Search icon

HELANDER PRODUCTS INC.

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

Company Details

Entity Name: HELANDER PRODUCTS INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 30 Jun 1964
Business ALEI: 0086038
Annual report due: 30 Jun 2025
Business address: 26 KNOLLWOOD DRIVE, CLINTON, CT, 06413, United States
Mailing address: PO BOX 247, CLINTON, CT, United States, 06413
ZIP code: 06413
County: Middlesex
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: tinyclutch@helanderproducts.com

Industry & Business Activity

NAICS

333613 Mechanical Power Transmission Equipment Manufacturing

This U.S. industry comprises establishments primarily engaged in manufacturing mechanical power transmission equipment (except motor vehicle and aircraft), such as plain bearings, clutches (except motor vehicle and electromagnetic industrial control), couplings, joints, and drive chains. Learn more at the U.S. Census Bureau

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
M6F4HH1EULM8 2025-04-01 26 KNOLLWOOD DR, CLINTON, CT, 06413, 1606, USA P.O. BOX 247, CLINTON, CT, 06413, 1606, USA

Business Information

URL helanderproducts.com
Division Name HELANDER PRODUCTS INC
Congressional District 02
State/Country of Incorporation CT, USA
Activation Date 2024-04-02
Initial Registration Date 2014-03-24
Entity Start Date 1956-04-01
Fiscal Year End Close Date Mar 31

Service Classifications

NAICS Codes 333613
Product and Service Codes 3020, 3040, 9999

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ANDREW G HELANDER
Role PRESIDENT
Address 26 KNOLLWOOD DRIVE, P.O. BOX 247, CLINTON, CT, 06413, USA
Government Business
Title PRIMARY POC
Name ANDREW G HELANDER
Role PRESIDENT
Address 26 KNOLLWOOD DRIVE, P.O. BOX 247, CLINTON, CT, 06413, USA
Title ALTERNATE POC
Name PLILIP MUELLER
Address 26 KNOLLWOOD DRIVE, P.O. BOX 247, CLINTON, CT, 06413, USA
Past Performance
Title PRIMARY POC
Name PLILIP MUELLER
Address 26 KNOLLWOD DRIVE, P.O. BOX 247, CLINTON, CT, 06413, USA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
734W8 Active U.S./Canada Manufacturer 2014-03-26 2024-04-02 2029-04-02 2025-04-01

Contact Information

POC ANDREW G. HELANDER
Phone +1 860-669-7953
Fax +1 860-669-6756
Address 26 KNOLLWOOD DR, CLINTON, CT, 06413 1606, 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
HELANDER PRODUCTS INC 401(K) PROFIT SHARING PLAN & TRUST 2023 060794379 2024-06-27 HELANDER PRODUCTS INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 336100
Sponsor’s telephone number 8606697953
Plan sponsor’s address 26 KNOLLWOOD DR, CLINTON, CT, 064131606

Plan administrator’s name and address

Administrator’s EIN 471637791
Plan administrator’s name ERISA FIDUCIARY SERVICES, INC.
Plan administrator’s address 1373 VETERANS HIGHWAY, SUITE 10, HAUPPAUGE, NY, 11788
Administrator’s telephone number 6312490500

Signature of

Role Plan administrator
Date 2024-06-27
Name of individual signing ERISA FIDUCIARY SERVICES, INC.
Valid signature Filed with authorized/valid electronic signature
HELANDER PRODUCTS, INC. 401(K) PROFIT SHARING PLAN AND TRUST 2022 060794379 2023-09-28 HELANDER PRODUCTS, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 336100
Sponsor’s telephone number 8606697953
Plan sponsor’s address 26 KNOLLWOOD DRIVE, P.O. BOX 247, CLINTON, CT, 064131606

