Search icon

AEGIS INTERNATIONAL INCORPORATED

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

Company Details

Entity Name: AEGIS INTERNATIONAL INCORPORATED
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 09 Sep 1988
Business ALEI: 0221798
Annual report due: 09 Sep 2025
Business address: 522 Thompsonville Rd, Suffield, CT, 06078-1316, United States
Mailing address: 522 Thompsonville Road, Suffield, CT, United States, 06078
ZIP code: 06078
County: Hartford
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: aii@aegis007.com

Industry & Business Activity

NAICS

813920 Professional Organizations

This industry comprises establishments primarily engaged in promoting the professional interests of their members and the profession as a whole. These establishments may conduct research; develop statistics; sponsor quality and certification standards; lobby public officials; or publish newsletters, books, or periodicals for distribution to their members. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JOHN A BLAZI Agent 786 CHASE PARKWAY, WATERBURY, CT, 06708, United States 786 CHASE PARKWAY, WATERBURY, CT, 06708, United States +1 203-233-1934 aii@aegis007.com 522 THOMPSONVILLE RD, SUFFIELD, CT, 06078, United States

Officer

Name Role Business address Residence address
DANIEL D. RUSSO Officer 43 ELM ST., WINDSOR, CT, 06095, United States 522 THOMPSONVILLE RD, SUFFIELD, CT, 06078, United States
DENISE B. RUSSO Officer 43 ELM ST., WINDSOR, CT, 06095, United States 522 THOMPSONVILLE RD, SUFFIELD, CT, 06078, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012215639 2024-10-09 - Annual Report Annual Report -
BF-0011388620 2023-08-25 - Annual Report Annual Report -
BF-0010412330 2022-08-15 - Annual Report Annual Report 2022
BF-0009815421 2021-09-09 - Annual Report Annual Report -
0006972959 2020-09-04 - Annual Report Annual Report 2020
0006617954 2019-08-08 - Annual Report Annual Report 2018
0006617960 2019-08-08 - Annual Report Annual Report 2019
0005938282 2017-09-29 - Annual Report Annual Report 2017
0005654526 2016-09-20 - Annual Report Annual Report 2015
0005654530 2016-09-20 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3806467202 2020-04-27 0156 PPP 43 ELM ST, WINDSOR, CT, 06095
Loan Status Date 2021-06-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42152
Loan Approval Amount (current) 42152
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address WINDSOR, HARTFORD, CT, 06095-0001
Project Congressional District CT-01
Number of Employees 3
NAICS code 561611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 42582.76
Forgiveness Paid Date 2021-05-13
8069738307 2021-01-29 0156 PPS 43 Elm St, Windsor, CT, 06095-2914
Loan Status Date 2021-09-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42152
Loan Approval Amount (current) 42152
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Windsor, HARTFORD, CT, 06095-2914
Project Congressional District CT-01
Number of Employees 3
NAICS code 561611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 42376.04
Forgiveness Paid Date 2021-08-19
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