Search icon

LORENCO INDUSTRIES, INC.

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

Company Details

Entity Name: LORENCO INDUSTRIES, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 21 Oct 1977
Business ALEI: 0073030
Annual report due: 21 Oct 2025
Business address: 25 HENRY ST, BETHEL, CT, 06801, United States
Mailing address: 25 HENRY ST, BETHEL, CT, United States, 06801
ZIP code: 06801
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: LSalerno@lorenco.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: 2022-09-29
Expiration Date: 2023-03-29
Status: Expired
Product: Manufactured and engineered graphics for Industries including but not limited to: Medical, dental, telecomunications and aero space. Overlays, membrane switches, labels,control panels,turn key assemblies, die cutting and laser engraving.
Number Of Employees: 1
Goods And Services Description: Manufacturing support services

Industry & Business Activity

NAICS

323113 Commercial Screen Printing

This U.S. industry comprises establishments primarily engaged in screen printing without publishing (except books, fabric grey goods, and manifold business forms). This industry includes establishments engaged in screen printing on purchased stock materials, such as stationery, invitations, labels, and similar items, on a job-order basis. Establishments primarily engaged in printing on apparel and textile products, such as T-shirts, caps, jackets, towels, and napkins, are included in this industry. Learn more at the U.S. Census Bureau

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
NRMGSACCMA36 2025-01-21 25 HENRY ST, BETHEL, CT, 06801, 2405, USA 25 HENRY STREET, 25 HENRY STREET, BETHEL, CT, 06801, 2405, USA

Business Information

URL www.lorenco.com
Division Name LORENCO INDUSTRIES, INC.
Congressional District 05
State/Country of Incorporation CT, USA
Activation Date 2024-01-24
Initial Registration Date 2005-05-04
Entity Start Date 1977-09-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 323111, 323113
Product and Service Codes 7690, 9905

Points of Contacts

Electronic Business
Title PRIMARY POC
Name LOREN M SALERNO
Role PRESIDENT
Address 25 HENRY ST., BETHEL, CT, 06801, 2405, USA
Title ALTERNATE POC
Name PAT SALERNO
Role VICE PRESIDENT
Address 25 HENRY STREET, BETHEL, CT, 06801, USA
Government Business
Title PRIMARY POC
Name LOREN SALERNO
Role PRESIDENT
Address 25 HENRY ST., BETHEL, CT, 06801, 2405, USA
Past Performance Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LORENCO INDUSTRIES INC 2023 060970019 2024-07-03 LORENCO INDUSTRIES INC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-04-01
Business code 323100
Sponsor’s telephone number 2037436962
Plan sponsor’s address 25 HENRY ST, BETHEL, CT, 06801

Signature of

Role Plan administrator
Date 2024-07-03
Name of individual signing NICK RICE
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
LOREN MARISSA SALERNO Agent 25 HENRY ST, BETHEL, CT, 06801, United States 25 HENRY ST, BETHEL, CT, 06801, United States +1 203-733-1911 LSalerno@lorenco.com 2 COACH HL, DANBURY, CT, 06811, United States

Officer

Name Role Business address Residence address
LOREN SALERNO Officer 25 HENRY STREET, BETHEL, CT, 06801, United States 2 COACH HILL DR, DANBURY, CT, 06811, United States
PAT SALERNO Officer 25 HENRY STREET, BETHEL, CT, 06801, United States 2 COACH HILL DR, DANBURY, CT, 06811, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012048383 2024-09-23 - Annual Report Annual Report -
BF-0011086473 2023-09-21 - Annual Report Annual Report -
BF-0010304723 2022-09-21 - Annual Report Annual Report 2022
BF-0009819052 2021-09-21 - Annual Report Annual Report -
0006974416 2020-09-08 - Annual Report Annual Report 2020
0006646276 2019-09-18 - Annual Report Annual Report 2019
0006646270 2019-09-18 - Annual Report Annual Report 2018
0006246212 2018-09-13 - Annual Report Annual Report 2017
0005664236 2016-10-04 - Annual Report Annual Report 2016
0005455864 2015-12-30 - Annual Report Annual Report 2014

