Search icon

S & S WORLDWIDE, INC.

Headquarter
Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: S & S WORLDWIDE, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 25 Jun 1946
Business ALEI: 0040863
Annual report due: 25 Jun 2025
Business address: 75 MILL STREET, COLCHESTER, CT, 06415, United States
Mailing address: 75 MILL STREET, COLCHESTER, CT, United States, 06415
ZIP code: 06415
County: New London
Place of Formation: CONNECTICUT
Total authorized shares: 40000
E-Mail: Compliancemail@cscinfo.com

Industry & Business Activity

NAICS

423920 Toy and Hobby Goods and Supplies Merchant Wholesalers

This industry comprises establishments primarily engaged in the merchant wholesale distribution of games, toys, fireworks, playing cards, hobby goods and supplies, and/or related goods. Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of S & S WORLDWIDE, INC., NEW YORK 4600161 NEW YORK
Headquarter of S & S WORLDWIDE, INC., IDAHO 5160782 IDAHO

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
5493004FTMB4LVMZR459 0040863 US-CT GENERAL ACTIVE -

Addresses

Legal C/O Corporation Service Company, 50 Weston Street, Hartford, US-CT, US, 06120
Headquarters 75 Mill Street, Colchester, US-CT, US, 06415

Registration details

Registration Date 2018-03-07
Last Update 2023-08-04
Status LAPSED
Next Renewal 2019-03-06
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 0040863

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Officer

Name Role Business address Residence address
HY SCHWARTZ Officer 52 OLD STONE CROSSING, WEST HARTFORD, CT, 06117, United States 52 OLD STONE CROSSING, WEST HARTFORD, CT, 06117, United States
ADAM L. SCHWARTZ Officer 197 SOUTH POND ROAD, GLASTONBURY, CT, 06117, United States 197 SOUTH POND ROAD, GLASTONBURY, CT, 06117, United States
DAVID PYNE Officer 19 FOREST LANE, TOLLAND, CT, 06084, United States 19 FOREST LANE, TOLLAND, CT, 06084, United States

Director

Name Role Business address Residence address
HY SCHWARTZ Director 52 OLD STONE CROSSING, WEST HARTFORD, CT, 06117, United States 52 OLD STONE CROSSING, WEST HARTFORD, CT, 06117, United States
DAVID PYNE Director 19 FOREST LANE, TOLLAND, CT, 06084, United States 19 FOREST LANE, TOLLAND, CT, 06084, United States
Adam Schwartz Director 346 Fern St, West Hartford, CT, 06119-1137, United States 501 Saddle Ridge Road, Woodmere, NY, 11598, United States

History

Type Old value New value Date of change
Name change S. & S. LEATHER COMPANY THE S & S WORLDWIDE, INC. 1989-12-29

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012216190 2024-06-14 - Annual Report Annual Report -
BF-0011088975 2023-06-30 - Annual Report Annual Report -
BF-0010194729 2022-06-23 - Annual Report Annual Report 2022
BF-0010453114 2022-01-14 2022-01-14 Mass Agent Change � Address Agent Address Change -
BF-0010074004 2021-06-28 2021-06-28 Amendment Certificate of Amendment -
0007360418 2021-06-04 - Annual Report Annual Report 2021
0006998016 2020-10-08 2020-10-08 Amendment Restated -
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 -
0006922852 2020-06-12 - Annual Report Annual Report 2020

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
S & S 73565638 1985-10-28 1407662 1986-09-02
Trademark image
Register Principal
Mark Type Trademark, Service Mark
Status The registration has been renewed.
Status Date 2016-09-08
Publication Date 1986-06-10

Mark Information

Mark Literal Elements S & S
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For DISTRIBUTORSHIP AND RETAIL MAIL ORDER SERVICES IN THE FIELD OF ARTS AND CRAFTS SUPPLIES
International Class(es) 042 - Primary Class
U.S Class(es) 101
Class Status ACTIVE
First Use Dec. 1958
Use in Commerce Dec. 1958

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name S & S WORLDWIDE, INC.
Owner Address 75 MILL STREET COLCHESTER, CONNECTICUT UNITED STATES 06415
Legal Entity Type CORPORATION
State or Country Where Organized CONNECTICUT

