Search icon

ODOR SCIENCE & ENGINEERING, INC.

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

Company Details

Entity Name: ODOR SCIENCE & ENGINEERING, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 30 Sep 1987
Business ALEI: 0206624
Annual report due: 30 Sep 2025
Business address: 105 FILLEY ST, BLOOMFIELD, CT, 06002, United States
Mailing address: 105 FILLEY ST, BLOOMFIELD, CT, United States, 06002
ZIP code: 06002
County: Hartford
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: mobrien911@aol.com

Industry & Business Activity

NAICS

541620 Environmental Consulting Services

This industry comprises establishments primarily engaged in providing advice and assistance to businesses and other organizations on environmental issues, such as the control of environmental contamination from pollutants, toxic substances, and hazardous materials. These establishments identify problems (e.g., inspect buildings for hazardous materials), measure and evaluate risks, and recommend solutions. They employ a multidisciplined staff of scientists, engineers, and other technicians with expertise in areas, such as air and water quality, asbestos contamination, remediation, ecological restoration, and environmental law. Establishments providing sanitation or site remediation consulting 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 ODOR SCIENCE & ENGINEERING, INC., FLORIDA F98000002560 FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ODOR SCIENCE & ENGINEERING, INC. PROFIT SHARING PLAN 2020 061216042 2021-05-25 ODOR SCIENCE & ENGINEERING, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1988-01-01
Business code 541330
Sponsor’s telephone number 8602439380
Plan sponsor’s address 105 FILEY STREET, BLOOMFIELD, CT, 06002

Signature of

Role Plan administrator
Date 2021-05-25
Name of individual signing MARTHA O'BRIEN
Valid signature Filed with authorized/valid electronic signature
ODOR SCIENCE & ENGINEERING, INC. PROFIT SHARING 2020 061216042 2021-05-18 ODOR SCIENCE & ENGINEERING, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1988-01-01
Business code 541330
Sponsor’s telephone number 8602439380
Plan sponsor’s address 105 FILEY STREET, BLOOMFIELD, CT, 06002

Signature of

Role Plan administrator
Date 2021-05-18
Name of individual signing MARTHA O'BRIEN
Valid signature Filed with authorized/valid electronic signature
ODOR SCIENCE & ENGINEERING, INC. PROFIT SHARING PLAN 2019 061216042 2020-07-02 ODOR SCIENCE & ENGINEERING, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1988-01-01
Business code 541330
Sponsor’s telephone number 8602439380
Plan sponsor’s address 105 FILEY STREET, BLOOMFIELD, CT, 06002

Signature of

Role Plan administrator
Date 2020-07-02
Name of individual signing MARTHA O'BRIEN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2020-07-02
Name of individual signing MARTHA O'BRIEN
Valid signature Filed with authorized/valid electronic signature
ODOR SCIENCE & ENGINEERING, INC. PROFIT SHARING PLAN 2018 061216042 2019-04-11 ODOR SCIENCE & ENGINEERING, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1988-01-01
Business code 541330
Sponsor’s telephone number 8602439380
Plan sponsor’s address 105 FILEY STREET, BLOOMFIELD, CT, 06002

Signature of

Role Plan administrator
Date 2019-04-11
Name of individual signing MARTHA O'BRIEN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2019-04-11
Name of individual signing MARTHA O'BRIEN
Valid signature Filed with authorized/valid electronic signature
ODOR SCIENCE & ENGINEERING, INC. PROFIT SHARING PLAN 2017 061216042 2018-09-12 ODOR SCIENCE & ENGINEERING, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1988-01-01
Business code 541330
Sponsor’s telephone number 8602439380
Plan sponsor’s address 105 FILEY STREET, BLOOMFIELD, CT, 06002

Signature of

Role Plan administrator
Date 2018-09-12
Name of individual signing MARTHA O'BRIEN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2018-09-12
Name of individual signing MARTHA O'BRIEN
Valid signature Filed with authorized/valid electronic signature
ODOR SCIENCE & ENGINEERING, INC. PROFIT SHARING PLAN 2016 061216042 2017-05-01 ODOR SCIENCE & ENGINEERING, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1988-01-01
Business code 541330
Sponsor’s telephone number 8602439380
Plan sponsor’s address 105 FILEY STREET, BLOOMFIELD, CT, 06002

