Search icon

ENGINE PARTS UNLIMITED, INC.

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

Company Details

Entity Name: ENGINE PARTS UNLIMITED, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 24 Feb 1995
Business ALEI: 0508712
Annual report due: 24 Feb 2026
Business address: 6 KIRTLAND COURT, WALLINGFORD, CT, 06492, United States
Mailing address: 6 KIRTLAND COURT, YALESVILLE, CT, United States, 06492
ZIP code: 06492
County: New Haven
Place of Formation: CONNECTICUT
Total authorized shares: 1000
E-Mail: ronald@epu.com

Industry & Business Activity

NAICS

811310 Commercial and Industrial Machinery and Equipment (except Automotive and Electronic) Repair and Maintenance

This industry comprises establishments primarily engaged in the repair and maintenance of commercial and industrial machinery and equipment. Establishments in this industry either sharpen/install commercial and industrial machinery blades and saws or provide welding (e.g., automotive, general) repair services; or repair agricultural and other heavy and industrial machinery and equipment (e.g., forklifts and other material handling equipment, machine tools, commercial refrigeration equipment, construction equipment, and mining machinery). Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of ENGINE PARTS UNLIMITED, INC., NEW YORK 7156278 NEW YORK

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
RONALD A AMBROSINI Agent 6 Kirtland Ct, Wallingford, CT, 06492-1618, United States 6 KIRTLAND COURT, WALLINGFORD, CT, 06492, United States +1 203-627-9076 ronald@epu.com 6 KIRTLAND COURT, WALLINGFORD, CT, 06492, United States

Officer

Name Role Business address Residence address
RONALD A. AMBROSINI Officer 6 KIRTLAND COURT, YALESVILLE, CT, 06492, United States 6 KIRTLAND COURT, YALESVILLE, CT, 06492, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012922586 2025-03-28 - Annual Report Annual Report -
BF-0012360717 2024-03-16 - Annual Report Annual Report -
BF-0010628289 2023-01-28 - Annual Report Annual Report -
BF-0011253377 2023-01-28 - Annual Report Annual Report -
BF-0009805692 2022-05-24 - Annual Report Annual Report -
0006829540 2020-03-12 - Annual Report Annual Report 2019
0006829630 2020-03-12 - Annual Report Annual Report 2020
0006829531 2020-03-12 - Annual Report Annual Report 2018
0006810742 2020-03-02 2020-03-02 Change of Agent Agent Change -
0005822578 2017-04-20 - Annual Report Annual Report 2016

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD M6700412P3247 2012-08-01 2012-08-17 2012-08-17
Unique Award Key CONT_AWD_M6700412P3247_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 8034.38
Current Award Amount 8034.38
Potential Award Amount 8034.38

Description

Title TORQUE MULTIPLIER-
NAICS Code 811111: GENERAL AUTOMOTIVE REPAIR
Product and Service Codes 3443: MECHANICAL PRESSES, POWER DRIVEN

Recipient Details

Recipient ENGINE PARTS UNLIMITED, INC.
UEI WDMMHVMN4F47
Legacy DUNS 157342481
Recipient Address 6 KIRTLAND COURT, WALLINGFORD, NEW HAVEN, CONNECTICUT, 064921618, UNITED STATES
PURCHASE ORDER AWARD W912J210P3002 2010-01-04 2010-02-03 2010-02-03
Unique Award Key CONT_AWD_W912J210P3002_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 10091.74
Current Award Amount 10091.74
Potential Award Amount 10091.74

Description

Title REBUILD DE-ICER ENGINE
NAICS Code 811310: COMMERCIAL AND INDUSTRIAL MACHINERY AND EQUIPMENT (EXCEPT AUTOMOTIVE AND ELECTRONIC) REPAIR AND MAINTENANCE
Product and Service Codes 4910: MOTOR VEHICLE MAINT EQ

Recipient Details

Recipient ENGINE PARTS UNLIMITED, INC.
UEI WDMMHVMN4F47
Legacy DUNS 157342481
Recipient Address 6 KIRTLAND CT, WALLINGFORD, NEW HAVEN, CONNECTICUT, 064921618, UNITED STATES

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8958907107 2020-04-15 0156 PPP 6 Kirtland Court, WALLINGFORD, CT, 06492
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29000
Loan Approval Amount (current) 29000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WALLINGFORD, NEW HAVEN, CT, 06492-0001
Project Congressional District CT-03
Number of Employees 4
NAICS code 811310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 29336.08
Forgiveness Paid Date 2021-07-09
5224158601 2021-03-20 0156 PPS 6 Kirtland Ct, Wallingford, CT, 06492-1618
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31962
Loan Approval Amount (current) 31962
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Wallingford, NEW HAVEN, CT, 06492-1618
Project Congressional District CT-03
Number of Employees 3
NAICS code 811310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32150.27
Forgiveness Paid Date 2021-11-09

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
0005133344 Active OFS 2023-04-12 2025-05-28 AMENDMENT

Parties

Name ENGINE PARTS UNLIMITED, INC.
Role Debtor
Name KEYBANK NATIONAL ASSOCIATION
Role Secured Party
0003372872 Active OFS 2020-05-28 2025-05-28 ORIG FIN STMT

Parties

Name ENGINE PARTS UNLIMITED, INC.
Role Debtor
Name KEYBANK 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