Search icon

NEW ENGLAND SYSTEMS, INC.

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

Company Details

Entity Name: NEW ENGLAND SYSTEMS, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 26 Jun 1985
Business ALEI: 0171160
Annual report due: 26 Jun 2025
Business address: 191 Church Street, NAUGATUCK, CT, 06770, United States
Mailing address: 191 Church Street, NAUGATUCK, CT, United States, 06770
ZIP code: 06770
County: New Haven
Place of Formation: CONNECTICUT
Total authorized shares: 6000
E-Mail: ARS@RASI.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: 2020-02-18
Expiration Date: 2022-02-18
Status: Expired
Product: Computer Hardware/Software Sales and Computer Services
Number Of Employees: 5
Goods And Services Description: Electronic Components and Supplies

Industry & Business Activity

NAICS

541519 Other Computer Related Services

This U.S. industry comprises establishments primarily engaged in providing computer related services (except custom programming, systems integration design, and facilities management services). Establishments providing computer disaster recovery services or software installation services are included in this industry. Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of NEW ENGLAND SYSTEMS, INC., NEW YORK 1855910 NEW YORK
Headquarter of NEW ENGLAND SYSTEMS, INC., RHODE ISLAND 000080851 RHODE ISLAND

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
097H5 Obsolete Non-Manufacturer 1997-07-23 2024-03-08 2024-03-01 -

Contact Information

POC TOM MCDONALD
Phone +1 203-723-4431
Fax +1 203-723-8092
Address 102 GREAT HILL RD, NAUGATUCK, CT, 06770 2135, 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
NEW ENGLAND SYSTEMS, INC. 401(K) PLAN 2023 061131719 2024-06-21 NEW ENGLAND SYSTEMS, INC. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-12-01
Business code 541512
Sponsor’s telephone number 2037234431
Plan sponsor’s address 191 CHURCH STREET, NAUGATUCK, CT, 06770

Signature of

Role Plan administrator
Date 2024-06-21
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature
NEW ENGLAND SYSTEMS, INC. 401(K) PLAN 2022 061131719 2023-06-21 NEW ENGLAND SYSTEMS, INC. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-12-01
Business code 541512
Sponsor’s telephone number 2034799171
Plan sponsor’s address 191 CHURCH STREET, NAUGATUCK, CT, 06770

Signature of

Role Plan administrator
Date 2023-06-21
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature
NEW ENGLAND SYSTEMS, INC. 401(K) PLAN 2021 061131719 2022-07-12 NEW ENGLAND SYSTEMS, INC. 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-12-01
Business code 541512
Sponsor’s telephone number 2034799171
Plan sponsor’s address 191 CHURCH STREET, NAUGATUCK, CT, 06770

Signature of

Role Plan administrator
Date 2022-07-12
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature
NEW ENGLAND SYSTEMS, INC. 401(K) PLAN 2020 061131719 2021-06-17 NEW ENGLAND SYSTEMS, INC. 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-12-01
Business code 541512
Sponsor’s telephone number 2037234431
Plan sponsor’s address 102 GREAT HILL ROAD, NAUGATUCK, CT, 06770

Signature of

Role Plan administrator
Date 2021-06-17
Name of individual signing SUZANNE SALERNO
Valid signature Filed with authorized/valid electronic signature
NEW ENGLAND SYSTEMS, INC. 401(K) PLAN 2019 061131719 2020-07-28 NEW ENGLAND SYSTEMS, INC. 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-12-01
Business code 541512
Sponsor’s telephone number 2037234431
Plan sponsor’s address 102 GREAT HILL ROAD, NAUGATUCK, CT, 06770

Signature of

Role Plan administrator
Date 2020-07-28
Name of individual signing SUZANNE SALERNO
Valid signature Filed with authorized/valid electronic signature
NEW ENGLAND SYSTEMS, INC. 401(K) PLAN 2018 061131719 2019-06-25 NEW ENGLAND SYSTEMS, INC. 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-12-01
Business code 541512
Sponsor’s telephone number 2037234431
Plan sponsor’s address 102 GREAT HILL ROAD, NAUGATUCK, CT, 06770

Signature of

Role Plan administrator
Date 2019-06-25
Name of individual signing SUZANNE SALERNO
Valid signature Filed with authorized/valid electronic signature
NEW ENGLAND SYSTEMS, INC. 401(K) PLAN 2017 061131719 2018-06-22 NEW ENGLAND SYSTEMS, INC. 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-12-01
Business code 541512
Sponsor’s telephone number 2037234431
Plan sponsor’s address 102 GREAT HILL ROAD, NAUGATUCK, CT, 06770

