Search icon

WESTCOTT & MAPES, INC.

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

Company Details

Entity Name: WESTCOTT & MAPES, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 19 Feb 1917
Business ALEI: 0090542
Annual report due: 19 Feb 2026
Business address: 142 TEMPLE ST SUITE 202, NEW HAVEN, CT, 06510, United States
Mailing address: 142 TEMPLE ST SUITE 202, NEW HAVEN, CT, United States, 06510
ZIP code: 06510
County: New Haven
Place of Formation: CONNECTICUT
Total authorized shares: 215000
E-Mail: mdavis@westcottandmapes.com

Small and Minority Owned Details

Certification Type: SBE
Class Description: No minority race/ethnicity identified
Woman Owned: Not Identified as Women-Owned
Disabled Owned: Not disabled-owned
Active Date: 2023-10-09
Expiration Date: 2025-10-09
Status: Certified
Product: Site/Civil Engineering and Land Surveying Services
Number Of Employees: 8
Goods And Services Description: Farming and Fishing and Forestry and Wildlife Contracting Services

Industry & Business Activity

NAICS

541330 Engineering Services

This industry comprises establishments primarily engaged in applying physical laws and principles of engineering in the design, development, and utilization of machines, materials, instruments, structures, processes, and systems. The assignments undertaken by these establishments may involve any of the following activities: provision of advice, preparation of feasibility studies, preparation of preliminary and final plans and designs, provision of technical services during the construction or installation phase, inspection and evaluation of engineering projects, and related services. Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of WESTCOTT & MAPES, INC., FLORIDA F95000004353 FLORIDA

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
W2MXR8ZPZNH7 2024-09-27 142 TEMPLE ST, STE 202, NEW HAVEN, CT, 06510, 2600, USA 142 TEMPLE STREET, SUITE 202, NEW HAVEN, CT, 06510, 2600, USA

Business Information

URL www.westcottandmapes.com
Congressional District 03
State/Country of Incorporation CT, USA
Activation Date 2023-09-28
Initial Registration Date 2018-09-21
Entity Start Date 1917-02-19
Fiscal Year End Close Date Jun 30

Service Classifications

NAICS Codes 541330, 541370

Points of Contacts

Electronic Business
Title PRIMARY POC
Name KENNETH MARK DAVIS
Role PRESIDENT
Address 142 TEMPLE STREET SUITE 202, NEW HAVEN, CT, 06510, 2600, USA
Government Business
Title PRIMARY POC
Name KENNETH MARK DAVIS
Role PRESIDENT
Address 142 TEMPLE STREET SUITE 202, NEW HAVEN, CT, 06510, 2600, USA
Past Performance Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
WESTCOTT & MAPES, INC. 401(K) PLAN 2023 060586160 2024-04-01 WESTCOTT & MAPES 13
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1997-01-01
Business code 541330
Sponsor’s telephone number 2037891260
Plan sponsor’s address 142 TEMPLE STREET, NEW HAVEN, CT, 065100000

Signature of

Role Plan administrator
Date 2024-04-01
Name of individual signing MARK DAVIS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-04-01
Name of individual signing MARK DAVIS
Valid signature Filed with authorized/valid electronic signature
WESTCOTT & MAPES, INC. 401(K) PLAN 2022 060586160 2023-04-05 WESTCOTT & MAPES 11
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1997-01-01
Business code 541330
Sponsor’s telephone number 2037891260
Plan sponsor’s address 142 TEMPLE STREET, NEW HAVEN, CT, 065100000

Signature of

Role Plan administrator
Date 2023-04-04
Name of individual signing MARK DAVIS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2023-04-04
Name of individual signing MARK DAVIS
Valid signature Filed with authorized/valid electronic signature
WESTCOTT & MAPES, INC. 401(K) PLAN 2021 060586160 2022-03-23 WESTCOTT & MAPES 12
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1997-01-01
Business code 541330
Sponsor’s telephone number 2037891260
Plan sponsor’s address 142 TEMPLE STREET, NEW HAVEN, CT, 065100000

Signature of

Role Plan administrator
Date 2022-03-23
Name of individual signing MARK DAVIS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2022-03-23
Name of individual signing MARK DAVIS
Valid signature Filed with authorized/valid electronic signature
WESTCOTT & MAPES, INC. 401(K) PLAN 2020 060586160 2021-04-22 WESTCOTT & MAPES 13
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1997-01-01
Business code 541330
Sponsor’s telephone number 2037891260
Plan sponsor’s address 142 TEMPLE STREET, NEW HAVEN, CT, 065100000