Signature of

Role Plan administrator
Date 2023-09-28
Name of individual signing ANDREW HELANDER
Valid signature Filed with authorized/valid electronic signature
HELANDER PRODUCTS, INC. 401(K) PROFIT SHARING PLAN AND TRUST 2021 060794379 2022-10-11 HELANDER PRODUCTS, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 336100
Sponsor’s telephone number 8606697953
Plan sponsor’s address 26 KNOLLWOOD DRIVE, P.O. BOX 247, CLINTON, CT, 064131606

Signature of

Role Plan administrator
Date 2022-10-11
Name of individual signing ANDREW HELANDER
Valid signature Filed with authorized/valid electronic signature
HELANDER PRODUCTS, INC. 401(K) PROFIT SHARING PLAN AND TRUST 2020 060794379 2022-10-11 HELANDER PRODUCTS, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 336100
Sponsor’s telephone number 8606697953
Plan sponsor’s address 26 KNOLLWOOD DRIVE, P.O. BOX 247, CLINTON, CT, 064131606

Signature of

Role Plan administrator
Date 2022-10-11
Name of individual signing ANDREW HELANDER
Valid signature Filed with authorized/valid electronic signature
HELANDER PRODUCTS 401(K) PROFIT SHARING PLAN & TRUST 2019 060794379 2020-07-31 HELANDER PRODUCTS INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 336100
Sponsor’s telephone number 8606697953
Plan sponsor’s address 26 KNOLLWOOD DR, CLINTON, CT, 064131606

Signature of

Role Plan administrator
Date 2020-07-31
Name of individual signing ANDREW HELANDER
Valid signature Filed with authorized/valid electronic signature
HELANDER PRODUCTS 401 K PROFIT SHARING PLAN TRUST 2018 060794379 2019-07-31 HELANDER PRODUCTS INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 336100
Sponsor’s telephone number 8606697953
Plan sponsor’s address 26 KNOLLWOOD DR, CLINTON, CT, 064131606

Signature of

Role Plan administrator
Date 2019-07-31
Name of individual signing ANDREW HELANDER
Valid signature Filed with authorized/valid electronic signature
HELANDER PRODUCTS 401 K PROFIT SHARING PLAN TRUST 2017 060794379 2018-07-20 HELANDER PRODUCTS INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 336100
Sponsor’s telephone number 8606697953
Plan sponsor’s address 26 KNOLLWOOD DR, CLINTON, CT, 064131606

Signature of

Role Plan administrator
Date 2018-07-20
Name of individual signing ANDREW HELANDER
Valid signature Filed with authorized/valid electronic signature
HELANDER PRODUCTS 401 K PROFIT SHARING PLAN TRUST 2016 060794379 2017-10-12 HELANDER PRODUCTS INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 336100
Sponsor’s telephone number 8606697953
Plan sponsor’s address 26 KNOLLWOOD DR, CLINTON, CT, 064131606

Signature of

Role Plan administrator
Date 2017-10-12
Name of individual signing ANDREW HELANDER
Valid signature Filed with authorized/valid electronic signature
HELANDER PRODUCTS 401 K PROFIT SHARING PLAN TRUST 2015 060794379 2016-08-11 HELANDER PRODUCTS INC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 336100
Sponsor’s telephone number 8606697953
Plan sponsor’s address 26 KNOLLWOOD DR, CLINTON, CT, 064131606

Signature of

Role Plan administrator
Date 2016-08-11
Name of individual signing ANDREW HELANDER
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Andrew Helander Agent 87 Magna Ln, Westbrook, CT, 06498-1908, United States 87 Magna Lane, Westbrook, CT, 06498, United States +1 860-997-5239 tinyclutch@helanderproducts.com 87 Magna Lane, Westbrook, CT, 06498, United States