Signature of

Role Plan administrator
Date 2018-06-22
Name of individual signing SUZANNE SALERNO
Valid signature Filed with authorized/valid electronic signature
NEW ENGLAND SYSTEMS, INC. 401(K) PLAN 2016 061131719 2017-06-20 NEW ENGLAND SYSTEMS, INC. 38
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-12-01
Business code 541512
Sponsor’s telephone number 2037234431
Plan sponsor’s address 102 GREAT HILL ROAD, NAUGATUCK, CT, 06770

Signature of

Role Plan administrator
Date 2017-06-20
Name of individual signing SUZANNE SALERNO
Valid signature Filed with authorized/valid electronic signature
NEW ENGLAND SYSTEMS, INC. 401(K) PLAN 2015 061131719 2016-06-08 NEW ENGLAND SYSTEMS, INC. 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-12-01
Business code 541512
Sponsor’s telephone number 8006348633
Plan sponsor’s address 102 GREAT HILL ROAD, NAUGATUCK, CT, 06770

Signature of

Role Plan administrator
Date 2016-06-08
Name of individual signing SUZANNE SALERNO
Valid signature Filed with authorized/valid electronic signature
NEW ENGLAND SYSTEMS, INC. 401(K) PLAN 2014 061131719 2015-06-11 NEW ENGLAND SYSTEMS, INC. 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-12-01
Business code 541512
Sponsor’s telephone number 8006348633
Plan sponsor’s address 102 GREAT HILL ROAD, NAUGATUCK, CT, 06770

Signature of

Role Plan administrator
Date 2015-06-11
Name of individual signing SUZANNE SALERNO
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
REGISTERED AGENT SOLUTIONS, INC. Agent

Officer

Name Role Business address Residence address
Suzanne Salerno Officer 191 Church Street, NAUGATUCK, CT, 06770, United States 191 Church Street, NAUGATUCK, CT, 06770, United States
THOMAS MCDONALD Officer 191 Church Street, NAUGATUCK, CT, 06770, United States -

Director

Name Role Business address Residence address
Richard Wilczewski Director 191 Church Street, NAUGATUCK, CT, 06770, United States 191 Church Street, NAUGATUCK, CT, 06770, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012049650 2024-06-11 - Annual Report Annual Report -
BF-0011077718 2023-06-07 - Annual Report Annual Report -
BF-0011000148 2022-09-08 2022-09-08 Interim Notice Interim Notice -
BF-0010410974 2022-06-03 - Annual Report Annual Report 2022
BF-0010507463 2022-03-15 2022-03-15 Interim Notice Interim Notice -
BF-0010157827 2021-11-29 2021-11-29 Change of Business Address Business Address Change -
0007370083 2021-06-11 - Annual Report Annual Report 2021
0006916575 2020-06-02 - Annual Report Annual Report 2020
0006568326 2019-06-03 - Annual Report Annual Report 2019
0006234111 2018-08-13 2018-08-13 Change of Agent Address Agent Address Change -

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD TPDOIT0900071 2009-09-30 2009-10-29 2009-10-29
Unique Award Key CONT_AWD_TPDOIT0900071_2036_-NONE-_-NONE-
Awarding Agency Department of the Treasury
Link View Page

Description

Title DIALOGIC PORT ANALOG BOARD AND CABLE
NAICS Code 423430: COMPUTER AND COMPUTER PERIPHERAL EQUIPMENT AND SOFTWARE MERCHANT WHOLESALERS
Product and Service Codes 7035: ADP SUPPORT EQUIPMENT

Recipient Details

Recipient NEW ENGLAND SYSTEMS, INC.
UEI JWN9VP3P98Z3
Legacy DUNS 153069687
Recipient Address 102 GREAT HILL RD, NAUGATUCK, 067702135, UNITED STATES

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5383627002 2020-04-05 0156 PPP 102 GREAT HILL RD, NAUGATUCK, CT, 06770-2135
Loan Status Date 2021-04-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 214900
Loan Approval Amount (current) 214900
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address NAUGATUCK, NEW HAVEN, CT, 06770-2135
Project Congressional District CT-03
Number of Employees 15
NAICS code 811212
Borrower Race White
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 216772.28
Forgiveness Paid Date 2021-02-26
9423238406 2021-02-17 0156 PPS 102 Great Hill Rd, Naugatuck, CT, 06770-2135
Loan Status Date 2021-12-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 259267.42
Loan Approval Amount (current) 259267.42
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Naugatuck, NEW HAVEN, CT, 06770-2135
Project Congressional District CT-03
Number of Employees 14
NAICS code 541513
Borrower Race White
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 261021.91
Forgiveness Paid Date 2021-10-29

