Search icon

LORENSEN ENTERPRISES, INC.

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: LORENSEN ENTERPRISES, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 18 Oct 1988
Business ALEI: 0224479
Annual report due: 18 Oct 2025
Business address: ONE FLAT ROCK PLACE, WESTBROOK, CT, 06498, United States
Mailing address: ONE FLAT ROCK PLACE, WESTBROOK, CT, United States, 06498
ZIP code: 06498
County: Middlesex
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: janderson@lorensen.com

Industry & Business Activity

NAICS

541990 All Other Professional, Scientific, and Technical Services

This industry comprises establishments primarily engaged in the provision of professional, scientific, or technical services (except legal services; accounting, tax preparation, bookkeeping, and related services; architectural, engineering, and related services; specialized design services; computer systems design and related services; management, scientific, and technical consulting services; scientific research and development services; advertising, public relations, and related services; market research and public opinion polling; photographic services; translation and interpretation services; and veterinary services). Learn more at the U.S. Census Bureau

Agent

Name Role
PARRETT, PORTO, PARESE & COLWELL, PROFESSIONAL CORPORATION Agent

Officer

Name Role Business address Residence address
SAMEDIN ELMAZI Officer ONE FLAT ROCK PLACE, WESTBROOK, CT, 06498, United States 1435 GUERNSEYTOWN ROAD, WATERTOWN, CT, 06795, United States
Jonathan Elmazi Officer ONE FLAT ROCK PLACE, WESTBROOK, CT, 06498, United States 91 Stony Brook Place, Watertown, CT, 06795, United States
MARY YARROW Officer One Flat Rock Place, Westbrook, CT, 06498, United States 18 Algonquin Trl, Moodus, CT, 06469-1165, United States
David Donahue Officer 2727 S Ocean Blvd, Highland Beach, FL, 33487, United States 2727 S Ocean Blvd, A806, Highland Beach, FL, 33487, United States
Philip Battista Officer 311 Elissa Ct, South Plainfield, NJ, 07080-5213, United States 311 Elissa Ct, South Plainfield, NJ, 07080-5213, United States

Director

Name Role Business address Residence address
David Donahue Director 2727 S Ocean Blvd, Highland Beach, FL, 33487, United States 2727 S Ocean Blvd, A806, Highland Beach, FL, 33487, United States
Philip Battista Director 311 Elissa Ct, South Plainfield, NJ, 07080-5213, United States 311 Elissa Ct, South Plainfield, NJ, 07080-5213, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012218707 2024-09-23 - Annual Report Annual Report -
BF-0012546953 2024-02-05 2024-03-01 Interim Notice Interim Notice -
BF-0011387286 2023-12-18 - Annual Report Annual Report -
BF-0010225481 2022-10-11 - Annual Report Annual Report 2022
BF-0009819102 2021-09-28 - Annual Report Annual Report -
0006977999 2020-09-14 - Annual Report Annual Report 2020
0006665844 2019-10-21 2019-10-21 Interim Notice Interim Notice -
0006647603 2019-09-20 - Annual Report Annual Report 2019
0006270478 2018-11-01 - Annual Report Annual Report 2017
0006270479 2018-11-01 - Annual Report Annual Report 2018

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
344595798 0112000 2020-01-30 75 ALBANY TURNPIKE, CANTON, CT, 06019
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2020-02-27
Emphasis L: EISAOF
Case Closed 2020-05-20

Related Activity

Type Complaint
Activity Nr 1538482
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100029 F02
Issuance Date 2020-03-09
Abatement Due Date 2020-05-26
Current Penalty 2024.0
Initial Penalty 4048.0
Final Order 2020-04-02
Nr Instances 1
Nr Exposed 10
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.29(f)(2): The employer did not ensure that a minimum finger clearance of 2.25 inches (5.7 cm) was maintained between handrails and any other object: Parts Mezzanine: On, or about, 30, 2020, the vertical members of the wrought iron railing provided for the open side of the parts mezzanine and stair rail created pinch points that could catch the fingers of employees who used the stairway.
Citation ID 01002
Citaton Type Serious
Standard Cited 19100037 D02
Issuance Date 2020-03-09
Abatement Due Date 2020-04-23
Current Penalty 2699.0
Initial Penalty 5398.0
Final Order 2020-04-02
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.37(d)(2): During repairs or alterations, employees occupied a workplace when the exit routes required by this subpart were not available and existing fire protections were not maintained, or until alternate fire protection was furnished that provided an equivalent level of safety: Second Floor: On, or about, January 30, 2020, employees were working in an office area located on the second floor of the building. Due to active construction activities, walls, stairs and doors had been removed, which left the employees with a single exit route that was not protected from the construction area, did not discharge from the building at the base of the stairs and was not properly marked. Abatement Note: The workspace should not be occupied by employees until the Town of Canton Building Official and/or Fire Marshal has determined that all Life Safety Code requirements have been satisfied and has issued an Occupancy Permit.
Citation ID 02001
Citaton Type Other
Standard Cited 19260405 B02
Issuance Date 2020-03-09
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2020-04-02
Nr Instances 1
Nr Exposed 8
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.405(b)(2): In energized installations, each outlet box did not have a cover, faceplate, or fixture canopy: Second Floor Hallwyay: On, or about, January 30, 2020, a junction box provided at the opening to the new stairway leading to the showroom was not provided with a cover. The junction box contained live wiring for the lighting circuit.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5946787706 2020-05-01 0156 PPP 1 Flat Rock Pl, Westbrook, CT, 06498
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 143590
Loan Approval Amount (current) 143590
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address Westbrook, MIDDLESEX, CT, 06498-0001
Project Congressional District CT-02
Number of Employees 28
NAICS code 441110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 144821.33
Forgiveness Paid Date 2021-03-11

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
0005145202 Active OFS 2023-05-31 2028-05-31 ORIG FIN STMT

Parties

Name LORENSEN ENTERPRISES, INC.
Role Debtor
Name BANK OF AMERICA, NATIONAL ASSOCIATION
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