Search icon

PHOENIX MANUFACTURING, INC.

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

Company Details

Entity Name: PHOENIX MANUFACTURING, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 30 May 1989
Business ALEI: 0234400
Annual report due: 30 May 2025
Business address: 250 SOUTH ROAD, ENFIELD, CT, 06082, United States
Mailing address: 250 SOUTH ROAD, ENFIELD, CT, United States, 06082
ZIP code: 06082
County: Hartford
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: kpaluch@phx-mfg.com

Industry & Business Activity

NAICS

332710 Machine Shops

This industry comprises establishments known as machine shops primarily engaged in machining metal and plastic parts and parts of other composite materials on a job or order basis. Generally machine shop jobs are low volume using machine tools, such as lathes (including computer numerically controlled); automatic screw machines; and machines for boring, grinding, milling, and additive manufacturing. Learn more at the U.S. Census Bureau

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
0G0X3 Active U.S./Canada Manufacturer 1989-06-14 2024-03-09 2029-02-13 2025-01-29

Contact Information

POC KRYSTYNA PALUCH
Phone +1 860-745-2080
Fax +1 860-745-3430
Address 250 SOUTH RD, ENFIELD, HARTFORD, CT, 06082 4457, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Agent

Name Role
SABIA TAIMAN, LLC Agent

Officer

Name Role Business address Residence address
Krystyna Paluch Officer 250 SOUTH ROAD, ENFIELD, CT, 06082, United States -
MARTHA PROU Officer 250 SOUTH ROAD, ENFIELD, CT, 06082, United States 232 DUNCASTER RD, BLOOMFIELD, CT, 06002, United States
Peter Paluch Officer 250 SOUTH ROAD, ENFIELD, CT, 06082, United States -

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012269621 2024-04-30 - Annual Report Annual Report -
BF-0011386081 2023-05-15 - Annual Report Annual Report -
BF-0010323532 2022-05-31 - Annual Report Annual Report 2022
BF-0010567536 2022-04-26 - Interim Notice Interim Notice -
BF-0009756810 2021-11-02 - Annual Report Annual Report -
0006913626 2020-05-29 - Annual Report Annual Report 2020
0006528931 2019-04-10 - Annual Report Annual Report 2019
0006368559 2019-02-07 - Annual Report Annual Report 2018
0005865015 2017-06-12 - Change of Business Address Business Address Change -
0005837954 2017-05-08 - Annual Report Annual Report 2017

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
344418827 0112000 2019-10-30 250 SOUTH ROAD, ENFIELD, CT, 06082
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2019-12-02
Emphasis L: EISAOF, L: EISAX50
Case Closed 2019-12-18

Related Activity

Type Complaint
Activity Nr 1512103
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2019-12-09
Current Penalty 3315.0
Initial Penalty 6630.0
Final Order 2019-12-29
Nr Instances 7
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.212(a)(1): One or more methods of machine guarding was not provided to protect the operator and other employees in the machine area from hazards such as those created by point of operation, ingoing nip points, rotating parts, flying chips and sparks: Turning Department: On, or about, October 30, 2019, the following CNC Turning Centers were not adequately safeguarded: A. Machine #58, Hitachi Seiki Turning Center: The interlock provided on the access door was bypassed. B. Machine #53, Hitachi Seiki Turning Center: The interlock provided on the access door was bypassed. C. Machine #66, Hyundai Wia Model L400A Turning Center: The access door was not provided with an interlock. D. Machine #64, Kia SKT300 MS Turning Center: The interlock provided on the access door was bypassed. E. Machine #51, Hitachi Seiki 20R Turning Center: The interlock provided on the access door was bypassed. F. Machine #68, Hyundai Wia Model L300C Turning Center: The interlock provided on the access door was bypassed. G. Machine #69, Hyundai Wia Model L300C Turning Center: The interlock provided on the access door was bypassed.
308278126 0112000 2006-05-18 176 SOUTH ROAD, ENFIELD, CT, 06082
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2006-05-18
Emphasis N: AMPUTATE, L: FORKLIFT, L: FALL, S: AMPUTATIONS
Case Closed 2007-01-09

