Search icon

HARTFORD AVIATION GROUP, INC.

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

Company Details

Entity Name: HARTFORD AVIATION GROUP, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 27 Aug 1985
Business ALEI: 0173446
Annual report due: 27 Aug 2025
Business address: ONE GOLD ST., HARTFORD, CT, 06103, United States
Mailing address: ONE GOLD ST., HARTFORD, CT, United States, 06103
ZIP code: 06103
County: Hartford
Place of Formation: CONNECTICUT
Total authorized shares: 10000
E-Mail: dtyszka@hartfordaviation.com

Industry & Business Activity

NAICS

488190 Other Support Activities for Air Transportation

This industry comprises establishments primarily engaged in providing specialized services for air transportation (except air traffic control and other airport operations). Learn more at the U.S. Census Bureau

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
RJQJS54ZBXK4 2024-03-22 1 GOLD ST APT 18A, HARTFORD, CT, 06103, 2931, USA 1 GOLD ST, SUITE 18A, HARTFORD, CT, 06103, 2931, USA

Business Information

Congressional District 01
State/Country of Incorporation CT, USA
Activation Date 2023-03-27
Initial Registration Date 2010-09-07
Entity Start Date 1985-08-27
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 336411, 336412, 336413, 423860, 488190, 532411
Product and Service Codes 2840, 2915, 2925, 2935, 2995, W015

Points of Contacts

Electronic Business
Title PRIMARY POC
Name DIANE TYSZKA
Address 1 GOLD ST, SUITE 18A, HARTFORD, CT, 06103, USA
Title ALTERNATE POC
Name CARL A MERZ
Address 1 GOLD STREET SUITE 18A, HARTFORD, CT, 06103, USA
Government Business
Title PRIMARY POC
Name DIANE TYSZKA
Address 1 GOLD STREET, SUITE 18A, HARTFORD, CT, 06103, USA
Title ALTERNATE POC
Name CARL F MERZ
Address 1 GOLD STREET SUITE 18A, HARTFORD, CT, 06103, USA
Past Performance
Title PRIMARY POC
Name DIANE TYSZKA
Address 1 GOLD ST, SUITE 18A, HARTFORD, CT, 06103, USA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
0JHA8 Active Non-Manufacturer 1989-10-06 2024-03-22 2028-03-27 2024-03-22

Contact Information

POC DIANE TYSZKA
Phone +1 860-549-0096
Fax +1 860-525-5351
Address 1 GOLD ST APT 18A, HARTFORD, CT, 06103 2931, 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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
CARL A. MERZ Agent 1 GOLD ST, HARTFORD, CT, 06103, United States 1 GOLD ST, HARTFORD, CT, 06103, United States +1 860-778-3368 dtyszka@hartfordaviation.com 1 GOLD ST, HARTFORD, CT, 06103, United States

Officer

Name Role Business address Phone E-Mail Residence address
DIANE TYSZKA Officer ONE GOLD ST., HARTFORD, CT, 06103, United States - - ONE GOLD ST., HARTFORD, CT, 06103, United States
CARL F. MERZ Officer ONE GOLD ST., HARTFORD, CT, 06103, United States - - 1 BELMONT ROAD, WEST HARTFORD, CT, 06107, United States
CARL A. MERZ Officer ONE GOLD ST., HARTFORD, CT, 06103, United States +1 860-778-3368 dtyszka@hartfordaviation.com 1 GOLD ST, HARTFORD, CT, 06103, United States

History

Type Old value New value Date of change
Name change HARTFORD POWER SYSTEMS, INC. HARTFORD AVIATION GROUP, INC. 1990-05-17
Name change HARTFORD INTERNATIONAL SYSTEMS, INC. HARTFORD POWER SYSTEMS, INC. 1987-07-06

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012237452 2024-08-27 - Annual Report Annual Report -
BF-0011078187 2023-09-18 - Annual Report Annual Report -
BF-0010215063 2022-08-26 - Annual Report Annual Report 2022
BF-0009809594 2022-01-04 - Annual Report Annual Report -
0007234876 2021-03-16 - Annual Report Annual Report 2020
0007234862 2021-03-16 - Annual Report Annual Report 2019
0006246238 2018-09-13 - Annual Report Annual Report 2018
0005918855 2017-08-31 - Annual Report Annual Report 2016
0005918862 2017-08-31 - Annual Report Annual Report 2017
0005461120 2016-01-08 - Annual Report Annual Report 2015

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD NND11AN58P 2010-12-29 2011-02-01 2011-02-01
Unique Award Key CONT_AWD_NND11AN58P_8000_-NONE-_-NONE-
Awarding Agency National Aeronautics and Space Administration
Link View Page

Description

Title NASA 747SP FUEL NOZZLES
NAICS Code 336412: AIRCRAFT ENGINE AND ENGINE PARTS MANUFACTURING
Product and Service Codes 2915: ENGINE FUEL SYSTEM COMPONENTS AIR