Attorney/Correspondence Information

Attorney Name Peter W. Peterson
Docket Number SSW40300
Attorney Email Authorized No
Attorney Primary Email Address delpet@delpet.com
Fax 203-787-5818
Phone 203-787-0595
Correspondent e-mail delpet@delpet.com
Correspondent Name/Address Peter W. Peterson, DeLIO, PETERSON & CURCIO, LLC, 700 State Street, Suite 402, NEW HAVEN, CONNECTICUT UNITED STATES 06511
Correspondent e-mail Authorized No

Prosecution History

Date Description
2022-08-10 ASSIGNMENT OF OWNERSHIP NOT UPDATED AUTOMATICALLY
2021-02-24 ASSIGNMENT OF OWNERSHIP NOT UPDATED AUTOMATICALLY
2016-09-08 NOTICE OF ACCEPTANCE OF SEC. 8 & 9 - MAILED
2016-09-08 REGISTERED AND RENEWED (SECOND RENEWAL - 10 YRS)
2016-09-08 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2016-09-08 CASE ASSIGNED TO POST REGISTRATION PARALEGAL
2016-06-17 TEAS SECTION 8 & 9 RECEIVED
2013-03-22 TEAS CHANGE OF CORRESPONDENCE RECEIVED
2007-03-07 REGISTERED AND RENEWED (FIRST RENEWAL - 10 YRS)
2007-03-07 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2007-02-28 FAX RECEIVED
2007-02-07 ASSIGNED TO PARALEGAL
2006-09-27 CASE FILE IN TICRS
2006-09-01 REGISTERED - COMBINED SECTION 8 (10-YR) & SEC. 9 FILED
2006-09-01 PAPER RECEIVED
1992-07-02 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1992-01-10 CORRECTION UNDER SECTION 7 - PROCESSED
1991-12-11 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1991-09-20 SEC 7 REQUEST FILED
1986-09-02 REGISTERED-PRINCIPAL REGISTER
1986-06-10 PUBLISHED FOR OPPOSITION
1986-05-11 NOTICE OF PUBLICATION
1986-04-08 APPROVED FOR PUB - PRINCIPAL REGISTER
1986-03-27 EXAMINERS AMENDMENT MAILED
1986-02-10 CORRESPONDENCE RECEIVED IN LAW OFFICE
1986-02-03 NON-FINAL ACTION MAILED
1986-01-16 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location GENERIC WEB UPDATE
Date in Location 2016-09-08
EWP ESSEX WOOD PRODUCTS 73546777 1985-07-08 1389040 1986-04-08
Trademark image
Register Principal
Mark Type Trademark
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.
Status Date 1992-11-04
Publication Date 1986-01-14
Date Cancelled 1992-11-04

Mark Information

Mark Literal Elements EWP ESSEX WOOD PRODUCTS
Standard Character Claim No
Mark Drawing Type 3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Design Search Code(s) 05.01.02 - Maple tree; Trees or bushes with a generally rounded shape, including deciduous trees, 26.17.01 - Bands, straight; Bars, straight; Lines, straight; Straight line(s), band(s) or bar(s), 26.17.05 - Bands, horizontal; Bars, horizontal; Horizontal line(s), band(s) or bar(s); Lines, horizontal

Goods and Services

For BROCHURES AND CATALOGS PERTAINING TO WOOD PRODUCTS
International Class(es) 016 - Primary Class
U.S Class(es) 038
Class Status SECTION 8 - CANCELLED
First Use Nov. 01, 1981
Use in Commerce Nov. 01, 1981

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name S & S WORLDWIDE, INC.
Owner Address NORWICH AVENUE COLCHESTER, CONNECTICUT UNITED STATES 06415
Legal Entity Type CORPORATION
State or Country Where Organized CONNECTICUT

Attorney/Correspondence Information

Correspondent Name/Address ANTHONY P DELIO, DELIO & ASSOCIATES, 121 WHITNEY AVE, NEW HAVEN, CONNECTICUT UNITED STATES 06510