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100023 C01
Issuance Date 2006-05-30
Abatement Due Date 2006-07-17
Current Penalty 418.0
Initial Penalty 1250.0
Contest Date 2006-06-26
Final Order 2006-09-18
Nr Instances 2
Nr Exposed 2
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100110 F02 II
Issuance Date 2006-05-30
Abatement Due Date 2006-07-17
Current Penalty 250.0
Initial Penalty 750.0
Contest Date 2006-06-26
Final Order 2006-09-18
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19100147 C01
Issuance Date 2006-05-30
Abatement Due Date 2006-07-17
Current Penalty 333.0
Initial Penalty 1000.0
Contest Date 2006-06-26
Final Order 2006-09-18
Nr Instances 1
Nr Exposed 30
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19100157 G02
Issuance Date 2006-05-30
Abatement Due Date 2006-07-17
Current Penalty 250.0
Initial Penalty 750.0
Contest Date 2006-06-26
Final Order 2006-09-18
Nr Instances 1
Nr Exposed 40
Gravity 01
Citation ID 01005A
Citaton Type Serious
Standard Cited 19100184 D
Issuance Date 2006-05-30
Abatement Due Date 2006-07-17
Current Penalty 333.0
Initial Penalty 1000.0
Contest Date 2006-06-26
Final Order 2006-09-18
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01005B
Citaton Type Serious
Standard Cited 19100184 E01
Issuance Date 2006-05-30
Abatement Due Date 2006-07-17
Contest Date 2006-06-26
Final Order 2006-09-18
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01005C
Citaton Type Serious
Standard Cited 19100184 I09 III
Issuance Date 2006-05-30
Abatement Due Date 2006-07-17
Contest Date 2006-06-26
Final Order 2006-09-18
Nr Instances 2
Nr Exposed 1
Gravity 02
Citation ID 01006
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2006-05-30
Abatement Due Date 2006-07-17
Current Penalty 417.0
Initial Penalty 1250.0
Contest Date 2006-06-26
Final Order 2006-09-18
Nr Instances 2
Nr Exposed 2
Gravity 03
Citation ID 01007A
Citaton Type Serious
Standard Cited 19100215 A04
Issuance Date 2006-05-30
Abatement Due Date 2006-07-17
Current Penalty 333.0
Initial Penalty 1000.0
Contest Date 2006-06-26
Final Order 2006-09-18
Nr Instances 2
Nr Exposed 1
Gravity 02
Citation ID 01007B
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 2006-05-30
Abatement Due Date 2006-07-17
Contest Date 2006-06-26
Final Order 2006-09-18
Nr Instances 2
Nr Exposed 1
Gravity 02
Citation ID 01008A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 2006-05-30
Abatement Due Date 2006-07-17
Current Penalty 333.0
Initial Penalty 1000.0
Contest Date 2006-06-26
Final Order 2006-09-18
Nr Instances 2
Nr Exposed 1
Gravity 02
Citation ID 01008B
Citaton Type Serious
Standard Cited 19100219 E03 I
Issuance Date 2006-05-30
Abatement Due Date 2006-07-17
Contest Date 2006-06-26
Final Order 2006-09-18
Nr Instances 2
Nr Exposed 1
Gravity 02
Citation ID 01009
Citaton Type Serious
Standard Cited 19100242 B
Issuance Date 2006-05-30
Abatement Due Date 2006-07-17
Current Penalty 250.0
Initial Penalty 750.0
Contest Date 2006-06-26
Final Order 2006-09-18
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01010A
Citaton Type Serious
Standard Cited 19100253 B02 II
Issuance Date 2006-05-30
Abatement Due Date 2006-07-17
Current Penalty 333.0
Initial Penalty 1000.0
Contest Date 2006-06-26
Final Order 2006-09-18
Nr Instances 3
Nr Exposed 1
Gravity 02
Citation ID 01010B
Citaton Type Serious
Standard Cited 19100253 B02 IV
Issuance Date 2006-05-30
Abatement Due Date 2006-07-17
Contest Date 2006-06-26
Final Order 2006-09-18
Nr Instances 2
Nr Exposed 1
Gravity 02
Citation ID 01011
Citaton Type Serious
Standard Cited 19100304 A02
Issuance Date 2006-05-30
Abatement Due Date 2006-07-17
Current Penalty 417.0
Initial Penalty 1250.0
Contest Date 2006-06-26
Final Order 2006-09-18
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01012A
Citaton Type Serious
Standard Cited 19100305 B02
Issuance Date 2006-05-30
Abatement Due Date 2006-07-17
Current Penalty 333.0
Initial Penalty 1000.0
Contest Date 2006-06-26
Final Order 2006-09-18
Nr Instances 2
Nr Exposed 1
Gravity 02
Citation ID 01012B
Citaton Type Serious
Standard Cited 19100305 G02 III
Issuance Date 2006-05-30
Abatement Due Date 2006-07-17
Contest Date 2006-06-26
Final Order 2006-09-18
Nr Instances 2
Nr Exposed 1
Gravity 02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9014157006 2020-04-09 0156 PPP 250 South Road, ENFIELD, CT, 06082-4457
Loan Status Date 2021-06-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 963075
Loan Approval Amount (current) 963075
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47029
Servicing Lender Name Community Bank, National Association
Servicing Lender Address 45-49 Court St, CANTON, NY, 13617-1118
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ENFIELD, HARTFORD, CT, 06082-4457
Project Congressional District CT-02
Number of Employees 83
NAICS code 332710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 47029
Originating Lender Name Community Bank, National Association
Originating Lender Address CANTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 973550.09
Forgiveness Paid Date 2021-05-21
2463568708 2021-03-29 0156 PPS 250 South Rd, Enfield, CT, 06082-4457
Loan Status Date 2021-12-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1144802
Loan Approval Amount (current) 1144802
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47029
Servicing Lender Name Community Bank, National Association
Servicing Lender Address 45-49 Court St, CANTON, NY, 13617-1118
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Enfield, HARTFORD, CT, 06082-4457
Project Congressional District CT-02
Number of Employees 75
NAICS code 332710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 47029
Originating Lender Name Community Bank, National Association
Originating Lender Address CANTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1151890.36
Forgiveness Paid Date 2021-11-15

