Search icon

SIROIS TOOL COMPANY, INC.

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SIROIS TOOL COMPANY, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 27 Apr 1960
Business ALEI: 0042621
Annual report due: 27 Apr 2026
Business address: 169 WHITE OAK DRIVE, BERLIN, CT, 06037, United States
Mailing address: 169 WHITE OAK DRIVE, BERLIN, CT, United States, 06037
ZIP code: 06037
County: Hartford
Place of Formation: CONNECTICUT
Total authorized shares: 10000
E-Mail: alan@siroistool.com

Industry & Business Activity

NAICS

332710 Machine Shops

Officer

Name Role Business address Residence address
ALAN E. ORTNER Officer 169 WHITE OAK DRIVE, BERLIN, CT, 06037, United States 12 CRESTVIEW DRIVE, ROCKFALL, CT, 06481, United States
Alan Ortner Officer 169 WHITE OAK DRIVE, BERLIN, CT, 06037, United States 12 Crestview Drive, Rockfall, CT, 06481, United States

Agent

Name Role
ANDROS, FLOYD & MILLER, P.C. Agent

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
860-828-5367
Contact Person:
ALAN ORTNER
Ownership and Self-Certifications:
Veteran
User ID:
P1095959

Unique Entity ID

Unique Entity ID:
JWR9A6QLK6F7
UEI Expiration Date:
2026-02-17

Business Information

Activation Date:
2025-02-19
Initial Registration Date:
2009-06-17

Commercial and government entity program

CAGE number:
5JJY8
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2025-02-19
CAGE Expiration:
2030-02-19
SAM Expiration:
2026-02-17

Contact Information

POC:
ALAN E. ORTNER
Corporate URL:
www.siroistool.com

Form 5500 Series

Employer Identification Number (EIN):
060757776
Plan Year:
2023
Number Of Participants:
71
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
71
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
67
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
59
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
61
Sponsors Telephone Number:

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012899611 2025-04-16 - Annual Report Annual Report -
BF-0012219590 2024-04-02 - Annual Report Annual Report -
BF-0011848580 2023-06-14 2023-06-14 Interim Notice Interim Notice -
BF-0011089422 2023-04-03 - Annual Report Annual Report -
BF-0010208784 2022-04-06 - Annual Report Annual Report 2022

USAspending Awards / Contracts

Procurement Instrument Identifier:
80NSSC22PA265
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
National Aeronautics and Space Administration
Performance Start Date:
2022-02-15
Description:
CODEX HUB ASSEMBLY TITANIUM PARTS
Naics Code:
333514: SPECIAL DIE AND TOOL, DIE SET, JIG, AND FIXTURE MANUFACTURING
Product Or Service Code:
6695: COMBINATION AND MISCELLANEOUS INSTRUMENTS
Procurement Instrument Identifier:
80NSSC22PA210
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
10995.12
Base And Exercised Options Value:
10995.12
Base And All Options Value:
10995.12
Awarding Agency Name:
National Aeronautics and Space Administration
Performance Start Date:
2022-02-07
Description:
CODEX HUB ASSEMBLY TITANIUM PARTS
Naics Code:
332999: ALL OTHER MISCELLANEOUS FABRICATED METAL PRODUCT MANUFACTURING
Product Or Service Code:
6640: LABORATORY EQUIPMENT AND SUPPLIES

USAspending Awards / Financial Assistance

Date:
2021-02-11
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:
565000.00
Total Face Value Of Loan:
565000.00
Date:
2020-04-11
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:
650000.00
Total Face Value Of Loan:
650000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2013-07-11
Type:
Planned
Address:
169 WHITE OAK DRIVE, BERLIN, CT, 06037
Safety Health:
Safety
Scope:
Records

Inspection Summary

Date:
2008-03-10
Type:
Planned
Address:
169 WHITE OAK DRIVE, BERLIN, CT, 06037
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
46
Initial Approval Amount:
$650,000
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$650,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$657,095.83
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $650,000
Jobs Reported:
46
Initial Approval Amount:
$565,000
Date Approved:
2021-02-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$565,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$568,170.28
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $564,998
Utilities: $1

Debts and Liens

Subsequent Filing No:
0005197974
Filing Type:
AMENDMENT
Status:
Active
Type:
OFS
Filing Date:
2024-03-15
Lapse Date:
2025-02-27
Subsequent Filing No:
0005193161
Filing Type:
AMENDMENT
Status:
Active
Type:
OFS
Filing Date:
2024-02-22
Lapse Date:
2029-02-05
Subsequent Filing No:
0005190204
Filing Type:
ORIG FIN STMT
Status:
Active
Type:
OFS
Filing Date:
2024-02-05
Lapse Date:
2029-02-05
Subsequent Filing No:
0005173776
Filing Type:
AMENDMENT
Status:
Active
Type:
OFS
Filing Date:
2023-11-01
Lapse Date:
2027-07-14
Subsequent Filing No:
0005111859
Filing Type:
ORIG FIN STMT
Status:
Active
Type:
OFS
Filing Date:
2022-12-22
Lapse Date:
2027-12-22
Subsequent Filing No:
0005110076
Filing Type:
ORIG FIN STMT
Status:
Active
Type:
OFS
Filing Date:
2022-12-13
Lapse Date:
2027-12-13
Subsequent Filing No:
0005078636
Filing Type:
AMENDMENT
Status:
Active
Type:
OFS
Filing Date:
2022-06-22
Lapse Date:
2027-08-03
Subsequent Filing No:
0005060293
Filing Type:
AMENDMENT
Status:
Active
Type:
OFS
Filing Date:
2022-04-15
Lapse Date:
2027-07-14
Subsequent Filing No:
0005059628
Filing Type:
AMENDMENT
Status:
Active
Type:
OFS
Filing Date:
2022-04-08
Lapse Date:
2024-10-30
Subsequent Filing No:
0005031087
Filing Type:
AMENDMENT
Status:
Active
Type:
OFS
Filing Date:
2021-11-29
Lapse Date:
2026-10-05

Federal Court Cases

Court Case Summary

Filing Date:
2019-08-14
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
FMLA

Parties

Party Name:
PLOURDE
Party Role:
Plaintiff
Party Name:
Party Role:
Plaintiff
Party Name:
SIROIS TOOL COMPANY, INC.
Party Role:
Defendant

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