Search icon

OXFORD SCIENCE, INC.

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

Company Details

Entity Name: OXFORD SCIENCE, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 02 Nov 1990
Business ALEI: 0254083
Annual report due: 02 Nov 2025
Business address: 1 Old Moose Hill Road, OXFORD, CT, 06478-0000, United States
Mailing address: 1 Old Moose Hill Road, OXFORD, CT, United States, 06478-0000
ZIP code: 06478
County: New Haven
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: oxfordscienceinc@aol.com

Industry & Business Activity

NAICS

334516 Analytical Laboratory Instrument Manufacturing

This U.S. industry comprises establishments primarily engaged in manufacturing instruments and instrumentation systems for laboratory analysis of the chemical or physical composition or concentration of samples of solid, fluid, gaseous, or composite material. Learn more at the U.S. Census Bureau

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
TW8NHEQ87617 2023-05-10 178 CHRISTIAN ST, OXFORD, CT, 06478, 1239, USA ONE AMERICAN WAY, 178 CHRISTIAN STREET, OXFORD, CT, 06478, 1239, USA

Business Information

URL http://www.oxfordscienceinc.com
Congressional District 04
State/Country of Incorporation CT, USA
Activation Date 2022-05-11
Initial Registration Date 2004-11-11
Entity Start Date 1990-11-02
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 334510
Product and Service Codes 6505, 6515, 6550

Points of Contacts

Electronic Business
Title PRIMARY POC
Name TANYA G CARVER
Role DIRECTOR
Address ONE AMERICAN WAY, 178 CHRISTIAN STREET, OXFORD, CT, 06478, 1239, USA
Title ALTERNATE POC
Name ED CARVER
Address ONE AMERICAN WAY, 178 CHRISTIAN STREET, OXFORD, CT, 06478, 1239, USA
Government Business
Title PRIMARY POC
Name TANYA G CARVER
Role DIRECTOR
Address ONE AMERICAN WAY, OXFORD, CT, 06478, 1239, USA
Title ALTERNATE POC
Name ED CARVER
Address ONE AMERICAN WAY, 178 CHRISTIAN STREET, OXFORD, CT, 06478, 1239, USA
Past Performance
Title PRIMARY POC
Name TANYA G THORPE
Address ONE AMERICAN WAY, 178 CHRISTIAN STREET, OXFORD, CT, 06478, 1239, USA
Title ALTERNATE POC
Name ED CARVER
Role PRESIDENT
Address ONE AMERICAN WAY, 178 CHRISTIAN STREET, OXFORD, CT, 06478, 1239, USA

Officer

Name Role Business address Residence address
EDWARD L. CARVER JR. Officer 1 Old Moose Hill Road, OXFORD, CT, 06478-0000, United States 1 Old Moose Hill Road, OXFORD, CT, 06478-0000, United States
TANYA G. CARVER Officer 1 Old Moose Hill Road, OXFORD, CT, 06478-0000, United States 1 Old Moose Hill Road, OXFORD, CT, 06478, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ROBERT S. COOPER Agent 1000 LAFAYETTE BLVD., BRIDGEPORT, CT, 06604, United States 1 Old Moose Hill Road, OXFORD, CT, 06478-6137, United States +1 203-751-1334 oxfordscienceinc@aol.com 19 AUSTIN DR EXT, EASTON, CT, 06612, United States

History

Type Old value New value Date of change
Name change OXFORD HOLDINGS, INC. OXFORD SCIENCE, INC. 2000-12-19

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012268920 2024-10-14 - Annual Report Annual Report -
BF-0011390245 2023-10-04 - Annual Report Annual Report -
BF-0008069599 2023-08-03 - Annual Report Annual Report 2019
BF-0010857842 2023-08-03 - Annual Report Annual Report -
BF-0008109199 2023-08-03 - Annual Report Annual Report 2020
BF-0009840230 2023-08-03 - Annual Report Annual Report -
BF-0011823184 2023-05-26 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0006386310 2019-02-16 - Annual Report Annual Report 2018
0005952287 2017-10-24 - Annual Report Annual Report 2017
0005690228 2016-11-09 - Annual Report Annual Report 2016

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD AG52KJP11AA72 2011-09-29 2011-12-31 2011-12-31
Unique Award Key CONT_AWD_AG52KJP11AA72_12H2_-NONE-_-NONE-
Awarding Agency Department of Agriculture
Link View Page

Description

Title HEMATOLOGY ANALYZER
NAICS Code 334510: ELECTROMEDICAL AND ELECTROTHERAPEUTIC APPARATUS MANUFACTURING
Product and Service Codes 6640: LABORATORY EQUIPMENT AND SUPPLIES

Recipient Details

Recipient OXFORD SCIENCE INC
UEI TW8NHEQ87617
Legacy DUNS 018093372
Recipient Address 178 CHRISTIAN ST, OXFORD, 064781239, UNITED STATES
PO AWARD HU000109MV629 2009-09-08 2009-10-08 2009-10-08
Unique Award Key CONT_AWD_HU000109MV629_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title FORCYTE MONO, (SINGLE POSITION)
NAICS Code 334516: ANALYTICAL LABORATORY INSTRUMENT MANUFACTURING
Product and Service Codes AJ11: PHYSICAL SCIENCES (BASIC)

Recipient Details

Recipient OXFORD SCIENCE INC
UEI TW8NHEQ87617
Legacy DUNS 018093372
Recipient Address ONE AMERICAN WAY 178 CHRISTIAN ST, OXFORD, 064781239, UNITED STATES

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5090497203 2020-04-27 0156 PPP One American Way 178 Christian Street, Oxford, CT, 06478
Loan Status Date 2021-03-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17491.67
Loan Approval Amount (current) 17491.67
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 Oxford, NEW HAVEN, CT, 06478-0481
Project Congressional District CT-04
Number of Employees 2
NAICS code 339999
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 16282
Originating Lender Name Liberty Bank
Originating Lender Address MIDDLETOWN, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 17626.74
Forgiveness Paid Date 2021-02-11
1498038806 2021-04-10 0156 PPS 178 Christian St One American Way, Oxford, CT, 06478-1239
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18575
Loan Approval Amount (current) 18575
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 Oxford, NEW HAVEN, CT, 06478-1239
Project Congressional District CT-04
Number of Employees 2
NAICS code 339999
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 16282
Originating Lender Name Liberty Bank
Originating Lender Address MIDDLETOWN, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 18686.97
Forgiveness Paid Date 2021-11-26

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
0003292734 Active OFS 2019-03-07 2024-06-12 AMENDMENT

Parties

Name OXFORD SCIENCE, INC.
Role Debtor
Name STATE OF CONNECTICUT, DEPARTMENT OF ECONOMIC AND COMMUNITY DEVELOPMENT
Role Secured Party
0003000059 Active OFS 2014-06-12 2024-06-12 ORIG FIN STMT

Parties

Name STATE OF CONNECTICUT, DEPARTMENT OF ECONOMIC AND COMMUNITY DEVELOPMENT
Role Secured Party
Name OXFORD SCIENCE, INC.
Role Debtor
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