Signature of

Role Plan administrator
Date 2021-04-21
Name of individual signing K. MARK DAVIS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2021-04-21
Name of individual signing K. MARK DAVIS
Valid signature Filed with authorized/valid electronic signature
WESTCOTT & MAPES, INC. 401(K) PLAN 2019 060586160 2020-02-14 WESTCOTT & MAPES 10
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1997-01-01
Business code 541330
Sponsor’s telephone number 2037891260
Plan sponsor’s address 142 TEMPLE STREET, NEW HAVEN, CT, 065100000

Signature of

Role Plan administrator
Date 2020-02-14
Name of individual signing K. MARK DAVIS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2020-02-14
Name of individual signing K. MARK DAVIS
Valid signature Filed with authorized/valid electronic signature
WESTCOTT & MAPES, INC. 401(K) PLAN 2018 060586160 2019-05-20 WESTCOTT & MAPES 9
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1997-01-01
Business code 541330
Sponsor’s telephone number 2037891260
Plan sponsor’s address 142 TEMPLE STREET, NEW HAVEN, CT, 065100000

Signature of

Role Plan administrator
Date 2019-05-17
Name of individual signing KENNETH DAVIS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2019-05-17
Name of individual signing KENNETH DAVIS
Valid signature Filed with authorized/valid electronic signature
WESTCOTT & MAPES, INC. 401(K) PLAN 2017 060586160 2018-04-02 WESTCOTT & MAPES 9
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1997-01-01
Business code 541330
Sponsor’s telephone number 2037891260
Plan sponsor’s address 142 TEMPLE STREET, NEW HAVEN, CT, 065100000

Signature of

Role Plan administrator
Date 2018-04-02
Name of individual signing RAYMOND A. MACALUSO
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2018-04-02
Name of individual signing RAYMOND A. MACALUSO
Valid signature Filed with authorized/valid electronic signature
WESTCOTT & MAPES, INC. 401(K) PLAN 2016 060586160 2017-03-23 WESTCOTT & MAPES 8
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1997-01-01
Business code 541330
Sponsor’s telephone number 2037891260
Plan sponsor’s address 142 TEMPLE STREET, NEW HAVEN, CT, 065100000

Signature of

Role Plan administrator
Date 2017-03-23
Name of individual signing RAYMOND A. MACALUSO
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2017-03-23
Name of individual signing RAYMOND A. MACALUSO
Valid signature Filed with authorized/valid electronic signature
WESTCOTT & MAPES, INC. 401(K) PLAN 2015 060586160 2016-05-04 WESTCOTT & MAPES 9
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1997-01-01
Business code 541330
Sponsor’s telephone number 2037891260
Plan sponsor’s address 142 TEMPLE STREET, NEW HAVEN, CT, 065100000

Signature of

Role Plan administrator
Date 2016-05-04
Name of individual signing RAYMOND A. MACALUSO
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2016-05-04
Name of individual signing RAYMOND A. MACALUSO
Valid signature Filed with authorized/valid electronic signature
WESTCOTT & MAPES, INC. 401(K) PLAN 2014 060586160 2015-02-17 WESTCOTT & MAPES 10
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1997-01-01
Business code 541330
Sponsor’s telephone number 2037891260
Plan sponsor’s address 142 TEMPLE STREET, NEW HAVEN, CT, 065100000

Signature of

Role Plan administrator
Date 2015-02-13
Name of individual signing RAYMOND A. MACALUSO
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2015-02-13
Name of individual signing RAYMOND A. MACALUSO
Valid signature Filed with authorized/valid electronic signature

Officer

Name Role Business address Residence address
RAYMOND G. PAIER Officer 142 TEMPLE STREET, SUITE 202, NEW HAVEN, CT, 06510, United States 103 COOK HILL ROAD, CHESHIRE, CT, 06410, United States
K. MARK DAVIS Officer 142 TEMPLE STREET, SUITE 202, NEW HAVEN, CT, 06510, United States 560 SILVERSANDS ROAD, Unit 102, EAST HAVEN, CT, 06512-4601, United States

Director

Name Role Business address Residence address
K. MARK DAVIS Director 142 TEMPLE STREET, SUITE 202, NEW HAVEN, CT, 06510, United States 560 SILVERSANDS ROAD, Unit 102, EAST HAVEN, CT, 06512-4601, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
LAWRENCE J. GREENBERG Agent 15 Maiden Lane, SUITE 1, North Haven, CT, 06473-2361, United States 15 Maiden Lane, SUITE 1, North Haven, CT, 06473-2361, United States +1 203-640-5527 mdavis@westcottandmapes.com 7 TUMBLEBROOK ROAD, WOODBRIDGE, CT, 06525, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
PEC.0000004 PROFESSIONAL ENGINEERING FIRM ACTIVE CURRENT 1967-11-17 2023-11-18 2024-11-17

