Search icon

ADVANCED ENVIRONMENTAL INTERFACE, INC.

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

Company Details

Entity Name: ADVANCED ENVIRONMENTAL INTERFACE, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 14 Jun 1988
Business ALEI: 0219403
Annual report due: 14 Jun 2025
Business address: 1210 MERIDEN-WATERBURY TPKE STE 3, PLANTSVILLE, CT, 06479, United States
Mailing address: 1210 MERIDEN-WATERBURY TPKE STE 3, PLANTSVILLE, CT, United States, 06479
ZIP code: 06479
County: Hartford
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: tim_aei@snet.net

Small and Minority Owned Details

Certification Type: SBE
Class Description: No minority race/ethnicity identified
Woman Owned: Not Identified as Women-Owned
Disabled Owned: Not disabled-owned
Active Date: 2023-08-29
Expiration Date: 2024-02-29
Status: Expired
Product: Compliance audits, permits, contamination investigations, remediation, environmental consulting, project management, site contamination investigative and field services, real estate transfer site assessments, remediation of contaminated sites, regulatory compliance audits and plans, environmental permitting, storm water management, hazardous waste/materials management, underground/above ground storage tank management, ecological investigations, wetland assessments, hydrogeoligic investigations
Number Of Employees: 2
Goods And Services Description: Environmental Services

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

Officer

Name Role Business address Phone E-Mail Residence address
TIMOTHY N. WASIELEWSKI Officer 1210 MERIDEN WATERBURY TPKE, STE 3, PLANTSVILLE, CT, 06479, United States +1 860-301-4580 tim_aei@snet.net 360 TOLLAND TURNPIKE, WILLINGTON, CT, 06279, United States
JOSEPH A. SANTOVASI Officer 1210 MERIDEN WATERBURY TPKE, STE 3, PLANTSVILLE, CT, 06479, United States - - 65 COUNTY ROAD, PO BOX 494, MARION, CT, 06444, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
TIMOTHY N. WASIELEWSKI Agent 1210 MERIDEN WATERBURY TPKE, STE 3, PLANTSVILLE, CT, 06479, United States 1210 MERIDEN WATERBURY TPKE, STE 3, PLANTSVILLE, CT, 06479, United States +1 860-301-4580 tim_aei@snet.net 360 TOLLAND TURNPIKE, WILLINGTON, CT, 06279, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012218732 2024-07-01 - Annual Report Annual Report -
BF-0011385615 2023-06-08 - Annual Report Annual Report -
BF-0010372313 2022-05-18 - Annual Report Annual Report 2022
0007359202 2021-06-03 - Annual Report Annual Report 2021
0007056936 2021-01-07 - Interim Notice Interim Notice -
0007056951 2021-01-07 - Change of Agent Address Agent Address Change -
0007052050 2020-12-28 2020-12-28 Change of Business Address Business Address Change -
0006902187 2020-05-11 - Annual Report Annual Report 2020
0006556607 2019-05-13 - Annual Report Annual Report 2019
0006180173 2018-05-09 - Annual Report Annual Report 2018

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2302177102 2020-04-10 0156 PPP 8 OLD INDIAN TRL, MIDDLEFIELD, CT, 06455-1200
Loan Status Date 2021-05-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 105000
Loan Approval Amount (current) 105000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16282
Servicing Lender Name Liberty Bank
Servicing Lender Address 315 Main St, MIDDLETOWN, CT, 06457-3345
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIDDLEFIELD, MIDDLESEX, CT, 06455-1200
Project Congressional District CT-03
Number of Employees 6
NAICS code 541690
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 16282
Originating Lender Name Liberty Bank
Originating Lender Address MIDDLETOWN, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 106009.17
Forgiveness Paid Date 2021-04-06
4105748408 2021-02-06 0156 PPS 1210 Meriden Waterbury Tpke Ste 3TNPK, Plantsville, CT, 06479-2024
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 92500
Loan Approval Amount (current) 92500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16282
Servicing Lender Name Liberty Bank
Servicing Lender Address 315 Main St, MIDDLETOWN, CT, 06457-3345
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Plantsville, HARTFORD, CT, 06479-2024
Project Congressional District CT-01
Number of Employees 8
NAICS code 541380
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 16282
Originating Lender Name Liberty Bank
Originating Lender Address MIDDLETOWN, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 93039.58
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
0005012469 Active OFS 2021-08-30 2026-08-30 ORIG FIN STMT

Parties

Name ADVANCED ENVIRONMENTAL INTERFACE, INC.
Role Debtor
Name LIBERTY 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