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
SIGNSETTER 73495318 1984-08-17 1381096 1986-02-04
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 1992-10-05
Publication Date 1985-11-12
Date Cancelled 1992-10-05

Mark Information

Mark Literal Elements SIGNSETTER
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 MEASURING INSTRUMENT, NAMELY, A SIGN FABRICATING JIG
International Class(es) 009 - Primary Class
U.S Class(es) 026
Class Status SECTION 8 - CANCELLED
First Use May 21, 1984
Use in Commerce Jun. 18, 1984

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 LORENCO INDUSTRIES, INC.
Owner Address 17 JANSEN STREET DANBURY, CONNECTICUT UNITED STATES 06810
Legal Entity Type CORPORATION
State or Country Where Organized CONNECTICUT

Attorney/Correspondence Information

Attorney Name ROBERT H. WARE
Correspondent Name/Address MATTERN, WARE STOLTZ & FRESSOLA, 34 SHERMAN COURT, FAIRFIELD, CONNECTICUT UNITED STATES 06430

Prosecution History

Date Description
1992-10-05 CANCELLED SEC. 8 (6-YR)
1986-02-04 REGISTERED-PRINCIPAL REGISTER
1985-11-12 PUBLISHED FOR OPPOSITION
1985-10-13 NOTICE OF PUBLICATION
1985-08-13 APPROVED FOR PUB - PRINCIPAL REGISTER
1985-08-13 EXAMINERS AMENDMENT MAILED
1985-07-05 CORRESPONDENCE RECEIVED IN LAW OFFICE
1985-01-03 NON-FINAL ACTION MAILED

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1997-03-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8322928604 2021-03-24 0156 PPS 25 Henry St, Bethel, CT, 06801-2405
Loan Status Date 2021-12-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 124100
Loan Approval Amount (current) 124100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16112
Servicing Lender Name Union Savings Bank
Servicing Lender Address 226 Main St, DANBURY, CT, 06810-6635
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bethel, FAIRFIELD, CT, 06801-2405
Project Congressional District CT-05
Number of Employees 9
NAICS code 323113
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 16112
Originating Lender Name Union Savings Bank
Originating Lender Address DANBURY, CT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 124934.23
Forgiveness Paid Date 2021-11-24
8298027009 2020-04-08 0156 PPP 25 HENRY ST, BETHEL, CT, 06801-2405
Loan Status Date 2021-03-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 141700
Loan Approval Amount (current) 141700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16112
Servicing Lender Name Union Savings Bank
Servicing Lender Address 226 Main St, DANBURY, CT, 06810-6635
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BETHEL, FAIRFIELD, CT, 06801-2405
Project Congressional District CT-05
Number of Employees 10
NAICS code 541430
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 16112
Originating Lender Name Union Savings Bank
Originating Lender Address DANBURY, CT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 142876.9
Forgiveness Paid Date 2021-02-11

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P2967734 LORENCO INDUSTRIES, INC. - NRMGSACCMA36 25 HENRY ST, BETHEL, CT, 06801-2405
Capabilities Statement Link -
Phone Number 203-743-6962
Fax Number 203-791-0583
E-mail Address LSalerno@Lorenco.com
WWW Page www.lorenco.com
E-Commerce Website -
Contact Person LOREN SALERNO
County Code (3 digit) 001
Congressional District 05
Metropolitan Statistical Area 1930
CAGE Code 39JH7
Year Established 1977
Accepts Government Credit Card Yes
Legal Structure Corporation
Ownership and Self-Certifications Women-Owned Small Business, Woman Owned
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 323113
NAICS Code's Description Commercial Screen Printing
Buy Green Yes
Code 323111
NAICS Code's Description Commercial Printing (except Screen and Books)
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
0003397053 Active OFS 2020-08-11 2025-08-11 ORIG FIN STMT

Parties

Name LORENCO INDUSTRIES, INC.
Role Debtor
Name UNION SAVINGS BANK
Role Secured Party
0003381340 Active OFS 2020-06-24 2025-06-24 ORIG FIN STMT

Parties

Name LORENCO INDUSTRIES, INC.
Role Debtor
Name BB&T COMMERCIAL EQUIPMENT CAPITAL CORP.
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