Search icon

JAFFE HOLDEN ACOUSTICS, INC.

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

Company Details

Entity Name: JAFFE HOLDEN ACOUSTICS, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 03 Sep 1968
Business ALEI: 0024620
Annual report due: 03 Sep 2025
Business address: 114A WASHINGTON STREET, NORWALK, CT, 06854, United States
Mailing address: 114A WASHINGTON STREET, NORWALK, CT, United States, 06854
ZIP code: 06854
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 50000
E-Mail: Compliancemail@cscinfo.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: 2024-02-27
Expiration Date: 2026-02-27
Status: Certified
Product: Acoustic Consulting (Sound Isolation Room Acoustics Mechanical Systems Noise Control)Audio & Video Services(Design & Specification of Audio & Video systems)
Number Of Employees: 18
Goods And Services Description: Farming and Fishing and Forestry and Wildlife Contracting Services

Industry & Business Activity

NAICS

541690 Other Scientific and Technical Consulting Services

This industry comprises establishments primarily engaged in providing advice and assistance to businesses and other organizations on scientific and technical issues (except environmental). Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of JAFFE HOLDEN ACOUSTICS, INC., NEW YORK 2893943 NEW YORK
Headquarter of JAFFE HOLDEN ACOUSTICS, INC., FLORIDA F09000002148 FLORIDA
Headquarter of JAFFE HOLDEN ACOUSTICS, INC., MINNESOTA 9ee0f1a6-d61c-ed11-9062-00155d01c614 MINNESOTA
Headquarter of JAFFE HOLDEN ACOUSTICS, INC., COLORADO 20131526294 COLORADO
Headquarter of JAFFE HOLDEN ACOUSTICS, INC., ILLINOIS CORP_73811821 ILLINOIS

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
F5ZTFC65NA83 2025-04-08 114A WASHINGTON ST, NORWALK, CT, 06854, 3007, USA 114A WASHINGTON STREET, NORWALK, CT, 06854, 3007, USA

Business Information

Doing Business As JAFFE HOLDEN ACOUSTICS INC
URL www.jaffeholden.com
Congressional District 04
State/Country of Incorporation CT, USA
Activation Date 2024-04-10
Initial Registration Date 2006-07-12
Entity Start Date 1968-09-03
Fiscal Year End Close Date Sep 30

Service Classifications

NAICS Codes 541490, 541690

Points of Contacts

Electronic Business
Title PRIMARY POC
Name MATTHEW NICHOLS
Role CMO
Address 114A WASHINGTON STREET, NORWALK, CT, 06854, 3007, USA
Government Business
Title PRIMARY POC
Name MATTHEW NICHOLS
Role CMO
Address 114A WASHINGTON STREET, NORWALK, CT, 06854, 3007, USA
Past Performance
Title PRIMARY POC
Name RUSSELL COOPER
Address 114A WASHINGTON STREET, NORWALK, CT, 06854, 3007, USA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
4GFK6 Active Non-Manufacturer 2006-07-12 2024-04-10 2029-04-10 2025-04-08