Prosecution History

Date Description
1992-11-04 CANCELLED SEC. 8 (6-YR)
1992-01-10 CORRECTION UNDER SECTION 7 - PROCESSED
1991-09-20 SEC 7 REQUEST FILED
1991-09-20 SEC 7 REQUEST FILED
1986-04-08 REGISTERED-PRINCIPAL REGISTER
1986-01-14 PUBLISHED FOR OPPOSITION
1985-12-15 NOTICE OF PUBLICATION
1985-11-21 APPROVED FOR PUB - PRINCIPAL REGISTER
1985-10-10 CORRESPONDENCE RECEIVED IN LAW OFFICE
1985-09-11 NON-FINAL ACTION MAILED
1985-09-05 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1997-03-22
WORLD WIDE GAMES 72107894 1960-11-04 732119 1962-05-29
Trademark image
Register Principal
Mark Type Trademark
Status The registration has been renewed.
Status Date 2022-09-06

Mark Information

Mark Literal Elements WORLD WIDE GAMES
Standard Character Claim No
Mark Drawing Type 5 - AN ILLUSTRATION DRAWING WITH WORD(S)/LETTER(S)/NUMBER(S) IN STYLIZED FORM

Goods and Services

For Equipment Sold as Units for Educational Devices and for Playing Games
International Class(es) 028
U.S Class(es) 022 - Primary Class
Class Status ACTIVE
Basis 1(a)
First Use Mar. 29, 1955
Use in Commerce Mar. 29, 1955

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name S & S WORLDWIDE, INC.
Owner Address 75 MILL STREET COLCHESTER, CONNECTICUT UNITED STATES 064150517
Legal Entity Type CORPORATION
State or Country Where Organized CONNECTICUT

Attorney/Correspondence Information

Attorney Name Robert Curcio
Docket Number SSW400021000
Attorney Email Authorized Yes
Attorney Primary Email Address delpet@delpet.com
Fax 203-787-5818
Phone 203-787-0595
Correspondent e-mail delpet@delpet.com, efilings@delpet.com, bsullivan@delpet.com
Correspondent Name/Address Robert Curcio, DeLIO PETERSON & CURCIO LLC, 700 State Street, Suite 402, NEW HAVEN, CONNECTICUT UNITED STATES 06511
Correspondent e-mail Authorized Yes

Prosecution History

Date Description
2022-09-06 NOTICE OF ACCEPTANCE OF SEC. 8 & 9 - E-MAILED
2022-09-06 REGISTERED AND RENEWED (FOURTH RENEWAL - 10 YRS)
2022-09-06 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2022-09-06 CASE ASSIGNED TO POST REGISTRATION PARALEGAL
2022-08-10 ASSIGNMENT OF OWNERSHIP NOT UPDATED AUTOMATICALLY
2022-03-15 TEAS SECTION 8 & 9 RECEIVED
2021-02-24 ASSIGNMENT OF OWNERSHIP NOT UPDATED AUTOMATICALLY
2013-03-22 TEAS CHANGE OF CORRESPONDENCE RECEIVED
2012-03-01 NOTICE OF ACCEPTANCE OF SEC. 8 & 9 - MAILED
2012-03-01 REGISTERED AND RENEWED (THIRD RENEWAL - 10 YRS)
2012-03-01 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2012-03-01 CASE ASSIGNED TO POST REGISTRATION PARALEGAL
2012-01-31 TEAS SECTION 8 & 9 RECEIVED
2008-10-23 CASE FILE IN TICRS
2002-08-01 REGISTERED AND RENEWED (SECOND RENEWAL - 10 YRS)
2002-08-01 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2002-05-20 REGISTERED - COMBINED SECTION 8 (10-YR) & SEC. 9 FILED
2002-05-20 PAPER RECEIVED
1984-10-25 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1982-05-29 REGISTERED AND RENEWED (FIRST RENEWAL - 20 YRS)
1982-05-29 REGISTERED AND RENEWED (FIRST RENEWAL - 20 YRS)

