Search icon

NISCO EQUIPMENT SOLUTIONS, INC.

Headquarter
Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: NISCO EQUIPMENT SOLUTIONS, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 04 Nov 1987
Business ALEI: 0208624
Annual report due: 04 Nov 2025
Business address: 98 Wooster Street, BETHEL, CT, 06801, United States
Mailing address: PO Box 427, BETHEL, CT, United States, 06801
ZIP code: 06801
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: GILNISCO@AOL.COM

Small and Minority Owned Details

Certification Type: MBE
Class Description: No minority race/ethnicity identified
Woman Owned: Not Identified as Women-Owned
Disabled Owned: Not disabled-owned
Active Date: 2015-01-03
Expiration Date: 2017-01-03
Status: Expired
Product: We are a wholesale dealer who Provides Equipment, Support and Service Of Paper Shredders, Their Supplies, Paper Handling Equipment Such As Bursters, Booklet Markers, Collators, Cutters, Drills, Desktop Binders, Folding Equipment, Laminators, Mail Bins, Shrink Wrap, Folders/Inserters
Number Of Employees: 2
Goods And Services Description: Paper Materials and Products

Industry & Business Activity

NAICS

423420 Office Equipment Merchant Wholesalers

This industry comprises establishments primarily engaged in the merchant wholesale distribution of office machines and related equipment (except computers and computer peripheral equipment). Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of NISCO EQUIPMENT SOLUTIONS, INC., NEW YORK 1309202 NEW YORK
Headquarter of NISCO EQUIPMENT SOLUTIONS, INC., RHODE ISLAND 000053709 RHODE ISLAND

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ANDREW D. PAINTER ESQUIRE Agent 607 BEDFORD STREET, 607 BEDFORD STREET, STAMFORD, CT, 06901, United States 607 BEDFORD STREET, 607 BEDFORD STREET, STAMFORD, CT, 06901, United States +1 203-348-7773 GILNISCO@AOL.COM 607 BEDFORD STREET, 607 BEDFORD STREET, STAMFORD, CT, 06901, United States

Officer

Name Role Business address Residence address
GILBERT B. KIRBY Officer 98 Wooster St, Bethel, CT, 06801, United States 86 GRAHAM RIDGE ROAD, NAUGATUCK, CT, 06770, United States
Gilbert Kirby Officer 98 Wooster St, Bethel, CT, 06801, United States 86 Graham Ridge Rd, Naugatuck, CT, 06770-1558, United States
Eric Perez Officer 98 Wooster Street, BETHEL, CT, 06801, United States 72 Holt Run, Nashville, TN, 37211, United States

Director

Name Role Business address Phone E-Mail Residence address
ANDREW D. PAINTER ESQUIRE Director 607 BEDFORD STREET, 607 BEDFORD STREET, STAMFORD, CT, 06901, United States +1 203-348-7773 GILNISCO@AOL.COM 607 BEDFORD STREET, 607 BEDFORD STREET, STAMFORD, CT, 06901, United States

History

Type Old value New value Date of change
Name change NATIONAL INFORMATION SECURITY COMPANY, INC. NISCO EQUIPMENT SOLUTIONS, INC. 1996-12-04

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012191762 2024-10-28 - Annual Report Annual Report -
BF-0011386479 2023-10-10 - Annual Report Annual Report -
BF-0010195778 2022-10-18 - Annual Report Annual Report 2022
BF-0009822350 2021-10-14 - Annual Report Annual Report -
0007009184 2020-10-28 - Annual Report Annual Report 2020
0006659290 2019-10-11 - Annual Report Annual Report 2019
0006260948 2018-10-18 - Annual Report Annual Report 2018
0005948307 2017-10-19 - Annual Report Annual Report 2017
0005675274 2016-10-18 - Annual Report Annual Report 2016
0005491245 2016-02-22 - Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7619527210 2020-04-28 0156 PPP 11 F.J. Clarke Circle, Bethel, CT, 06801
Loan Status Date 2021-04-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20975
Loan Approval Amount (current) 20975
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16105
Servicing Lender Name Savings Bank of Danbury
Servicing Lender Address 220 Main St, DANBURY, CT, 06810-6635
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bethel, FAIRFIELD, CT, 06801-0001
Project Congressional District CT-05
Number of Employees 3
NAICS code 337214
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 16105
Originating Lender Name Savings Bank of Danbury
Originating Lender Address DANBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21162.61
Forgiveness Paid Date 2021-03-29
7505708802 2021-04-21 0156 PPS 11 Francis J Clarke Cir, Bethel, CT, 06801-2872
Loan Status Date 2021-10-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18370
Loan Approval Amount (current) 18370
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16105
Servicing Lender Name Savings Bank of Danbury
Servicing Lender Address 220 Main St, DANBURY, CT, 06810-6635
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bethel, FAIRFIELD, CT, 06801-2872
Project Congressional District CT-05
Number of Employees 3
NAICS code 425110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 16105
Originating Lender Name Savings Bank of Danbury
Originating Lender Address DANBURY, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 18417.73
Forgiveness Paid Date 2021-09-15

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
0005264305 Active OFS 2025-01-21 2028-09-23 AMENDMENT

Parties

Name NISCO EQUIPMENT SOLUTIONS, INC.
Role Debtor
Name SAVINGS BANK OF DANBURY THE
Role Secured Party
0005160156 Active OFS 2023-08-17 2028-09-23 AMENDMENT

Parties

Name NISCO EQUIPMENT SOLUTIONS, INC.
Role Debtor
Name SAVINGS BANK OF DANBURY THE
Role Secured Party
0003263243 Active OFS 2018-09-04 2028-09-23 AMENDMENT

Parties

Name SAVINGS BANK OF DANBURY THE
Role Secured Party
Name NISCO EQUIPMENT SOLUTIONS, INC.
Role Debtor
0002952942 Active OFS 2013-08-15 2028-09-23 AMENDMENT

Parties

Name NISCO EQUIPMENT SOLUTIONS, INC.
Role Debtor
Name SAVINGS BANK OF DANBURY THE
Role Secured Party
0002649057 Active OFS 2008-08-07 2028-09-23 AMENDMENT

Parties

Name NISCO EQUIPMENT SOLUTIONS, INC.
Role Debtor
Name SAVINGS BANK OF DANBURY THE
Role Secured Party
0002213284 Active OFS 2003-07-07 2028-09-23 AMENDMENT

Parties

Name NISCO EQUIPMENT SOLUTIONS, INC.
Role Debtor
Name SAVINGS BANK OF DANBURY THE
Role Secured Party
0001878275 Active OFS 1998-09-23 2028-09-23 ORIG FIN STMT

Parties

Name NISCO EQUIPMENT SOLUTIONS, INC.
Role Debtor
Name SAVINGS BANK OF DANBURY THE
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