Contact Information

POC MATTHEW NICHOLS
Phone +1 203-838-4167
Address 114A WASHINGTON ST, NORWALK, CT, 06854 3007, 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
JAFFE HOLDEN ACOUSTICS, INC. 401(K) PLAN 2023 060849267 2025-03-03 JAFFE HOLDEN ACOUSTICS, INC. 31
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2014-06-30
Business code 541400
Sponsor’s telephone number 2038384167
Plan sponsor’s address 114A WASHINGTON STREET, NORWALK, CT, 06854
JAFFE HOLDEN ACOUSTICS, INC. 401(K) PLAN 2022 060849267 2024-04-24 JAFFE HOLDEN ACOUSTICS, INC. 32
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2014-06-30
Business code 541400
Sponsor’s telephone number 2038384167
Plan sponsor’s address 114A WASHINGTON STREET, NORWALK, CT, 06854
JAFFE HOLDEN ACOUSTICS, INC. 401(K) PLAN 2021 060849267 2023-06-19 JAFFE HOLDEN ACOUSTICS, INC. 31
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2014-06-30
Business code 541400
Sponsor’s telephone number 2038384167
Plan sponsor’s address 114A WASHINGTON STREET, NORWALK, CT, 06854
JAFFE HOLDEN ACOUSTICS, INC. 401(K) PLAN 2020 060849267 2022-03-30 JAFFE HOLDEN ACOUSTICS, INC. 34
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2014-06-30
Business code 541400
Sponsor’s telephone number 2038384167
Plan sponsor’s address 114A WASHINGTON STREET, NORWALK, CT, 06854
JAFFE HOLDEN ACOUSTICS, INC. 401(K) PLAN 2019 060849267 2021-01-21 JAFFE HOLDEN ACOUSTICS, INC. 36
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2014-06-30
Business code 541400
Sponsor’s telephone number 2038384167
Plan sponsor’s address 114A WASHINGTON STREET, NORWALK, CT, 06854
JAFFE HOLDEN ACOUSTICS, INC. 401(K) PLAN 2019 060849267 2021-01-21 JAFFE HOLDEN ACOUSTICS, INC. 36
Three-digit plan number (PN) 003
Effective date of plan 2014-06-30
Business code 541400
Sponsor’s telephone number 2038384167
Plan sponsor’s address 114A WASHINGTON STREET, NORWALK, CT, 06854
JAFFE HOLDEN ACOUSTICS, INC. 401(K) PLAN 2018 060849267 2020-06-15 JAFFE HOLDEN ACOUSTICS, INC. 39
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2014-06-30
Business code 541400
Sponsor’s telephone number 2038384167
Plan sponsor’s address 114A WASHINGTON STREET, NORWALK, CT, 06854
JAFFE HOLDEN ACOUSTICS, INC. 401(K) PLAN 2017 060849267 2019-05-30 JAFFE HOLDEN ACOUSTICS, INC. 36
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2014-06-30
Business code 541400
Sponsor’s telephone number 2038384167
Plan sponsor’s address 114A WASHINGTON STREET, NORWALK, CT, 06854
JAFFE HOLDEN ACOUSTICS, INC. 401(K) PLAN 2016 060849267 2018-02-01 JAFFE HOLDEN ACOUSTICS, INC. 33
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2014-06-30
Business code 541400
Sponsor’s telephone number 2038384167
Plan sponsor’s address 114A WASHINGTON STREET, NORWALK, CT, 06854
JAFFE HOLDEN ACOUSTICS, INC. 401(K) PLAN 2015 060849267 2017-02-27 JAFFE HOLDEN ACOUSTICS, INC. 29
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2014-06-30
Business code 541400
Sponsor’s telephone number 2038384167
Plan sponsor’s address 114A WASHINGTON STREET, NORWALK, CT, 06854

Signature of

Role Plan administrator
Date 2017-02-27
Name of individual signing SIGFRID HAUCK
Valid signature Filed with authorized/valid electronic signature

Officer

Name Role Business address Residence address
Mark Holden Officer 114A WASHINGTON STREET, NORWALK, CT, 06854, United States 114A WASHINGTON STREET, NORWALK, CT, 06854, United States
Matt Nichols Officer 114A WASHINGTON STREET, NORWALK, CT, 06854, United States 114A WASHINGTON STREET, NORWALK, CT, 06854, United States

Director

Name Role Business address Residence address
Mark Holden Director 114A WASHINGTON STREET, NORWALK, CT, 06854, United States 114A WASHINGTON STREET, NORWALK, CT, 06854, United States

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

History

Type Old value New value Date of change
Name change JAFFE HOLDEN SCARBROUGH ACOUSTICS, INCORPORATED JAFFE HOLDEN ACOUSTICS, INC. 2000-09-29
Name change JAFFE ACOUSTICS, INC. JAFFE HOLDEN SCARBROUGH ACOUSTICS, INCORPORATED 1992-04-21
Name change ACOUSTIC ANGELS CORPORATION JAFFE ACOUSTICS, INC. 1987-10-06
Name change JAFFE ACOUSTICS INC. ACOUSTIC ANGELS CORPORATION 1984-03-27
Name change CHRISTOPHER JAFFE, INCORPORATED JAFFE ACOUSTICS INC. 1974-02-20

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012339731 2024-09-13 - Annual Report Annual Report -
BF-0011089549 2023-09-05 - Annual Report Annual Report -
BF-0010226328 2022-09-26 - Annual Report Annual Report 2022
BF-0010969190 2022-08-15 2022-08-15 Interim Notice Interim Notice -
BF-0010606489 2022-05-23 - Interim Notice Interim Notice -
BF-0010466950 2022-01-14 2022-01-14 Mass Agent Change � Address Agent Address Change -
BF-0009812664 2021-09-03 - Annual Report Annual Report -
0006971938 2020-09-03 - Annual Report Annual Report 2020
0006950703 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change -
0006943532 2020-07-06 2020-07-06 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
PURCHASE ORDER AWARD FA860111P0516 2011-09-18 2011-11-30 2011-11-30
Unique Award Key CONT_AWD_FA860111P0516_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 4500.00
Current Award Amount 4500.00
Potential Award Amount 4500.00