Signature of

Role Plan administrator
Date 2017-05-01
Name of individual signing MARTHA O'BRIEN
Valid signature Filed with authorized/valid electronic signature
ODOR SCIENCE & ENGINEERING, INC. PROFIT SHARING PLAN 2015 061216042 2016-07-21 ODOR SCIENCE & ENGINEERING, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1988-01-01
Business code 541330
Sponsor’s telephone number 8602439380
Plan sponsor’s address 1350 BLUE HILLS AVE, BLOOMFIELD, CT, 06002

Signature of

Role Plan administrator
Date 2016-07-21
Name of individual signing MARTHA O'BRIEN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2016-07-21
Name of individual signing MARTHA O'BRIEN
Valid signature Filed with authorized/valid electronic signature
ODOR SCIENCE & ENGINEERING, INC. PROFIT SHARING PLAN 2014 061216042 2015-06-01 ODOR SCIENCE & ENGINEERING, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1988-01-01
Business code 541330
Sponsor’s telephone number 8602439380
Plan sponsor’s address 1350 BLUE HILLS AVE, BLOOMFIELD, CT, 06002

Signature of

Role Plan administrator
Date 2015-06-01
Name of individual signing MARTHA O'BRIEN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2015-06-01
Name of individual signing MARTHA O'BRIEN
Valid signature Filed with authorized/valid electronic signature
ODOR SCIENCE & ENGINEERING, INC. PROFIT SHARING PLAN 2013 061216042 2014-07-02 ODOR SCIENCE & ENGINEERING, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1988-01-01
Business code 541330
Sponsor’s telephone number 8602439380
Plan sponsor’s address 1350 BLUE HILLS AVE, BLOOMFIELD, CT, 06002

Signature of

Role Plan administrator
Date 2014-07-02
Name of individual signing MARTHA O'BRIEN
Valid signature Filed with authorized/valid electronic signature
ODOR SCIENCE & ENGINEERING, INC. PROFIT SHARING PLAN 2012 061216042 2013-10-10 ODOR SCIENCE & ENGINEERING, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1988-01-01
Business code 541330
Sponsor’s telephone number 8602439380
Plan sponsor’s address 1350 BLUE HILLS AVE, BLOOMFIELD, CT, 06002

Signature of

Role Plan administrator
Date 2013-10-10
Name of individual signing MARTHA O'BRIEN
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MARTHA O'BRIEN Agent 105 FILLEY ST, BLOOMFIELD, CT, 06002, United States 105 FILLEY ST, BLOOMFIELD, CT, 06002, United States +1 860-250-4414 mobrien911@aol.com CONNECTICUT, 26 RANDALL DRIVE, SUFFIELD, CT, 06078, United States

Officer

Name Role Business address Phone E-Mail Residence address
MARTHA O'BRIEN Officer 105 FILLEY ST, BLOOMFIELD, CT, 06002, United States +1 860-250-4414 mobrien911@aol.com CONNECTICUT, 26 RANDALL DRIVE, SUFFIELD, CT, 06078, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012189443 2024-09-03 - Annual Report Annual Report -
BF-0011387620 2023-08-31 - Annual Report Annual Report -
BF-0010230360 2022-08-31 - Annual Report Annual Report 2022
BF-0009813516 2021-09-15 - Annual Report Annual Report -
0006975887 2020-09-09 - Annual Report Annual Report 2020
0006735416 2020-01-29 - Annual Report Annual Report 2017
0006735431 2020-01-29 - Annual Report Annual Report 2019
0006735423 2020-01-29 - Annual Report Annual Report 2018
0006735196 2020-01-27 - Annual Report Annual Report 2016
0006729884 2020-01-22 - Change of Business Address Business Address Change -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2663417108 2020-04-11 0156 PPP 105 FILLEY ST, BLOOMFIELD, CT, 06002-1852
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 63300
Loan Approval Amount (current) 63300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BLOOMFIELD, HARTFORD, CT, 06002-1852
Project Congressional District CT-01
Number of Employees 5
NAICS code 541620
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 63882.71
Forgiveness Paid Date 2021-03-29
6137028310 2021-01-26 0156 PPS 105 Filley St, Bloomfield, CT, 06002-1852
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 60865
Loan Approval Amount (current) 60865
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bloomfield, HARTFORD, CT, 06002-1852
Project Congressional District CT-01
Number of Employees 5
NAICS code 541620
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 61131.81
Forgiveness Paid Date 2021-07-14
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