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
0005237561 Active OFS 2024-09-09 2029-11-25 AMENDMENT

Parties

Name NEW ENGLAND SYSTEMS, INC.
Role Debtor
Name ARROW ENTERPRISE COMPUTING SOLUTIONS, INC. (AND SUBSIDIARIES)
Role Secured Party
0005231279 Active OFS 2024-07-31 2029-10-28 AMENDMENT

Parties

Name NEW ENGLAND SYSTEMS, INC.
Role Debtor
Name ARROW ENTERPRISE COMPUTING SOLUTIONS, INC. (AND SUBSIDIARIES)
Role Secured Party
0005190228 Active OFS 2024-02-05 2029-06-08 AMENDMENT

Parties

Name NEW ENGLAND SYSTEMS, INC.
Role Debtor
Name INGRAM MICRO INC.
Role Secured Party
0005187695 Active OFS 2024-01-17 2029-03-30 AMENDMENT

Parties

Name NEW ENGLAND SYSTEMS, INC.
Role Debtor
Name ION BANK
Role Secured Party
0005127390 Active OFS 2023-03-21 2028-04-17 AMENDMENT

Parties

Name NEW ENGLAND SYSTEMS, INC.
Role Debtor
Name ARROW ENTERPRISE COMPUTING SOLUTIONS, INC. (AND SUBSIDIARIES)
Role Secured Party
0005092122 Active OFS 2022-09-12 2027-09-12 ORIG FIN STMT

Parties

Name NEW ENGLAND SYSTEMS, INC.
Role Debtor
Name C T Corporation System, As Representative
Role Secured Party
0005080973 Active OFS 2022-07-06 2027-07-06 ORIG FIN STMT

Parties

Name ENERGY MANAGEMENT PROFESSIONALS, LLC
Role Debtor
Name NEW ENGLAND SYSTEMS, INC.
Role Secured Party
0005056364 Active OFS 2022-03-31 2027-04-29 AMENDMENT

Parties

Name NEW ENGLAND SYSTEMS, INC.
Role Debtor
Name ARROW ENTERPRISE COMPUTING SOLUTIONS, INC. (AND SUBSIDIARIES)
Role Secured Party
0005044128 Active OFS 2022-02-01 2027-02-01 ORIG FIN STMT

Parties

Name NEW ENGLAND SYSTEMS, INC.
Role Debtor
Name C T Corporation System, As Representative
Role Secured Party
0005013551 Active OFS 2021-07-29 2026-07-29 ORIG FIN STMT

Parties

Name NEW ENGLAND SYSTEMS, INC.
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
Role Secured Party

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
8700359 Other Contract Actions 1987-08-14 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 3
Filing Date 1987-08-14
Termination Date 1987-11-16
Section 1332

Parties

Name NEW ENGLAND SYSTEMS, INC.
Role Plaintiff
Name SERVICE OF NORTH AMERICA,
Role Defendant
2001743 Insurance 2020-11-19 settled
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant 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 2020-11-19
Termination Date 2023-01-30
Section 1332
Sub Section IN
Status Terminated

Parties

Name NEW ENGLAND SYSTEMS, INC.
Role Plaintiff
Name CITIZENS INSURANCE COMPANY OF
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_20-cv-01743 Judicial Publications 28:1332 Diversity-Insurance Contract Insurance
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 The Hanover Insurance Group
Role Defendant
Name Citizens Insurance Company of America
Role Defendant
Name NEW ENGLAND SYSTEMS, INC.
Role Plaintiff

Opinions

Opinion ID USCOURTS-ctd-3_20-cv-01743-0
Date 2021-05-17
Notes ORDER GRANTING MOTION TO DISMISS IN PART (Doc. #12). For the reasons set forth in the attached opinion, the motion to dismiss is GRANTED with respect to Count Two and DENIED with respect to Count Three. It is so ordered. Signed by Judge Jeffrey A. Meyer on 05/17/2021. (Martinez, C.)
View View File
Opinion ID USCOURTS-ctd-3_20-cv-01743-1
Date 2022-12-12
Notes ORDER granting in part and denying in part 48 Motion for Summary Judgment. For the reasons described in the attached ruling and order, Defendant's motion for summary judgment is GRANTED IN PART and DENIED IN PART. The Court will convene a conference with the parties to set a trial date and deadlines for pretrial submissions with respect to Count One, Plaintiff's breach of contract claim. Signed by Judge Sarala V. Nagala on 12/12/2022. (Kuegler, Adam)
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