TM Staff and Location Information

Current Location GENERIC WEB UPDATE
Date in Location 2022-09-06
GILDCRAFT 72039992 1957-11-01 675678 1959-03-17
Trademark image
Register Principal
Mark Type Trademark
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.
Status Date 2021-10-15
Date Cancelled 2021-10-15

Mark Information

Mark Literal Elements GILDCRAFT
Standard Character Claim No
Mark Drawing Type 5 - AN ILLUSTRATION DRAWING WITH WORD(S)/LETTER(S)/NUMBER(S) IN STYLIZED FORM

Goods and Services

For HOBBY TYPE KITS CONTAINING THE NECESSARY PARTS FOR MAKING ARTICLES SUCH AS WALLETS, BILLFOLDS, PURSE WALLETS, HANDBAGS, PURSES, COIN PURSES, KEYCASE PURSES, KEYCASES, [ POCKET SECRETARIES, CARD CASES ], COMB CASES, [ TOBACCO POUCHES, UTILITY ITEMS ], BELTS, [ SUSPENDERS, SHOES ], MOCCASINS, WEARING APPAREL, PHOTOGRAPH ALBUMS, PERSONAL GOODS, [ HOLSTER SETS ], BASKETS, TRAYS, BOWLS, BOXES, BIRDHOUSES, BRAIDED RUGS, ANIMALS, AND LEATHER AND PLASTIC LACING FOR SAID KITS
International Class(es) 018
U.S Class(es) 050 - Primary Class
Class Status SECTION 8 - CANCELLED
Basis 1(a)
First Use 1942
Use in Commerce 1942

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name S & S WORLDWIDE, INC.
Owner Address 75 MILL STREET COLCHESTER, CONNECTICUT UNITED STATES 06415
Legal Entity Type CORPORATION
State or Country Where Organized CONNECTICUT

Attorney/Correspondence Information

Attorney Name ANTHONY P DELIO
Docket Number SSW40100
Fax 203-787-5818
Phone 203-787-0595
Correspondent e-mail delpet@delpet.com
Correspondent Name/Address ANTHONY P. DELIO, DELIO & PETERSON, LLC, 700 State Street, Suite 402, NEW HAVEN, CONNECTICUT UNITED STATES 06511
Correspondent e-mail Authorized No

Prosecution History

Date Description
2021-10-15 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
2013-03-22 TEAS CHANGE OF CORRESPONDENCE RECEIVED
2009-03-16 REGISTERED AND RENEWED (THIRD RENEWAL - 10 YRS)
2009-03-16 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2009-03-12 ASSIGNED TO PARALEGAL
2009-03-10 TEAS SECTION 8 & 9 RECEIVED
2008-10-22 CASE FILE IN TICRS
1999-07-29 REGISTERED AND RENEWED (SECOND RENEWAL - 10 YRS)
1999-05-18 REGISTERED - SEC. 9 FILED/CHECK RECORD FOR SEC. 8
1992-01-10 CORRECTION UNDER SECTION 7 - PROCESSED
1991-09-20 SEC 7 REQUEST FILED
1987-06-15 REGISTERED - SEC. 7 REQUEST ABANDONED
1986-08-12 SEC 7 REQUEST FILED
1979-03-17 REGISTERED AND RENEWED (FIRST RENEWAL - 20 YRS)

TM Staff and Location Information

Current Location POST REGISTRATION
Date in Location 2009-03-16

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
308270511 0112000 2005-03-09 75 MILL STREET, COLCHESTER, CT, 06415
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2005-03-10
Emphasis L: FORKLIFT
Case Closed 2005-10-17

