Search icon

NEW ENGLAND STAIR COMPANY, INC.

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

Company Details

Entity Name: NEW ENGLAND STAIR COMPANY, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 30 Oct 1978
Business ALEI: 0083695
Annual report due: 30 Oct 2025
Business address: 1 WHITE STREET, SHELTON, CT, 06484, United States
Mailing address: PO BOX 763, SHELTON, CT, United States, 06484
ZIP code: 06484
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 100
E-Mail: jsylvia@newenglandstair.com

Industry & Business Activity

NAICS

321918 Other Millwork (including Flooring)

This U.S. industry comprises establishments primarily engaged in manufacturing millwork (except wood windows, wood doors, and cut stock). Learn more at the U.S. Census Bureau

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NEW ENGLAND STAIR COMPANY 401(K) PLAN 2023 060989310 2024-05-20 NEW ENGLAND STAIR COMPANY INC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 321900
Sponsor’s telephone number 2039240606
Plan sponsor’s address 1 WHITE STREET, SHELTON, CT, 06484

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2024-05-20
Name of individual signing QIAN LIU
Valid signature Filed with authorized/valid electronic signature

Officer

Name Role Business address Residence address
MATTHEW J SYLVIA Officer 1 WHITE STREET, PO BOX 763, SHELTON, CT, 06484, United States 1 WHITE STREET, SHELTON, CT, 06484, United States
JENNIFER E SYLVIA Officer 1 WHITE STREET, PO BOX 763, SHELTON, CT, 06484, United States 1 WHITE STREET, SHELTON, CT, 06484, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ANDREW L. HOULDING Agent c/o UPDIKE, KELLY & SPELLACY, P.C. 265 Church Street, 1001, New Haven, CT, 06510, United States c/o UPDIKE, KELLY & SPELLACY, P.C. 265 Church Street, 1001, New Haven, CT, 06510, United States +1 203-668-6415 ahoulding@uks.com 101 ROGERS ROAD, HAMDEN, CT, 06517, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012048131 2024-10-01 - Annual Report Annual Report -
BF-0011076386 2023-10-02 - Annual Report Annual Report -
BF-0010369423 2022-10-03 - Annual Report Annual Report 2022
BF-0009821212 2021-10-14 - Annual Report Annual Report -
0006972382 2020-09-03 - Annual Report Annual Report 2020
0006641765 2019-09-10 - Annual Report Annual Report 2019
0006295588 2018-12-19 - Annual Report Annual Report 2018
0005940443 2017-10-03 - Annual Report Annual Report 2017
0005764451 2017-02-08 - Interim Notice Interim Notice -
0005764457 2017-02-08 - Change of Agent Address Agent Address Change -

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
339305930 0111500 2013-08-15 1 WHITE STREET EXTENSION, SHELTON, CT, 06484
Inspection Type Planned
Scope Partial
Safety/Health Health
Close Conference 2013-09-24
Emphasis L: R1NOISE, N: AMPUTATE, P: R1NOISE
Case Closed 2013-10-23
123162398 0111500 2006-02-06 1 WHITE STREET EXTENSION, SHELTON, CT, 06484
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 2006-02-24
Emphasis L: FORKLIFT, N: AMPUTATE, S: AMPUTATIONS
Case Closed 2007-08-22

