Search icon

THOMAS A. TORRENTI, P.C.

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

Company Details

Entity Name: THOMAS A. TORRENTI, P.C.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 27 Mar 1987
Business ALEI: 0198558
Annual report due: 27 Mar 2026
Business address: 316 DOGBURN LANE, ORANGE, CT, 06477, United States
Mailing address: PO BOX 1153, ORANGE, CT, United States, 06477
ZIP code: 06477
County: New Haven
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: ttorrenti@optonline.net

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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
THOMAS A. TORRENTI Agent 316 DOGBURN LANE, ORANGE, CT, 06477, United States 316 DOGBURN LANE, ORANGE, CT, 06477, United States +1 203-530-4631 ttorrenti@optonline.net 387 SPRING STREET, ORANGE, CT, 06477, United States

Officer

Name Role Business address Phone E-Mail Residence address
THOMAS A. TORRENTI Officer 316 DOGBURN LANE, ORANGE, CT, 06477, United States +1 203-530-4631 ttorrenti@optonline.net 387 SPRING STREET, ORANGE, CT, 06477, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012913186 2025-03-05 - Annual Report Annual Report -
BF-0012186009 2024-03-11 - Annual Report Annual Report -
BF-0011388272 2023-03-21 - Annual Report Annual Report -
BF-0010260022 2022-03-24 - Annual Report Annual Report 2022
0007250439 2021-03-23 - Annual Report Annual Report 2021
0006842940 2020-03-20 - Annual Report Annual Report 2020
0006842935 2020-03-20 - Annual Report Annual Report 2019
0006481067 2019-03-21 - Annual Report Annual Report 2018
0006133874 2018-03-22 - Annual Report Annual Report 2016
0006133883 2018-03-22 - Annual Report Annual Report 2017

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9219558400 2021-02-16 0156 PPS 316 Dogburn Ln, Orange, CT, 06477-3101
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31572
Loan Approval Amount (current) 31572
Undisbursed Amount 0
Franchise Name -
Lender Location ID 530323
Servicing Lender Name A10Capital, LLC
Servicing Lender Address 800 West Main Street, Suite 400, Boise, ID, 83702
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orange, NEW HAVEN, CT, 06477-3101
Project Congressional District CT-03
Number of Employees 2
NAICS code 541330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 530323
Originating Lender Name A10Capital, LLC
Originating Lender Address Boise, ID
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 31748.46
Forgiveness Paid Date 2021-09-13
3632797304 2020-04-29 0156 PPP 316 Dogburn Lane, Orange, CT, 06477
Loan Status Date 2022-06-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27333
Loan Approval Amount (current) 27333
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orange, NEW HAVEN, CT, 06477-0551
Project Congressional District CT-03
Number of Employees 2
NAICS code 541330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 19004.13
Forgiveness Paid Date 2021-07-15

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
0003334298 Active OFS 2019-10-08 2024-12-12 AMENDMENT

Parties

Name THOMAS A. TORRENTI, P.C.
Role Debtor
Name PRIME BANK
Role Secured Party
0003031220 Active OFS 2014-12-12 2024-12-12 ORIG FIN STMT

Parties

Name THOMAS A. TORRENTI, P.C.
Role Debtor
Name PRIME 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