Officer

Name Role Business address Residence address
ANDREW HELANDER Officer 26 KNOLLWOOD DRIVE, CLINTON, CT, 06413, United States 87 MAGNA LANE, WESTBROOK, CT, 06498, United States
PHILIP MUELLER Officer 26 KNOLLWOOD DRIVE,, CLINTON, CT, 06413, United States 171 WIG HILL ROAD, HADDAM, CT, 06438, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012044494 2024-06-03 - Annual Report Annual Report -
BF-0011078901 2023-07-19 - Annual Report Annual Report -
BF-0011055733 2022-11-08 2022-11-08 Reinstatement Certificate of Reinstatement -
BF-0010963283 2022-08-10 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0010589741 2022-05-12 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0006251855 2018-09-27 - Interim Notice Interim Notice -
0004298557 2010-10-04 - Annual Report Annual Report 2010
0003987227 2009-07-02 - Annual Report Annual Report 2009
0003716189 2008-05-20 - Annual Report Annual Report 2008
0003477470 2007-06-13 - Annual Report Annual Report 2007

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
TINY-CLUTCH 72040782 1957-12-15 675381 1959-03-10
Trademark image
Register Supplemental
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 2010-11-23
Date Cancelled 2010-11-23

Mark Information

Mark Literal Elements TINY-CLUTCH
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 MINIATURE ONE REVOLUTION CLUTCHES
International Class(es) 007
U.S Class(es) 023 - Primary Class
Class Status SECTION 8 - CANCELLED
Basis 1(a)
First Use Sep. 18, 1957
Use in Commerce Sep. 18, 1957

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 HELANDER PRODUCTS, INC.
Owner Address 26 KNOLLWOOD DRIVE CLINTON, CONNECTICUT UNITED STATES 06413
Legal Entity Type CORPORATION
State or Country Where Organized CONNECTICUT

Attorney/Correspondence Information

Attorney Name JOHN C HILTON
Correspondent Name/Address Andrew Helander, HELANDER PRODUCTS, INC., 26 KNOLLWOOD DRIVE, CLINTON, CONNECTICUT UNITED STATES 06413

Prosecution History

Date Description
2015-08-19 PETITION TO DIRECTOR DISMISSED
2015-08-03 ASSIGNED TO PETITION STAFF
2015-07-29 TEAS PETITION TO DIRECTOR RECEIVED
2011-06-23 PETITION TO DIRECTOR DENIED
2011-03-03 PETITION INQUIRY LETTER ISSUED
2011-04-15 ASSIGNED TO PETITION STAFF
2011-01-06 TEAS PETITION TO DIRECTOR RECEIVED
2010-11-23 CANCELLED SEC. 8 (10-YR)
2010-11-17 CASE ASSIGNED TO POST REGISTRATION PARALEGAL
2009-03-11 POST REGISTRATION ACTION MAILED - SEC. 8 & 9
2009-02-20 ASSIGNED TO PARALEGAL
2009-02-18 TEAS SECTION 8 & 9 RECEIVED
2008-10-21 CASE FILE IN TICRS
1999-04-21 REGISTERED AND RENEWED (SECOND RENEWAL - 10 YRS)
1999-02-19 REGISTERED - SEC. 9 FILED/CHECK RECORD FOR SEC. 8
1979-03-10 REGISTERED AND RENEWED (FIRST RENEWAL - 20 YRS)

TM Staff and Location Information

Current Location TMO LAW OFFICE 100 - EXAMINING ATTORNEY ASSIGNED
Date in Location 2015-08-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4762708407 2021-02-06 0156 PPS 26 Knollwood Dr, Clinton, CT, 06413-1606
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27122
Loan Approval Amount (current) 27122
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Clinton, MIDDLESEX, CT, 06413-1606
Project Congressional District CT-02
Number of Employees 5
NAICS code 336413
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 27324.86
Forgiveness Paid Date 2021-11-17
5512327907 2020-06-15 0156 PPP 26 KNOLLWOOD DR, CLINTON, CT, 06413-1606
Loan Status Date 2021-06-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27123
Loan Approval Amount (current) 27123
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CLINTON, MIDDLESEX, CT, 06413-1606
Project Congressional District CT-02
Number of Employees 5
NAICS code 332710
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 27351.87
Forgiveness Paid Date 2021-04-22

