Citation ID 01005
Citaton Type Serious
Standard Cited 19100217 B03 I
Issuance Date 2006-02-07
Abatement Due Date 2006-03-27
Current Penalty 375.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01006A
Citaton Type Serious
Standard Cited 19100217 B04 I
Issuance Date 2006-02-07
Abatement Due Date 2006-03-27
Current Penalty 300.0
Initial Penalty 600.0
Nr Instances 2
Nr Exposed 1
Gravity 02
Citation ID 01006B
Citaton Type Serious
Standard Cited 19100217 B04 II
Issuance Date 2006-02-07
Abatement Due Date 2006-03-27
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01007
Citaton Type Serious
Standard Cited 19100217 C01 I
Issuance Date 2006-02-07
Abatement Due Date 2006-03-27
Current Penalty 750.0
Initial Penalty 1500.0
Nr Instances 3
Nr Exposed 1
Gravity 10
Citation ID 01008A
Citaton Type Serious
Standard Cited 19100217 D09 I
Issuance Date 2006-02-07
Abatement Due Date 2006-03-27
Current Penalty 300.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01008B
Citaton Type Serious
Standard Cited 19100217 E01 II
Issuance Date 2006-02-07
Abatement Due Date 2006-03-27
Nr Instances 3
Nr Exposed 1
Gravity 02
Citation ID 01009A
Citaton Type Serious
Standard Cited 19100219 B01
Issuance Date 2006-02-07
Abatement Due Date 2006-03-27
Current Penalty 525.0
Initial Penalty 1050.0
Nr Instances 2
Nr Exposed 1
Gravity 05
Citation ID 01009B
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 2006-02-07
Abatement Due Date 2006-03-27
Nr Instances 6
Nr Exposed 1
Gravity 05
Citation ID 01009C
Citaton Type Serious
Standard Cited 19100219 E03 I
Issuance Date 2006-02-07
Abatement Due Date 2006-03-27
Nr Instances 6
Nr Exposed 1
Gravity 05
Citation ID 01010
Citaton Type Serious
Standard Cited 19100242 B
Issuance Date 2006-02-07
Abatement Due Date 2006-03-27
Current Penalty 300.0
Initial Penalty 600.0
Nr Instances 2
Nr Exposed 2
Gravity 02
10468148 0112000 1983-09-21 94 OLD POQUONOCK RD, Bloomfield, CT, 06002
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1983-09-21
Case Closed 1983-09-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7191927308 2020-04-30 0156 PPP 94 Old Poquonock Rd, Bloomfield, CT, 06002
Loan Status Date 2021-08-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 209900
Loan Approval Amount (current) 209900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16495
Servicing Lender Name Thomaston Savings Bank
Servicing Lender Address 203 Main St, THOMASTON, CT, 06787-1721
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bloomfield, HARTFORD, CT, 06002-0021
Project Congressional District CT-01
Number of Employees 15
NAICS code 336413
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 16495
Originating Lender Name Thomaston Savings Bank
Originating Lender Address THOMASTON, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 212413.05
Forgiveness Paid Date 2021-07-26

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website