Related Activity

Type Inspection
Activity Nr 109176164
Type Inspection
Activity Nr 307694356

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19040029 B01
Issuance Date 2006-02-28
Abatement Due Date 2006-05-02
Current Penalty 1300.0
Initial Penalty 4500.0
Nr Instances 3
Nr Exposed 8
Gravity 00
Citation ID 01002
Citaton Type Repeat
Standard Cited 19040040 A
Issuance Date 2006-02-28
Abatement Due Date 2006-03-03
Current Penalty 130.0
Initial Penalty 500.0
Nr Instances 1
Nr Exposed 10
Gravity 00
Citation ID 01003
Citaton Type Repeat
Standard Cited 19040041 B02
Issuance Date 2006-02-28
Abatement Due Date 2006-05-02
Current Penalty 130.0
Initial Penalty 500.0
Nr Instances 1
Nr Exposed 3
Gravity 00
Citation ID 01004
Citaton Type Repeat
Standard Cited 19100036 D01
Issuance Date 2006-02-28
Abatement Due Date 2006-03-08
Current Penalty 780.0
Initial Penalty 1800.0
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01005
Citaton Type Repeat
Standard Cited 19100132 D02
Issuance Date 2006-02-28
Abatement Due Date 2006-05-02
Current Penalty 120.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01006
Citaton Type Repeat
Standard Cited 19100178 L04 III
Issuance Date 2006-02-28
Abatement Due Date 2006-03-03
Current Penalty 780.0
Initial Penalty 1800.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01007
Citaton Type Repeat
Standard Cited 19100213 B03
Issuance Date 2006-02-28
Abatement Due Date 2006-04-02
Current Penalty 780.0
Initial Penalty 1800.0
Nr Instances 2
Nr Exposed 2
Gravity 01
Citation ID 01008
Citaton Type Repeat
Standard Cited 19100307 B
Issuance Date 2006-02-28
Abatement Due Date 2006-04-02
Current Penalty 780.0
Initial Penalty 1800.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19040032 B06
Issuance Date 2006-02-28
Abatement Due Date 2006-03-03
Current Penalty 200.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 3
Gravity 00
307694356 0111500 2005-12-09 1 WHITE STREET EXTENSION, SHELTON, CT, 06484
Inspection Type Other-L
Scope Records
Safety/Health Safety
Close Conference 2005-12-09
Emphasis N: DI2004NR
Case Closed 2006-06-08

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19040041 B02
Issuance Date 2006-01-06
Abatement Due Date 2006-01-19
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 42
Gravity 01
109176164 0111500 2005-07-07 1 WHITE STREET EXTENSION, SHELTON, CT, 06484
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2005-07-14
Emphasis N: AMPUTATE, S: AMPUTATIONS, N: SSTARG04, L: FORKLIFT
Case Closed 2006-04-06

Related Activity

Type Referral
Activity Nr 201529955
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100036 D01
Issuance Date 2005-09-02
Abatement Due Date 2005-09-10
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 9
Gravity 01
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100178 L04 III
Issuance Date 2005-09-02
Abatement Due Date 2005-10-05
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100178 P01
Issuance Date 2005-09-02
Abatement Due Date 2005-10-05
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19100213 B03
Issuance Date 2005-09-02
Abatement Due Date 2005-10-05
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 2
Nr Exposed 6
Related Event Code (REC) Referral
Gravity 01
Citation ID 01004
Citaton Type Serious
Standard Cited 19100213 B07
Issuance Date 2005-09-02
Abatement Due Date 2005-09-08
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 4
Nr Exposed 6
Related Event Code (REC) Referral
Gravity 01
Citation ID 01005
Citaton Type Serious
Standard Cited 19100213 H01
Issuance Date 2005-09-02
Abatement Due Date 2005-10-05
Current Penalty 1000.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 02
Citation ID 01006
Citaton Type Serious
Standard Cited 19100213 H04
Issuance Date 2005-09-02
Abatement Due Date 2005-09-08
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Referral
Gravity 01
Citation ID 01007
Citaton Type Serious
Standard Cited 19100213 R04
Issuance Date 2005-09-02
Abatement Due Date 2005-10-05
Current Penalty 1250.0
Initial Penalty 1250.0
Nr Instances 3
Nr Exposed 5
Related Event Code (REC) Referral
Gravity 03
Citation ID 01008A
Citaton Type Serious
Standard Cited 19100305 G01 III
Issuance Date 2005-09-02
Abatement Due Date 2005-09-10
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 01008B
Citaton Type Serious
Standard Cited 19100305 G02 III
Issuance Date 2005-09-02
Abatement Due Date 2005-10-05
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01009
Citaton Type Serious
Standard Cited 19100307 B
Issuance Date 2005-09-02
Abatement Due Date 2005-10-05
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 8
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19040029 B01
Issuance Date 2005-09-02
Abatement Due Date 2005-10-05
Current Penalty 1000.0
Initial Penalty 1000.0
Nr Instances 2
Nr Exposed 9
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19040040 A
Issuance Date 2005-09-02
Abatement Due Date 2005-10-05
Nr Instances 2
Nr Exposed 9
Gravity 00
Citation ID 02003
Citaton Type Other
Standard Cited 19100132 D02
Issuance Date 2005-09-02
Abatement Due Date 2005-10-05
Nr Instances 1
Nr Exposed 9
Gravity 01
Citation ID 02004
Citaton Type Other
Standard Cited 19100157 E01
Issuance Date 2005-09-02
Abatement Due Date 2005-09-08
Nr Instances 1
Nr Exposed 9
Gravity 01
Citation ID 02005
Citaton Type Other
Standard Cited 19100219 C04 I
Issuance Date 2005-09-02
Abatement Due Date 2005-09-08
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 01
123286551 0111500 2001-10-25 1 WHITE STREET EXTENSION, SHELTON, CT, 06484
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2002-02-14
Emphasis N: SSTARG01, S: AMPUTATIONS
Case Closed 2003-09-30