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P1821273 HELANDER PRODUCTS INC - M6F4HH1EULM8 26 KNOLLWOOD DR, CLINTON, CT, 06413-1606
Capabilities Statement Link -
Phone Number 860-669-7953
Fax Number 860-669-6756
E-mail Address TinyClutch@HelanderProducts.com
WWW Page helanderproducts.com
E-Commerce Website http://www.TinyClutch.com
Contact Person ANDREW HELANDER
County Code (3 digit) 007
Congressional District 02
Metropolitan Statistical Area 5480
CAGE Code 734W8
Year Established 1956
Accepts Government Credit Card No
Legal Structure Corporation
Ownership and Self-Certifications Self-Certified Small Disadvantaged Business
Business Development Servicing Office CONNECTICUT DISTRICT OFFICE (SBA office code 0156)
Capabilities Narrative Designer and manufacturer of miniature clutches,brakes and drive systems.
Special Equipment/Materials (none given)
Business Type Percentages Manufacturing (80 %) Research and Development (15 %) Service (5 %)
Keywords Roller clutch, spring clutch, magnetic clutch, one way clutch, overrunning clutch, backstopping clutch, on off clutch, pulley, sprocket clutch, gear clutch, one-way clutch, clutch design, clutch manufacturing, indexing clutch, single revolution clutch, fractional revolution clutch, magnetic brake, spooling clutch, winding clutch, Tiny-Clutch, small clutch, miniature clutch, retrofit clutch, replacement clutch, hot stamper clutch
Quality Assurance Standards ANSI/ASQC Z1.4
Electronic Data Interchange capable -

Current Principals

Name Gordon e. Helander
Role President
Name Andrew helander
Role Vice President

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 $0
Description Construction Bonding Level (aggregate)
Level $0
Description Service Bonding Level (per contract)
Level $0
Description Service Bonding Level (aggregate)
Level $0

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 333613
NAICS Code's Description Mechanical Power Transmission Equipment Manufacturing
Buy Green Yes
Code 335314
NAICS Code's Description Relay and Industrial Control Manufacturing
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Yes
Export Business Activities Manufacturer
Exporting to Aruba; Algeria; Albania; Argentina; Australia; Austria; Bahrain; Barbados; Botswana; Bermuda; Belgium; Bahamas, The; Belize; Brazil; Brunei; Canada; Sri Lanka; China; Chile; Cayman Islands; Colombia; Costa Rica; Cyprus; Denmark; Dominica; Dominican Republic; Egypt; Ireland; Estonia; El Salvador; Czech Republic; Finland; Fiji; France; Gabon; Ghana; Grenada; Germany; Greece; Guatemala; Hong Kong; Croatia; Hungary; Iceland; India; Israel; Italy; Japan; Jordan; Korea, Republic of; Kuwait; Lebanon; Latvia; Lithuania; Slovakia; Liechtenstein; Lesotho; Luxembourg; Macau; Montserrat; Monaco; Morocco; Mauritius; Malta; Oman; Maldives; Mexico; Malaysia; Vanuatu; Netherlands; Norway; Netherlands Antilles; New Zealand; Paraguay; Peru; Poland; Panama; Portugal; Qatar; Philippines; Saudi Arabia; St. Kitts and Nevis; Seychelles; South Africa; Slovenia; Singapore; Spain; St. Lucia; Sweden; Switzerland; United Arab Emirates; Trinidad and Tobago; Thailand; Tonga; Tunisia; Turkey; Taiwan; United Kingdom; Uruguay; St. Vincent and the Grenadines; Venezuela; British Virgin Islands; Vatican City; Namibia; Western Samoa; Swaziland; Zimbabwe
Desired Export Business Relationships Direct export sales
Description of Export Objective(s) sales

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
0003393319 Active OFS 2020-08-01 2025-08-01 ORIG FIN STMT

Parties

Name HELANDER PRODUCTS INC.
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
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