Related Activity

Type Complaint
Activity Nr 204489512
Safety Yes
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100022 B02
Issuance Date 2005-07-12
Abatement Due Date 2005-08-05
Current Penalty 1350.0
Initial Penalty 2250.0
Nr Instances 1
Nr Exposed 25
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100037 A03
Issuance Date 2005-07-12
Abatement Due Date 2005-09-30
Nr Instances 1
Nr Exposed 25
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100213 B03
Issuance Date 2005-07-12
Abatement Due Date 2005-07-29
Current Penalty 1080.0
Initial Penalty 1800.0
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 02
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100215 A04
Issuance Date 2005-07-12
Abatement Due Date 2005-07-19
Current Penalty 1080.0
Initial Penalty 1800.0
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 02
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 2005-07-12
Abatement Due Date 2005-07-22
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19100304 F04
Issuance Date 2005-07-12
Abatement Due Date 2005-07-22
Current Penalty 1080.0
Initial Penalty 1800.0
Nr Instances 2
Nr Exposed 15
Related Event Code (REC) Complaint
Gravity 02
Citation ID 01005A
Citaton Type Serious
Standard Cited 19100305 B01
Issuance Date 2005-07-12
Abatement Due Date 2005-07-19
Current Penalty 810.0
Initial Penalty 1350.0
Nr Instances 1
Nr Exposed 15
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01005B
Citaton Type Serious
Standard Cited 19100305 G02 III
Issuance Date 2005-07-12
Abatement Due Date 2005-07-19
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01006
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2005-07-12
Abatement Due Date 2005-10-30
Current Penalty 1080.0
Initial Penalty 1800.0
Nr Instances 1
Nr Exposed 285
Related Event Code (REC) Complaint
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19100303 G01 II
Issuance Date 2005-07-12
Abatement Due Date 2005-07-22
Nr Instances 3
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100022 D01
Issuance Date 2005-07-12
Abatement Due Date 2005-09-30
Nr Instances 2
Nr Exposed 30
Related Event Code (REC) Complaint
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19100178 P01
Issuance Date 2005-07-12
Abatement Due Date 2005-07-22
Nr Instances 3
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 01
116140955 0112000 2000-07-06 75 MILL STREET, COLCHESTER, CT, 06415
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2000-07-06
Emphasis L: CARBMNOX
Case Closed 2002-03-05