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100036 B04
Issuance Date 2002-02-15
Abatement Due Date 2002-02-21
Current Penalty 400.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 10
Gravity 02
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100037 K02
Issuance Date 2002-02-15
Abatement Due Date 2002-02-21
Nr Instances 1
Nr Exposed 10
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19100213 B03
Issuance Date 2002-02-15
Abatement Due Date 2002-05-01
Current Penalty 275.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 10
Gravity 01
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100213 C01
Issuance Date 2002-02-15
Abatement Due Date 2002-10-11
Current Penalty 1250.0
Initial Penalty 2500.0
Contest Date 2002-03-22
Final Order 2002-12-06
Nr Instances 3
Nr Exposed 18
Gravity 10
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100213 C02
Issuance Date 2002-02-15
Abatement Due Date 2002-10-11
Contest Date 2002-03-22
Final Order 2002-12-06
Nr Instances 3
Nr Exposed 18
Gravity 10
Citation ID 01003C
Citaton Type Serious
Standard Cited 19100213 C03
Issuance Date 2002-02-15
Abatement Due Date 2002-10-11
Contest Date 2002-03-22
Final Order 2002-12-06
Nr Instances 3
Nr Exposed 18
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19100213 H01
Issuance Date 2002-02-15
Abatement Due Date 2002-10-11
Current Penalty 625.0
Initial Penalty 1250.0
Contest Date 2002-03-22
Final Order 2002-12-06
Nr Instances 3
Nr Exposed 10
Gravity 03
Citation ID 01005A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 2002-02-15
Abatement Due Date 2002-07-01
Current Penalty 275.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 01005B
Citaton Type Serious
Standard Cited 19100219 E03 I
Issuance Date 2002-02-15
Abatement Due Date 2002-07-01
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 01006A
Citaton Type Serious
Standard Cited 19100303 G02 I
Issuance Date 2002-02-15
Abatement Due Date 2002-02-25
Current Penalty 500.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 10
Gravity 03
Citation ID 01006B
Citaton Type Serious
Standard Cited 19100303 G02 II
Issuance Date 2002-02-15
Abatement Due Date 2002-02-25
Nr Instances 2
Nr Exposed 7
Gravity 03
Citation ID 01007
Citaton Type Serious
Standard Cited 19100304 F04
Issuance Date 2002-02-15
Abatement Due Date 2002-02-21
Current Penalty 500.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19100110 F02 I
Issuance Date 2002-02-15
Abatement Due Date 2002-05-01
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100147 C06 I
Issuance Date 2002-02-15
Abatement Due Date 2002-03-20
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19100305 B01
Issuance Date 2002-02-15
Abatement Due Date 2002-02-27
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02004
Citaton Type Other
Standard Cited 19100305 B02
Issuance Date 2002-02-15
Abatement Due Date 2002-02-21
Nr Instances 1
Nr Exposed 18
Gravity 01
Citation ID 02005
Citaton Type Other
Standard Cited 19100305 G01 III
Issuance Date 2002-02-15
Abatement Due Date 2002-02-27
Nr Instances 2
Nr Exposed 10
Gravity 01
Citation ID 02006
Citaton Type Other
Standard Cited 19100305 G02 III
Issuance Date 2002-02-15
Abatement Due Date 2002-02-21
Nr Instances 2
Nr Exposed 10
Gravity 01
Citation ID 02007
Citaton Type Other
Standard Cited 19101200 F05 I
Issuance Date 2002-02-15
Abatement Due Date 2002-02-25
Nr Instances 1
Nr Exposed 18
Gravity 01
Citation ID 02008
Citaton Type Other
Standard Cited 19101200 H01 I
Issuance Date 2002-02-15
Abatement Due Date 2002-05-01
Nr Instances 1
Nr Exposed 7
Gravity 01
123293771 0111500 1998-04-09 945 WEST ROAD, NEW CANAAN, CT, 06840
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 1998-06-23
Case Closed 2011-01-05

