Search icon

Southport Engineering Associates, Inc.

Headquarter

Company Details

Entity Name: Southport Engineering Associates, Inc.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 13 Mar 1996
Business ALEI: 0532371
Annual report due: 13 Mar 2025
NAICS code: 541330 - Engineering Services
Business address: 11 BAILEY AVENUE, RIDGEFIELD, CT, 06877, United States
Mailing address: 11 BAILEY AVENUE, RIDGEFIELD, CT, United States, 06877
ZIP code: 06877
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: jabercrombie@southporteng.com

Links between entities

Type Company Name Company Number State
Headquarter of Southport Engineering Associates, Inc., FLORIDA F25000000066 FLORIDA
Headquarter of Southport Engineering Associates, Inc., NEW YORK 3718967 NEW YORK

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SOUTHPORT ENGINEERING ASSOCIATES, P.C. 401(K) PROFIT SHARING PLAN 2023 061449280 2024-05-28 SOUTHPORT ENGINEERING ASSOCIATES, P.C. 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 541310
Sponsor’s telephone number 2034316844
Plan sponsor’s address 11 BAILEY AVENUE, RIDGEFIELD, CT, 06877

Signature of

Role Plan administrator
Date 2024-05-28
Name of individual signing MIKE FABRIZI
Valid signature Filed with authorized/valid electronic signature
SOUTHPORT ENGINEERING ASSOCIATES, P.C. 401(K) PROFIT SHARING PLAN 2022 061449280 2023-05-30 SOUTHPORT ENGINEERING ASSOCIATES, P.C. 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 541310
Sponsor’s telephone number 2034316844
Plan sponsor’s address 11 BAILEY AVENUE, RIDGEFIELD, CT, 06877

Signature of

Role Plan administrator
Date 2023-05-30
Name of individual signing MIKE FABRIZI
Valid signature Filed with authorized/valid electronic signature
SOUTHPORT ENGINEERING ASSOCIATES, P.C. 401(K) PROFIT SHARING PLAN 2021 061449280 2022-07-11 SOUTHPORT ENGINEERING ASSOCIATES, P.C. 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 541310
Sponsor’s telephone number 2034316844
Plan sponsor’s address 11 BAILEY AVENUE, RIDGEFIELD, CT, 06877

Signature of

Role Plan administrator
Date 2022-07-11
Name of individual signing MIKE FABRIZI
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2022-07-11
Name of individual signing MICHAEL FABRIZI
Valid signature Filed with authorized/valid electronic signature
SOUTHPORT ENGINEERING ASSOCIATES, P.C. 401(K) PROFIT SHARING PLAN 2020 061449280 2021-07-12 SOUTHPORT ENGINEERING ASSOCIATES, P.C. 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 541310
Sponsor’s telephone number 2034316844
Plan sponsor’s address 11 BAILEY AVENUE, RIDGEFIELD, CT, 06877

Signature of

Role Plan administrator
Date 2021-07-12
Name of individual signing MIKE FABRIZI
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2021-07-12
Name of individual signing MICHAEL FABRIZI
Valid signature Filed with authorized/valid electronic signature
SOUTHPORT ENGINEERING ASSOCIATES, P.C. 401(K) PROFIT SHARING PLAN 2019 061449280 2020-06-09 SOUTHPORT ENGINEERING ASSOCIATES, P.C. 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 541310
Sponsor’s telephone number 2034316844
Plan sponsor’s address 11 BAILEY AVENUE, RIDGEFIELD, CT, 06877

Signature of

Role Plan administrator
Date 2020-06-09
Name of individual signing MIKE FABRIZI
Valid signature Filed with authorized/valid electronic signature
SOUTHPORT ENGINEERING ASSOCIATES, P.C. 401(K) PROFIT SHARING PLAN 2018 061449280 2019-06-18 SOUTHPORT ENGINEERING ASSOCIATES, P.C. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 541310
Sponsor’s telephone number 2034316844
Plan sponsor’s address 11 BAILEY AVENUE, RIDGEFIELD, CT, 06877

Signature of

Role Plan administrator
Date 2019-06-18
Name of individual signing MIKE FABRIZI
Valid signature Filed with authorized/valid electronic signature
SOUTHPORT ENGINEERING ASSOCIATES, P.C. 401(K) PROFIT SHARING PLAN 2017 061449280 2018-05-15 SOUTHPORT ENGINEERING ASSOCIATES, P.C. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 541310
Sponsor’s telephone number 2034316844
Plan sponsor’s address 11 BAILEY AVENUE, RIDGEFIELD, CT, 06877

Signature of

Role Plan administrator
Date 2018-05-15
Name of individual signing MIKE FABRIZI
Valid signature Filed with authorized/valid electronic signature
SOUTHPORT ENGINEERING ASSOCIATES, P.C. 401(K) PROFIT SHARING PLAN 2016 061449280 2017-04-10 SOUTHPORT ENGINEERING ASSOCIATES, P.C. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 541310
Sponsor’s telephone number 2034316844
Plan sponsor’s address 11 BAILEY AVENUE, RIDGEFIELD, CT, 06877