History

Type Old value New value Date of change
Name change WESTCOTT & MAPES, INCORPORATED WESTCOTT & MAPES, INC. 1995-03-24

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012904654 2025-02-04 - Annual Report Annual Report -
BF-0012043758 2024-02-03 - Annual Report Annual Report -
BF-0011076630 2023-02-03 - Annual Report Annual Report -
BF-0010369439 2022-02-24 - Annual Report Annual Report 2022
0007191754 2021-02-26 - Annual Report Annual Report 2021
0006778458 2020-02-24 - Annual Report Annual Report 2020
0006398065 2019-02-22 - Annual Report Annual Report 2019
0006286342 2018-11-26 2018-11-26 Interim Notice Interim Notice -
0006286338 2018-11-26 2018-11-26 Change of Agent Agent Change -
0006193118 2018-06-01 - Annual Report Annual Report 2018

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2766497309 2020-04-29 0156 PPP 142 TEMPLE ST SUITE 202, NEW HAVEN, CT, 06510-2600
Loan Status Date 2021-01-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 104800
Loan Approval Amount (current) 104800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16310
Servicing Lender Name The Milford Bank
Servicing Lender Address 33 Broad St, MILFORD, CT, 06460-3319
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW HAVEN, NEW HAVEN, CT, 06510-2600
Project Congressional District CT-03
Number of Employees 9
NAICS code 541330
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 16310
Originating Lender Name The Milford Bank
Originating Lender Address MILFORD, CT
Gender Male Owned
Veteran Veteran
Forgiveness Amount 105492.84
Forgiveness Paid Date 2020-12-31
6138008306 2021-01-26 0156 PPS 142 Temple St Ste 202, New Haven, CT, 06510-2600
Loan Status Date 2021-08-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 116572
Loan Approval Amount (current) 116572
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16310
Servicing Lender Name The Milford Bank
Servicing Lender Address 33 Broad St, MILFORD, CT, 06460-3319
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Haven, NEW HAVEN, CT, 06510-2600
Project Congressional District CT-03
Number of Employees 7
NAICS code 541330
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 16310
Originating Lender Name The Milford Bank
Originating Lender Address MILFORD, CT
Gender Male Owned
Veteran Veteran
Forgiveness Amount 117151.62
Forgiveness Paid Date 2021-08-04

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P2334793 WESTCOTT & MAPES INC - W2MXR8ZPZNH7 142 TEMPLE ST, NEW HAVEN, CT, 06510-2617
Capabilities Statement Link -
Phone Number 203-786-3107
Fax Number -
E-mail Address mdavis@westcottandmapes.com
WWW Page www.westcottandmapes.com
E-Commerce Website https://www.westcottandmapes.com
Contact Person KENNETH MARK DAVIS
County Code (3 digit) 009
Congressional District 03
Metropolitan Statistical Area 5480
CAGE Code 0UTK9
Year Established 1917
Accepts Government Credit Card No
Legal Structure Corporation
Ownership and Self-Certifications Self-Certified Small Disadvantaged Business, Veteran
Business Development Servicing Office CONNECTICUT DISTRICT OFFICE (SBA office code 0156)
Capabilities Narrative Westcott and Mapes, Inc. (W&M) is a civil engineering firm providing services since 1916. W&M provides civil engineering and surveying services on a variety of local development, state, and municipal projects. Services range from feasibility studies, survey and planning to preparation of contract documents, as well as full-time construction representation. W&M offers a full range of comprehensive, in-house professional services to meet a projects diverse needs.
Special Equipment/Materials (none given)
Business Type Percentages Service (100 %)
Keywords civil, site, survey, sewer, storm
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

Current Principals

Name K. Mark Davis
Role P.E., President/Principal

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 541330
NAICS Code's Description Engineering ServicesGeneral $22.50m Small Business Size Standard: [Yes]Special $41.50m Military and Aerospace Equipment and Military Weapons: [Yes]Special $41.50m Contracts and Subcontracts for Engineering Services Awarded Under the National Energy Policy Act of 1992: [Yes]Special $41.50m Marine Engineering and Naval Architecture: [Yes] (4)
Buy Green Yes
Code 541370
NAICS Code's Description Surveying and Mapping (except Geophysical) Services
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter No
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
0005159027 Active OFS 2023-08-11 2028-08-11 ORIG FIN STMT

Parties

Name WESTCOTT & MAPES, INC.
Role Debtor
Name LIBERTY BANK
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