Related Activity

Type Inspection
Activity Nr 123296337
Type Referral
Activity Nr 901900662
Safety Yes
123293789 0111500 1998-04-09 1 WHITE STREET EXTENSION, SHELTON, CT, 06484
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1998-04-22
Emphasis L: XEISA
Case Closed 1998-06-17

Related Activity

Type Complaint
Activity Nr 201511367
Safety Yes
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100036 B04
Issuance Date 1998-04-24
Abatement Due Date 1998-04-29
Current Penalty 375.0
Initial Penalty 750.0
Nr Instances 3
Nr Exposed 17
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19100147 C01
Issuance Date 1998-04-24
Abatement Due Date 1998-05-28
Current Penalty 375.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 17
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19100213 H01
Issuance Date 1998-04-24
Abatement Due Date 1998-04-29
Current Penalty 425.0
Initial Penalty 850.0
Nr Instances 1
Nr Exposed 10
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19100242 B
Issuance Date 1998-04-24
Abatement Due Date 1998-04-29
Current Penalty 318.75
Initial Penalty 637.5
Nr Instances 2
Nr Exposed 2
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1998-04-24
Abatement Due Date 1998-04-29
Nr Instances 1
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19100037 J
Issuance Date 1998-04-24
Abatement Due Date 1998-04-29
Nr Instances 1
Nr Exposed 17
Gravity 00
Citation ID 02003
Citaton Type Other
Standard Cited 19100157 C01
Issuance Date 1998-04-24
Abatement Due Date 1998-04-29
Nr Instances 3
Nr Exposed 17
Gravity 00
Citation ID 02004
Citaton Type Other
Standard Cited 19100157 G01
Issuance Date 1998-04-24
Abatement Due Date 1998-04-29
Nr Instances 1
Nr Exposed 17
Gravity 00
Citation ID 02005
Citaton Type Other
Standard Cited 19100212 B
Issuance Date 1998-04-24
Abatement Due Date 1998-04-29
Nr Instances 1
Nr Exposed 10
Gravity 00
Citation ID 02006
Citaton Type Other
Standard Cited 19100303 G01 I
Issuance Date 1998-04-24
Abatement Due Date 1998-04-29
Nr Instances 1
Nr Exposed 4
Gravity 00
Citation ID 02007
Citaton Type Other
Standard Cited 19100305 G01 III
Issuance Date 1998-04-24
Abatement Due Date 1998-04-29
Nr Instances 1
Nr Exposed 10
Gravity 00
Citation ID 02008
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1998-04-24
Abatement Due Date 1998-05-28
Nr Instances 1
Nr Exposed 17
Gravity 00

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2298918309 2021-01-20 0156 PPS 1 WHITE STREET, SHELTON, CT, 06484
Loan Status Date 2021-09-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 337550
Loan Approval Amount (current) 337550
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16333
Servicing Lender Name Ion Bank
Servicing Lender Address 87 Church St, NAUGATUCK, CT, 06770-4111
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SHELTON, FAIRFIELD, CT, 06484
Project Congressional District CT-03
Number of Employees 21
NAICS code 337110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 16333
Originating Lender Name Ion Bank
Originating Lender Address NAUGATUCK, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 339214.63
Forgiveness Paid Date 2021-07-28
3094547203 2020-04-16 0156 PPP PO BOX 763, SHELTON, CT, 06484-0763
Loan Status Date 2021-02-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 337550
Loan Approval Amount (current) 337550
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SHELTON, FAIRFIELD, CT, 06484-0763
Project Congressional District CT-04
Number of Employees 24
NAICS code 333921
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 339954.47
Forgiveness Paid Date 2021-01-07

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
0005267900 Active OFS 2025-02-10 2030-02-10 ORIG FIN STMT

Parties

Name NEW ENGLAND STAIR COMPANY, INC.
Role Debtor
Name DE LAGE LANDEN FINANCIAL SERVICES, INC.
Role Secured Party
0005211658 Active OFS 2024-05-01 2026-05-26 AMENDMENT