Related Activity

Type Complaint
Activity Nr 200086437
Safety Yes
Type Complaint
Activity Nr 200086445
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100036 B04
Issuance Date 2000-07-19
Abatement Due Date 2000-09-05
Current Penalty 562.5
Initial Penalty 1125.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100037 Q01
Issuance Date 2000-07-19
Abatement Due Date 2000-09-05
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100106 D04 I
Issuance Date 2000-07-19
Abatement Due Date 2000-09-05
Current Penalty 562.5
Initial Penalty 1125.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100106 D04 III
Issuance Date 2000-07-19
Abatement Due Date 2000-09-05
Nr Instances 2
Nr Exposed 2
Gravity 01
Citation ID 01002C
Citaton Type Serious
Standard Cited 19100106 E09 III
Issuance Date 2000-07-19
Abatement Due Date 2000-09-05
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100107 B01
Issuance Date 2000-07-19
Abatement Due Date 2000-09-05
Current Penalty 562.5
Initial Penalty 1125.0
Nr Instances 2
Nr Exposed 2
Gravity 01
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100107 B05 I
Issuance Date 2000-07-19
Abatement Due Date 2000-09-05
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01003C
Citaton Type Serious
Standard Cited 19100107 G02
Issuance Date 2000-07-19
Abatement Due Date 2000-09-05
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01004A
Citaton Type Serious
Standard Cited 19100132 D02
Issuance Date 2000-07-19
Abatement Due Date 2000-09-15
Current Penalty 562.5
Initial Penalty 1125.0
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 01004B
Citaton Type Serious
Standard Cited 19100133 A02
Issuance Date 2000-07-19
Abatement Due Date 2000-09-05
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01005A
Citaton Type Serious
Standard Cited 19100134 C02 I
Issuance Date 2000-07-19
Abatement Due Date 2000-09-05
Current Penalty 562.5
Initial Penalty 1125.0
Nr Instances 2
Nr Exposed 2
Gravity 01
Citation ID 01005B
Citaton Type Serious
Standard Cited 19100134 C02 II
Issuance Date 2000-07-19
Abatement Due Date 2000-09-05
Nr Instances 2
Nr Exposed 2
Gravity 01
Citation ID 01006A
Citaton Type Serious
Standard Cited 19100147 C02 III
Issuance Date 2000-07-19
Abatement Due Date 2000-09-05
Current Penalty 562.5
Initial Penalty 1125.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01006B
Citaton Type Serious
Standard Cited 19100147 C04 IIB
Issuance Date 2000-07-19
Abatement Due Date 2000-09-05
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01007
Citaton Type Serious
Standard Cited 19100151 C
Issuance Date 2000-07-19
Abatement Due Date 2000-09-15
Current Penalty 562.5
Initial Penalty 1125.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01008
Citaton Type Serious
Standard Cited 19100176 B
Issuance Date 2000-07-19
Abatement Due Date 2000-10-18
Current Penalty 562.5
Initial Penalty 1125.0
Nr Instances 2
Nr Exposed 1
Gravity 01
Citation ID 01009A
Citaton Type Serious
Standard Cited 19100213 A09
Issuance Date 2000-07-19
Abatement Due Date 2000-09-05
Current Penalty 562.5
Initial Penalty 1125.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01009B
Citaton Type Serious
Standard Cited 19100213 B01
Issuance Date 2000-07-19
Abatement Due Date 2000-09-05
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01009C
Citaton Type Serious
Standard Cited 19100213 C02
Issuance Date 2000-07-19
Abatement Due Date 2000-09-05
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01009D
Citaton Type Serious
Standard Cited 19100213 C03
Issuance Date 2000-07-19
Abatement Due Date 2000-09-05
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01009E
Citaton Type Serious
Standard Cited 19100213 H04
Issuance Date 2000-07-19
Abatement Due Date 2000-09-05
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01009F
Citaton Type Serious
Standard Cited 19100213 R04
Issuance Date 2000-07-19
Abatement Due Date 2000-09-05
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01010
Citaton Type Serious
Standard Cited 19100242 B
Issuance Date 2000-07-19
Abatement Due Date 2000-09-05
Current Penalty 562.5
Initial Penalty 1125.0
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01011A
Citaton Type Serious
Standard Cited 19100303 B01 II
Issuance Date 2000-07-19
Abatement Due Date 2000-09-05
Current Penalty 562.0
Initial Penalty 1125.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01011B
Citaton Type Serious
Standard Cited 19100303 G02 II
Issuance Date 2000-07-19
Abatement Due Date 2000-09-05
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01011C
Citaton Type Serious
Standard Cited 19100305 A01 I
Issuance Date 2000-07-19
Abatement Due Date 2000-09-05
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01011D
Citaton Type Serious
Standard Cited 19100305 B02
Issuance Date 2000-07-19
Abatement Due Date 2000-09-05
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01011E
Citaton Type Serious
Standard Cited 19100305 G01 I
Issuance Date 2000-07-19
Abatement Due Date 2000-09-05
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01011F
Citaton Type Serious
Standard Cited 19100305 G02 III
Issuance Date 2000-07-19
Abatement Due Date 2000-09-05
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19100107 F01
Issuance Date 2000-07-19
Abatement Due Date 2000-09-05
Nr Instances 2
Nr Exposed 2
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100107 J01
Issuance Date 2000-07-19
Abatement Due Date 2000-09-05
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19100110 E04 III
Issuance Date 2000-07-19
Abatement Due Date 2000-09-05
Nr Instances 2
Nr Exposed 6
Gravity 01
Citation ID 02004
Citaton Type Other
Standard Cited 19100157 C01
Issuance Date 2000-07-19
Abatement Due Date 2000-09-05
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02005
Citaton Type Other
Standard Cited 19100178 P01
Issuance Date 2000-07-19
Abatement Due Date 2000-09-05
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02006
Citaton Type Other
Standard Cited 19100178 Q07
Issuance Date 2000-07-19
Abatement Due Date 2000-09-05
Nr Instances 1
Nr Exposed 1
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2513008300 2021-01-21 0156 PPS 75 Mill St, Colchester, CT, 06415-1263
Loan Status Date 2022-01-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2000000
Loan Approval Amount (current) 2000000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Colchester, NEW LONDON, CT, 06415-1263
Project Congressional District CT-02
Number of Employees 250
NAICS code 423920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2017205.48
Forgiveness Paid Date 2021-12-14

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
0005252937 Active OFS 2024-11-26 2029-02-15 AMENDMENT

