Search icon

VECTOR ENGINEERING, INC.

Company Details

Entity Name: VECTOR ENGINEERING, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 23 Aug 1995
Business ALEI: 0519316
Annual report due: 23 Aug 2025
NAICS code: 332710 - Machine Shops
Business address: 800 FLANDERS RD, MYSTIC, CT, 06355, United States
Mailing address: 800 FLANDERS RD, Bldg 14, MYSTIC, CT, United States, 06355
ZIP code: 06355
County: New London
Place of Formation: CONNECTICUT
Total authorized shares: 20000
E-Mail: tim@tylaska.com

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
6CNT6 Obsolete Non-Manufacturer 2011-04-21 2024-06-27 2024-06-26 No data

Contact Information

POC JOE LETELLIER
Phone +1 860-572-8440
Fax +1 860-572-0534
Address 800 FLANDERS RD UNIT 1-4, MYSTIC, CT, 06355 1341, 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 Business address Mailing address Phone E-Mail Residence address
TIMOTHY T. TYLASKA Agent 800 FLANDERS RD, MYSTIC, CT, 06355, United States 800 Flanders Rd, Mystic, CT, 06355-1331, United States +1 860-608-7719 tim@tylaska.com 173 BRANCH HILL ROAD, PRESTON, CT, 06365, United States

Officer

Name Role Business address Residence address
TIM TYLASKA Officer 800 FLANDERS RD, MYSTIC, CT, 06355, United States 173 BRANCH HILL ROAD, PRESTON, CT, 06365, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012359923 2024-08-08 No data Annual Report Annual Report No data
BF-0011256410 2023-08-22 No data Annual Report Annual Report No data
BF-0010259365 2022-08-09 No data Annual Report Annual Report 2022
BF-0009807612 2021-11-04 No data Annual Report Annual Report No data
0006944060 2020-07-10 No data Annual Report Annual Report 2020
0006603169 2019-07-23 No data Annual Report Annual Report 2019
0006214086 2018-07-11 No data Annual Report Annual Report 2018
0006164840 2018-04-18 No data Annual Report Annual Report 2016
0006164844 2018-04-18 No data Annual Report Annual Report 2017
0005558096 2016-05-06 No data Annual Report Annual Report 2015

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
123168536 0111500 1995-08-01 500 OLD POST ROAD,(POST OFFICE)., GREENWICH, CT, 06830
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 1995-08-01
Case Closed 1995-08-03

Related Activity

Type Referral
Activity Nr 901899773
Safety Yes
123169906 0111500 1994-12-27 500 OLD POST ROAD,(POST OFFICE)., GREENWICH, CT, 06830
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1994-12-27
Case Closed 1995-03-09

Related Activity

Type Complaint
Activity Nr 74613720
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260059 E01
Issuance Date 1995-01-24
Abatement Due Date 1995-01-27
Nr Instances 1
Nr Exposed 2
Citation ID 01002
Citaton Type Other
Standard Cited 19260405 G02 IV
Issuance Date 1995-01-24
Abatement Due Date 1995-01-27
Nr Instances 1
Nr Exposed 2
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4440348305 2021-01-23 0156 PPS 800 Flanders Rd Unit 4, Mystic, CT, 06355-1331
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 97859.37
Loan Approval Amount (current) 97859.37
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 Mystic, NEW LONDON, CT, 06355-1331
Project Congressional District CT-02
Number of Employees 11
NAICS code 332510
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 16282
Originating Lender Name Liberty Bank
Originating Lender Address MIDDLETOWN, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 98563.41
Forgiveness Paid Date 2021-10-25
4351867201 2020-04-27 0156 PPP 800 Flanders Rd Bld 1 Unit 4, Mystic, CT, 06355
Loan Status Date 2021-05-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 96739.52
Loan Approval Amount (current) 96739.52
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 Mystic, NEW LONDON, CT, 06355-0001
Project Congressional District CT-02
Number of Employees 11
NAICS code 332510
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 16282
Originating Lender Name Liberty Bank
Originating Lender Address MIDDLETOWN, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 97620.92
Forgiveness Paid Date 2021-04-01

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website