Search icon

ENGINEERED INSERTS & SYSTEMS INC.

Company Details

Entity Name: ENGINEERED INSERTS & SYSTEMS INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 06 Jun 1988
Business ALEI: 0217898
Annual report due: 06 Jun 2025
NAICS code: 339993 - Fastener, Button, Needle, and Pin Manufacturing
Business address: 200 Cascade Blvd, Milford, CT, 06460, United States
Mailing address: 200 Cascade Blvd, Milford, CT, United States, 06460
ZIP code: 06460
County: New Haven
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: dennis@eisinserts.com

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7L8P0 Obsolete U.S./Canada Manufacturer 2016-03-31 2024-03-08 2022-12-12 No data

Contact Information

POC DAVE TURECHEK
Phone +1 203-545-5881
Address 25 CALLENDER RD, WATERTOWN, CT, 06795 1627, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (1)
CAGE number 8KRB8
Owner Type Immediate
Legal Business Name AEIS ENGINEERED INSERTS & SYSTEMS INC.

Officer

Name Role Business address Residence address
DENNIS IZZO Officer 200 Cascade BLVD, Milford, CT, 06460, United States 101 PECK LANE, WATERTOWN, CT, 06795, United States
BRIAN SMITH Officer 200 cascade Blvd, milford, CT, 06460, United States 10 HEATHER LANE, OXFORD, CT, 06478, United States
DAVID TURECHEK Officer 200 Cascade Blvd, Milford, CT, 06460, United States 35 TWINBROOK DRIVE, SHELTON, CT, 06484, United States
MARK IZZO Officer 200 Cascade Blvd, Milford, CT, 06460, United States 103 FIDDLEHEAD WAY, CANTON, CT, 06019, United States
VICTOR KIRILICHIN Officer 200 Cascade Blvd, Milford, CT, 06460, United States 37 WICKFORD PLACE, MADISON, CT, 06443, United States

Agent

Name Role
ZANGARI COHN CUTHBERTSON DUHL & GRELLO P.C. Agent

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013324152 2025-02-13 2025-02-13 Change of Agent Agent Change No data
BF-0012189095 2024-05-13 No data Annual Report Annual Report No data
BF-0011387454 2023-05-25 No data Annual Report Annual Report No data
BF-0010310811 2022-05-10 No data Annual Report Annual Report 2022
BF-0009752357 2021-09-30 No data Annual Report Annual Report No data
0006930589 2020-06-23 No data Annual Report Annual Report 2020
0006564385 2019-05-24 No data Annual Report Annual Report 2019
0006477553 2019-03-19 No data Annual Report Annual Report 2018
0005888521 2017-07-14 No data Annual Report Annual Report 2017
0005888517 2017-07-14 No data Annual Report Annual Report 2016

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
347975245 0111500 2025-01-14 200 D CASCADE BLVD, MILFORD, CT, 06460
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2025-01-14
Emphasis L: FORKLIFT, P: AMPUTATE, N: AMPUTATE
308270313 0112000 2005-03-08 25 CALLENDER ROAD, WATERTOWN, CT, 06795
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2005-03-08
Emphasis N: AMPUTATE, S: AMPUTATIONS
Case Closed 2005-03-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3100427308 2020-04-29 0156 PPP 200 Cascade Blvd Suite D, Milford, CT, 06460
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 138900
Loan Approval Amount (current) 138900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Milford, NEW HAVEN, CT, 06460-0001
Project Congressional District CT-03
Number of Employees 9
NAICS code 339999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 139599.29
Forgiveness Paid Date 2021-07-09

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website