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P0614203 PHOENIX MANUFACTURING, INC. PHOENIX MANUFACTURING INC RZH6LGEM64T3 250 SOUTH RD, ENFIELD, CT, 06082-4457
Capabilities Statement Link -
Phone Number 860-745-2080
Fax Number 860-745-3430
E-mail Address kpaluch@phx-mfg.com
WWW Page www.phoenix-mfg-inc.com
E-Commerce Website -
Contact Person KRYSTYNA PALUCH
County Code (3 digit) 003
Congressional District 02
Metropolitan Statistical Area 3280
CAGE Code 0G0X3
Year Established 1989
Accepts Government Credit Card No
Legal Structure Subchapter S Corporation
Ownership and Self-Certifications Women-Owned Small Business, Woman Owned
Business Development Servicing Office CONNECTICUT DISTRICT OFFICE (SBA office code 0156)
Capabilities Narrative Phoenix Mfg is a job shop for cnc milling and turning.
Special Equipment/Materials (none given)
Business Type Percentages Manufacturing (100 %)
Keywords adapter, brackett, casting, cnc machining, cnc milling, cnc turning, plate, cover, housing, heatsink, hsg, shroud, spacer, block, crank, insert, mount, pad, cap, clevis, frame, tube, shield, stiffener, link
Quality Assurance Standards ISO-9000 Series
Electronic Data Interchange capable -

Current Principals

Name Nicholas Rago
Role President
Name Lech Paluch
Role Vice President

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level $0
Description Construction Bonding Level (aggregate)
Level $0
Description Service Bonding Level (per contract)
Level $0
Description Service Bonding Level (aggregate)
Level $0

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 332710
NAICS Code's Description Machine Shops
Buy Green Yes
Code 332721
NAICS Code's Description Precision Turned Product Manufacturing
Buy Green Yes
Code 336412
NAICS Code's Description Aircraft Engine and Engine Parts Manufacturing
Buy Green Yes
Code 336413
NAICS Code's Description Other Aircraft Part and Auxiliary Equipment Manufacturing
Buy Green Yes
Code 336419
NAICS Code's Description Other Guided Missile and Space Vehicle Parts and Auxiliary Equipment Manufacturing
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter No
Export Business Activities Manufacturer
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)
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