Parties

Name NEW ENGLAND STAIR COMPANY, INC.
Role Debtor
Name KYLE CHOLEVA
Role Secured Party
0005107809 Active OFS 2022-12-01 2027-12-02 ORIG FIN STMT

Parties

Name NEW ENGLAND STAIR COMPANY, INC.
Role Debtor
Name Financial Pacific Leasing, Inc.
Role Secured Party
0005058757 Active OFS 2022-04-11 2027-06-07 AMENDMENT

Parties

Name NEW ENGLAND STAIR COMPANY, INC.
Role Debtor
Name WEBSTER BANK, N.A.
Role Secured Party
0003445524 Active OFS 2021-05-26 2026-05-26 ORIG FIN STMT

Parties

Name NEW ENGLAND STAIR COMPANY, INC.
Role Debtor
Name KYLE CHOLEVA
Role Secured Party
0003440280 Active OFS 2021-05-04 2025-03-25 AMENDMENT

Parties

Name NEW ENGLAND STAIR COMPANY, INC.
Role Debtor
Name CHTD COMPANY
Role Secured Party
0003380488 Active OFS 2020-06-15 2025-08-17 AMENDMENT

Parties

Name NEW ENGLAND STAIR COMPANY, INC.
Role Debtor
Name ION BANK
Role Secured Party
0003364525 Active OFS 2020-04-17 2025-04-17 ORIG FIN STMT

Parties

Name NEW ENGLAND STAIR COMPANY, INC.
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
Role Secured Party
0003361678 Active OFS 2020-03-25 2025-03-25 ORIG FIN STMT

Parties

Name NEW ENGLAND STAIR COMPANY, INC.
Role Debtor
Name CHTD COMPANY
Role Secured Party
0003185647 Active OFS 2017-06-07 2027-06-07 ORIG FIN STMT

Parties

Name NEW ENGLAND STAIR COMPANY, INC.
Role Debtor
Name WEBSTER BANK, N.A.
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
965958 Interstate 2023-09-12 15000 2020 1 2 Private(Property)
Legal Name NEW ENGLAND STAIR COMPANY INC
DBA Name -
Physical Address 1 WHITE STREET, SHELTON, CT, 06484, US
Mailing Address P O BOX 763, SHELTON, CT, 06484, US
Phone (203) 924-0606
Fax (203) 924-6876
E-mail -

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
1800756 Americans with Disabilities Act - Employment 2018-05-04 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2018-05-04
Termination Date 2021-04-01
Date Issue Joined 2019-01-16
Section 1210
Sub Section 1
Status Terminated

Parties

Name CHOLEVA
Role Plaintiff
Name NEW ENGLAND STAIR COMPANY, INC.
Role Defendant

Court Cases Opinions

This table contains information about court case opinions. It includes details like the case name, court, date, and summary of the court's decision.

Package ID Category Cause Nature Of Suit
USCOURTS-ctd-3_18-cv-00756 Judicial Publications 42:12101 Americans with Disabilities Act Americans with Disabilities Act - Employment
Collection United States Courts Opinions
SuDoc JU 4.15
Court Type District
Court Name United States District Court District of Connecticut
Circuit 2nd
Office Location New Haven
Case Type civil

Parties

Name NEW ENGLAND STAIR COMPANY, INC.
Role Defendant
Name Kyle Choleva
Role Plaintiff

Opinions

Opinion ID USCOURTS-ctd-3_18-cv-00756-0
Date 2018-12-19
Notes ORDER: For the reasons set forth in the attached Order, Defendant's Motion to Dismiss 17 is DENIED. Signed by Judge Janet Bond Arterton on 12/19/2018. (Kolker, J.)
View View File
Opinion ID USCOURTS-ctd-3_18-cv-00756-1
Date 2020-07-14
Notes ORDER granting in part and denying in part Defendant's 53 Motion for Summary Judgment. The Court denies summary judgment as to Count Two, but grants summary judgment as to Count Three. The case is now trial-ready on Count One and Count Two. The Joint Trial Memorandum shall be submitted by August 13, 2020. The Parties may renew settlement discussions with Judge Robert M. Spector without need of further order from the Court. Signed by Judge Janet Bond Arterton on 7/14/20. (Gutierrez, A.)
View View File
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