Search icon

C & S ENGINEERING, INC.

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

Company Details

Entity Name: C & S ENGINEERING, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 30 Jan 1990
Business ALEI: 0244623
Annual report due: 30 Jan 2026
Business address: 956 Old Colony Rd, Meriden, CT, 06451-7921, United States
Mailing address: 956 Old Colony Rd, Meriden, CT, United States, 06451-7921
ZIP code: 06451
County: New Haven
Place of Formation: CONNECTICUT
Total authorized shares: 1000
E-Mail: roger@bennettcocpa.com

Industry & Business Activity

NAICS

541330 Engineering Services

This industry comprises establishments primarily engaged in applying physical laws and principles of engineering in the design, development, and utilization of machines, materials, instruments, structures, processes, and systems. The assignments undertaken by these establishments may involve any of the following activities: provision of advice, preparation of feasibility studies, preparation of preliminary and final plans and designs, provision of technical services during the construction or installation phase, inspection and evaluation of engineering projects, and related services. Learn more at the U.S. Census Bureau

Agent

Name Role
BENNETT & COMPANY, P.C. Agent

Officer

Name Role Business address Residence address
ALFRED L. CAVALLO Officer 956 Old Colony Rd, Meriden, CT, 06451, United States 262 Tulip Ave., Meriden, CT, 06451, United States

Director

Name Role Business address Residence address
ALFRED L. CAVALLO Director 956 Old Colony Rd, Meriden, CT, 06451, United States 262 Tulip Ave., Meriden, CT, 06451, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012908714 2025-01-15 - Annual Report Annual Report -
BF-0012277795 2023-12-31 - Annual Report Annual Report -
BF-0011382766 2023-01-28 - Annual Report Annual Report -
BF-0011051996 2022-11-02 2022-11-02 Reinstatement Certificate of Reinstatement -
BF-0011050750 2022-11-01 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0010946101 2022-08-01 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0009128402 2022-07-25 - Annual Report Annual Report 2012
BF-0010612422 2022-05-27 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0004382757 2011-05-26 - Annual Report Annual Report 2011
0004304462 2011-01-07 - Annual Report Annual Report 2010

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8585368506 2021-03-10 0156 PPP 956 OLD COUNTY ROAD, MERIDEN, CT, 06451
Loan Status Date 2021-04-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2291.67
Loan Approval Amount (current) 2291.67
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16333
Servicing Lender Name Ion Bank
Servicing Lender Address 87 Church St, NAUGATUCK, CT, 06770-4111
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MERIDEN, NEW HAVEN, CT, 06451
Project Congressional District CT-01
Number of Employees 1
NAICS code 423830
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 16333
Originating Lender Name Ion Bank
Originating Lender Address NAUGATUCK, CT
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 2317.35
Forgiveness Paid Date 2022-05-10

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
0005215212 Active OFS 2024-05-15 2029-07-08 AMENDMENT

Parties

Name C & S ENGINEERING, INC.
Role Debtor
Name ION BANK
Role Secured Party
0003307332 Active OFS 2019-05-15 2029-07-08 AMENDMENT

Parties

Name C & S ENGINEERING, INC.
Role Debtor
Name ION BANK
Role Secured Party
0002992727 Active OFS 2014-05-05 2029-07-08 AMENDMENT

Parties

Name C & S ENGINEERING, INC.
Role Debtor
Name ION BANK
Role Secured Party
0002992504 Active OFS 2014-05-02 2029-07-08 AMENDMENT

Parties

Name C & S ENGINEERING, INC.
Role Debtor
Name ION BANK
Role Secured Party
0002703575 Active OFS 2009-07-08 2029-07-08 ORIG FIN STMT

Parties

Name C & S ENGINEERING, INC.
Role Debtor
Name CASTLE BANK AND TRUST COMPANY
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