Description

Title REQUEST PURCHASE ACOUSTIC CONSULTATION S
NAICS Code 541330: ENGINEERING SERVICES
Product and Service Codes R425: ENGINEERING AND TECHNICAL SERVICES

Recipient Details

Recipient JAFFE HOLDEN ACOUSTICS, INC.
UEI F5ZTFC65NA83
Legacy DUNS 151176278
Recipient Address 114 A WASHINGTON ST, NORWALK, FAIRFIELD, CONNECTICUT, 068543007, UNITED STATES

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7935437100 2020-04-14 0156 PPP 114A WASHINGTON ST, NORWALK, CT, 06854-3007
Loan Status Date 2021-06-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 482772
Loan Approval Amount (current) 482772
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NORWALK, FAIRFIELD, CT, 06854-3007
Project Congressional District CT-04
Number of Employees 19
NAICS code 541330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 487996.52
Forgiveness Paid Date 2021-05-21
3583379008 2021-05-18 0156 PPS 114A Washington St, Norwalk, CT, 06854-3007
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 474445
Loan Approval Amount (current) 474445
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Norwalk, WESTERN CT, CT, 06854-3007
Project Congressional District CT-04
Number of Employees 19
NAICS code 541330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 450295.3
Forgiveness Paid Date 2022-03-29

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P0784897 JAFFE HOLDEN ACOUSTICS, INC. JAFFE HOLDEN ACOUSTICS INC F5ZTFC65NA83 114A WASHINGTON ST, NORWALK, CT, 06854-3007
Capabilities Statement Link -
Phone Number 203-838-4167
Fax Number -
E-mail Address accountinggroup@jaffeholden.com
WWW Page www.jaffeholden.com
E-Commerce Website -
Contact Person MATTHEW NICHOLS
County Code (3 digit) 001
Congressional District 04
Metropolitan Statistical Area 8040
CAGE Code 4GFK6
Year Established 1968
Accepts Government Credit Card No
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 541690
NAICS Code's Description Other Scientific and Technical Consulting Services
Buy Green Yes
Code 541490
NAICS Code's Description Other Specialized Design Services
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
0005280168 Active OFS 2025-04-02 2025-05-13 AMENDMENT

Parties

Name JAFFE HOLDEN ACOUSTICS, INC.
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
Role Secured Party
0005272004 Active OFS 2025-02-28 2030-05-11 AMENDMENT

Parties

Name JAFFE HOLDEN ACOUSTICS, INC.
Role Debtor
Name JPMORGAN CHASE BANK, NA
Role Secured Party
0005272007 Active OFS 2025-02-28 2028-03-25 AMENDMENT

Parties

Name JAFFE HOLDEN ACOUSTICS, INC.
Role Debtor
Name JPMORGAN CHASE BANK, NA
Role Secured Party
0005272005 Active OFS 2025-02-28 2030-05-03 AMENDMENT

Parties

Name JAFFE HOLDEN ACOUSTICS, INC.
Role Debtor
Name JPMORGAN CHASE BANK, NA
Role Secured Party
0005272006 Active OFS 2025-02-28 2029-04-17 AMENDMENT

Parties

Name JAFFE HOLDEN ACOUSTICS, INC.
Role Debtor
Name JPMORGAN CHASE BANK, NA
Role Secured Party
0005253197 Active OFS 2024-11-29 2030-05-11 AMENDMENT

Parties

Name JAFFE HOLDEN ACOUSTICS, INC.
Role Debtor
Name JPMORGAN CHASE BANK, NA
Role Secured Party
0005251022 Active OFS 2024-11-19 2030-05-03 AMENDMENT

Parties

Name JAFFE HOLDEN ACOUSTICS, INC.
Role Debtor
Name JPMORGAN CHASE BANK, NA
Role Secured Party
0005187023 Active OFS 2024-01-16 2029-01-16 ORIG FIN STMT

Parties

Name JAFFE HOLDEN ACOUSTICS, INC.
Role Debtor
Name LEAF CAPITAL FUNDING, LLC
Role Secured Party
0005176129 Active OFS 2023-11-14 2029-04-17 AMENDMENT

Parties

Name JAFFE HOLDEN ACOUSTICS, INC.
Role Debtor
Name JPMORGAN CHASE BANK, NA
Role Secured Party
0005097869 Active OFS 2022-10-13 2028-03-25 AMENDMENT

Parties

Name JAFFE HOLDEN ACOUSTICS, INC.
Role Debtor
Name JPMORGAN CHASE BANK, NA
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