Recipient Details

Recipient HARTFORD AVIATION GROUP INC
UEI RJQJS54ZBXK4
Legacy DUNS 181268020
Recipient Address 1 GOLD ST APT 18A, HARTFORD, 061032931, UNITED STATES
PO AWARD NND11AN22P 2010-10-28 2010-10-30 2010-10-30
Unique Award Key CONT_AWD_NND11AN22P_8000_-NONE-_-NONE-
Awarding Agency National Aeronautics and Space Administration
Link View Page

Description

Title GENERATOR AND MAIN HARNESS FOR THE NASA 747SP
NAICS Code 335312: MOTOR AND GENERATOR MANUFACTURING
Product and Service Codes 2925: ENGINE ELECT SYS COMPS - AIRCRAFT

Recipient Details

Recipient HARTFORD AVIATION GROUP INC
UEI RJQJS54ZBXK4
Legacy DUNS 181268020
Recipient Address 1 GOLD ST APT 18A, HARTFORD, 061032931, UNITED STATES
PO AWARD NND10AL90P 2010-09-28 2010-09-20 2010-09-30
Unique Award Key CONT_AWD_NND10AL90P_8000_-NONE-_-NONE-
Awarding Agency National Aeronautics and Space Administration
Link View Page

Description

Title FUEL NOZZLES FOR NASA 747 SOFIA
NAICS Code 488190: OTHER SUPPORT ACTIVITIES FOR AIR TRANSPORTATION
Product and Service Codes 1640: AIRCRAFT CONTROL CABLE PRODUCTS

Recipient Details

Recipient HARTFORD AVIATION GROUP INC
UEI RJQJS54ZBXK4
Legacy DUNS 181268020
Recipient Address 1 GOLD ST APT 18A, HARTFORD, 061032931, UNITED STATES

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
347454183 0112000 2024-05-02 60 BELAMOSE AVENUE, ROCKY HILL, CT, 06067
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 2024-05-02
Case Closed 2024-05-02

Related Activity

Type Referral
Activity Nr 2155991
Health Yes
347117376 0112000 2023-11-20 60 BELAMOSE AVENUE, ROCKY HILL, CT, 06067
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2023-11-20
Case Closed 2024-06-24

Related Activity

Type Complaint
Activity Nr 2077087
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100303 B07 I
Issuance Date 2024-05-16
Abatement Due Date 2024-07-05
Current Penalty 1037.0
Initial Penalty 2074.0
Final Order 2024-06-14
Nr Instances 1
Nr Exposed 2
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.303(b)(7)(i): Unused openings in boxes, raceways, auxiliary gutters, cabinets, equipment cases, or housings were not effectively closed to afford protection substantially equivalent to the wall of the equipment. Location: 60 Belamose Avenue Rocky Hill, CT. On or about November 20, 2023 a panelboard with unused openings that were not effectively closed was used routinely by employees to operate the lighting and ventilation circuits of the warehouse.
Citation ID 02001
Citaton Type Other
Standard Cited 19040040 A
Issuance Date 2024-05-16
Abatement Due Date 2024-07-05
Current Penalty 0.0
Initial Penalty 691.0
Final Order 2024-06-14
Nr Instances 1
Nr Exposed 2
FTA Current Penalty 0.0
Citation text line 29 CFR 1904.40(a): The employer did not provide an authorized government representative the records within four business hours. Location: Hartford Aviation Group, 60 Belamose Avenue Rocky Hill, CT 06067. On or about November 20, 2023, the employer failed to provide copies of the injury and illness records to an authorized representative.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4575387710 2020-05-01 0156 PPP ONE GOLD ST., HARTFORD, CT, 06103
Loan Status Date 2021-05-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 130573
Loan Approval Amount (current) 130573
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 HARTFORD, HARTFORD, CT, 06103-1000
Project Congressional District CT-01
Number of Employees 7
NAICS code 532490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 131771.41
Forgiveness Paid Date 2021-04-08
1442798910 2021-04-26 0156 PPS 1 Gold St Apt 18A, Hartford, CT, 06103-2931
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 134797
Loan Approval Amount (current) 134797
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 Hartford, CAPITOL, CT, 06103-2931
Project Congressional District CT-01
Number of Employees 7
NAICS code 488190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

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
0003377646 Active OFS 2020-06-05 2025-07-07 AMENDMENT

Parties

Name HARTFORD AVIATION GROUP, INC.
Role Debtor
Name UNITED BANK
Role Secured Party
0003246492 Active OFS 2018-05-25 2025-07-07 AMENDMENT

Parties

Name HARTFORD AVIATION GROUP, INC.
Role Debtor
Name UNITED BANK
Role Secured Party
0003211344 Active OFS 2017-11-13 2025-07-07 AMENDMENT

Parties

Name HARTFORD AVIATION GROUP, INC.
Role Debtor
Name UNITED BANK
Role Secured Party
0003065571 Active OFS 2015-07-07 2025-07-07 ORIG FIN STMT

Parties

Name HARTFORD AVIATION GROUP, INC.
Role Debtor
Name UNITED 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