Parties

Name S & S WORLDWIDE, INC.
Role Debtor
Name Stonehenge Capital Fund Connecticut VI, LLC, as Collateral Agent
Role Secured Party
0005252482 Active OFS 2024-11-22 2029-11-22 ORIG FIN STMT

Parties

Name S & S WORLDWIDE, INC.
Role Debtor
Name CIBC BANK USA
Role Secured Party
0005251996 Active OFS 2024-11-21 2026-02-02 AMENDMENT

Parties

Name Connecticut Innovations, Incorporated, as Collateral Agent
Role Secured Party
Name Enhanced Capital Connecticut Fund VI, LLC, as Collateral Agent
Role Secured Party
Name S & S WORLDWIDE, INC.
Role Debtor
Name SIENA LENDING GROUP LLC
Role Secured Party
0005251693 Active OFS 2024-11-20 2026-02-10 AMENDMENT

Parties

Name ENHANCED CAPITAL CONNECTICUT FUND VI, LLC, AS COLLATERAL AGENT
Role Secured Party
Name Connecticut Innovations, Incorporated, as Collateral Agent
Role Secured Party
Name S & S WORLDWIDE, INC.
Role Debtor
0005247030 Active OFS 2024-10-28 2029-10-28 ORIG FIN STMT

Parties

Name S & S WORLDWIDE, INC.
Role Debtor
Name C T CORPORATION SYSTEM, AS REPRESENTATIVE
Role Secured Party
0005229888 Active OFS 2024-07-22 2029-07-22 ORIG FIN STMT

Parties

Name S & S WORLDWIDE, INC.
Role Debtor
Name NAVITAS CREDIT CORP.
Role Secured Party
0005225565 Active OFS 2024-06-27 2029-06-27 ORIG FIN STMT

Parties

Name S & S WORLDWIDE, INC.
Role Debtor
Name C T CORPORATION SYSTEM, AS REPRESENTATIVE
Role Secured Party
0005224166 Active OFS 2024-06-21 2029-06-21 ORIG FIN STMT

Parties

Name S & S WORLDWIDE, INC.
Role Debtor
Name LEAF CAPITAL FUNDING, LLC
Role Secured Party
0005222995 Active OFS 2024-06-17 2029-06-17 ORIG FIN STMT

Parties

Name BFG Corporation
Role Secured Party
Name S & S WORLDWIDE, INC.
Role Debtor
0005218777 Active OFS 2024-05-30 2029-05-30 ORIG FIN STMT

Parties

Name S & S WORLDWIDE, INC.
Role Debtor
Name BFG Corporation
Role Secured Party

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1919451 Intrastate Non-Hazmat 2021-12-16 165503 2019 1 2 Private(Property)
Legal Name S & S WORLDWIDE INC
DBA Name -
Physical Address 75 MILL STREET, COLCHESTER, CT, 06415, US
Mailing Address 75 MILL STREET, COLCHESTER, CT, 06415, US
Phone (860) 537-3451
Fax (860) 537-2563
E-mail WWW.SSWW.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Federal Court Cases

This table provides a quick overview of court cases, including key information like the case name, case number, court, filing date, current status, and a brief summary of each case.

Docket Number Nature of Suit Filing Date Disposition
9000634 Trademark 1990-07-30 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment no monetary award
Judgement both
Arbitration On Termination Missing
Office 2
Filing Date 1990-07-30
Termination Date 1990-09-20
Transfer Origin 1

Parties

Name S & S WORLDWIDE, INC.
Role Plaintiff
Name S & S CRAFTS
Role Defendant
9401055 Other Statutory Actions 1994-06-27 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 1994-06-27
Termination Date 1995-04-07
Section 1125

Parties

Name S & S WORLDWIDE, INC.
Role Plaintiff
Name BITS AND PIECES, INC
Role Defendant
9800220 Other Contract Actions 1998-02-04 want of prosecution
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 1115
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 1998-02-04
Termination Date 1999-03-04
Section 1332

Parties

Name S & S WORLDWIDE, INC.
Role Plaintiff
Name AURORA PROD CO
Role Defendant
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