Search icon

THE DI SALVO ENGINEERING GROUP STRUCTURAL ENGINEERS, INC.

Headquarter
Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

Entity Name: THE DI SALVO ENGINEERING GROUP STRUCTURAL ENGINEERS, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 05 Jan 1995
Business ALEI: 0506493
Annual report due: 05 Jan 2026
Business address: 93 Lake Avenue, Suite 201, DANBURY, CT, 06810, United States
Mailing address: 93 Lake Avenue, Suite 201, DANBURY, CT, United States, 06810
ZIP code: 06810
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 20000
E-Mail: eileen@tdeg.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

Links between entities

Type Company Name Company Number State
Headquarter of THE DI SALVO ENGINEERING GROUP STRUCTURAL ENGINEERS, INC., RHODE ISLAND 000095038 RHODE ISLAND
Headquarter of THE DI SALVO ENGINEERING GROUP STRUCTURAL ENGINEERS, INC., COLORADO 20181011050 COLORADO

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TDEG 401(K) PLAN 2009 061414629 2010-09-01 THE DI SALVO ERICSON GROUP, STRUCTURAL ENGINEERS, INC. 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 541330
Sponsor’s telephone number 2034389581
Plan sponsor’s mailing address 63 COPPS HILL ROAD, RIDGEFIELD, CT, 06877
Plan sponsor’s address 63 COPPS HILL ROAD, RIDGEFIELD, CT, 06877

Plan administrator’s name and address

Administrator’s EIN 061414629
Plan administrator’s name THE DI SALVO ERICSON GROUP, STRUCTURAL ENGINEERS, INC.
Plan administrator’s address 63 COPPS HILL ROAD, RIDGEFIELD, CT, 06877
Administrator’s telephone number 2034389581

Number of participants as of the end of the plan year

Active participants 18
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 6
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 21
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2010-09-01
Name of individual signing NILS ERICSON
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Officer

Name Role Business address Residence address
BRUCE D. RICHARDSON Officer 93 Lake Avenue, Suite 201, DANBURY, CT, 06810, United States 46 DWYER ROAD, MIDDLEBURY, CT, 06762, United States

History

Type Old value New value Date of change
Name change THE DI SALVO ERICSON GROUP STRUCTURAL ENGINEERS, INC. THE DI SALVO ENGINEERING GROUP STRUCTURAL ENGINEERS, INC. 2014-03-26

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012922372 2024-12-22 - Annual Report Annual Report -
BF-0012359371 2023-12-14 - Annual Report Annual Report -
BF-0011255212 2022-12-19 - Annual Report Annual Report -
BF-0010173574 2022-02-02 - Annual Report Annual Report 2022
BF-0010454818 2022-01-14 2022-01-14 Mass Agent Change � Address Agent Address Change -
0007249445 2021-03-22 - Annual Report Annual Report 2021
0006950703 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change -
0006943532 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change -
0006713741 2020-01-07 - Annual Report Annual Report 2018
0006713753 2020-01-07 - Annual Report Annual Report 2019

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1964297206 2020-04-15 0156 PPP 83 WOOSTER HEIGHTS RD STE 200, DANBURY, CT, 06810
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 255000
Loan Approval Amount (current) 255000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address DANBURY, FAIRFIELD, CT, 06810-1300
Project Congressional District CT-05
Number of Employees 14
NAICS code 541330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 258262.58
Forgiveness Paid Date 2021-08-02
See something incorrect or outdated? Let us know

Sources: 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