Signature of

Role Plan administrator
Date 2017-04-10
Name of individual signing MIKE FABRIZI
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2017-04-10
Name of individual signing MIKE FABRIZI
Valid signature Filed with authorized/valid electronic signature
SOUTHPORT ENGINEERING ASSOCIATES, P.C. 401(K) PROFIT SHARING PLAN 2015 061449280 2016-06-22 SOUTHPORT ENGINEERING ASSOCIATES, P.C. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 541310
Sponsor’s telephone number 2034316844
Plan sponsor’s address 11 BAILEY AVENUE, RIDGEFIELD, CT, 06877

Signature of

Role Plan administrator
Date 2016-06-22
Name of individual signing MIKE FABRIZI
Valid signature Filed with authorized/valid electronic signature
SOUTHPORT ENGINEERING ASSOCIATES, P.C. 401(K) PROFIT SHARING PLAN 2014 061449280 2015-05-05 SOUTHPORT ENGINEERING ASSOCIATES, P.C. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 541310
Sponsor’s telephone number 2034316844
Plan sponsor’s address 11 BAILEY AVENUE, RIDGEFIELD, CT, 06877

Signature of

Role Plan administrator
Date 2015-05-05
Name of individual signing MIKE FABRIZI
Valid signature Filed with authorized/valid electronic signature

Officer

Name Role Business address Residence address
WILLIAM J URBAN Officer 11 BAILEY AVENUE, RIDGEFIELD, CT, 06877, United States 94 PICKETTS RIDGE ROAD, REDDING, CT, 06896, United States
MICHAEL F FABRIZI Officer 11 BAILEY AVE., RIDGEFIELD, CT, 06877, United States 158 NORTH RIVER DR E, JUPITER, FL, 33458, United States
ERIK P ZIMMITTI Officer 11 BAILEY AVENUE, RIDGEFIELD, CT, 06877, United States 233 PUMPKIN HILL ROAD, NEW MILFORD, CT, 06776, United States
Richard Tong Officer 200 South Park Road, Suite 350, Hollywood, FL, 33021-8798, United States 200 S Park Rd, Ste 350, Hollywood, FL, 33021-8592, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MICHAEL FABRIZI Agent 11 BAILEY AVENUE, RIDGEFIELD, CT, 06877, United States 11 BAILEY AVENUE, RIDGEFIELD, CT, 06877, United States +1 203-545-4126 mfabrizi@southporteng.com 204 Highcrest Rd, Wethersfield, CT, 06109-4036, United States

Director

Name Role Business address Residence address
Richard Tong Director 200 South Park Road, Suite 350, Hollywood, FL, 33021-8798, United States 200 S Park Rd, Ste 350, Hollywood, FL, 33021-8592, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
PEC.0000695 PROFESSIONAL ENGINEERING FIRM ACTIVE CURRENT 1998-03-17 2024-03-18 2025-03-17

History

Type Old value New value Date of change
Name change SOUTHPORT ENGINEERING ASSOCIATES, P.C. Southport Engineering Associates, Inc. 2024-11-18
Name change SOUTHPORT ASSOCIATES GROUP, INC. SOUTHPORT ENGINEERING ASSOCIATES, P.C. 2003-04-02

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013283456 2025-01-07 No data Amend Annual Report Amend Annual Report No data
BF-0013152705 2024-11-18 2024-11-18 Name Change Amendment Certificate of Amendment No data
BF-0012313532 2024-02-20 No data Annual Report Annual Report No data
BF-0011259187 2023-02-15 No data Annual Report Annual Report No data
BF-0010213920 2022-02-22 No data Annual Report Annual Report 2022
0007335392 2021-05-13 No data Annual Report Annual Report 2021
0007216312 2021-03-10 No data Annual Report Annual Report 2020
0006423071 2019-03-05 No data Annual Report Annual Report 2019
0006170340 2018-04-26 No data Annual Report Annual Report 2018
0006168786 2018-04-24 2018-04-24 Change of Agent Agent Change No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9405107206 2020-04-28 0156 PPP 11 BAILEY AVE, RIDGEFIELD, CT, 06877-4505
Loan Status Date 2021-06-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 647100
Loan Approval Amount (current) 647100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16447
Servicing Lender Name Fairfield County Bank
Servicing Lender Address 150 Danbury Rd, RIDGEFIELD, CT, 06877-3229
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address RIDGEFIELD, FAIRFIELD, CT, 06877-4505
Project Congressional District CT-04
Number of Employees 20
NAICS code 541330
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 16447
Originating Lender Name Fairfield County Bank
Originating Lender Address RIDGEFIELD, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 653854.66
Forgiveness Paid Date 2021-05-21

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website