Search icon

ORBITECH SATELLITE SERVICES L.L.C.

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

Company Details

Entity Name: ORBITECH SATELLITE SERVICES L.L.C.
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 05 Feb 1998
Business ALEI: 0582498
Annual report due: 31 Mar 2026
Business address: 282 EAST STREET, PLAINVILLE, CT, 06062, United States
Mailing address: 282 EAST STREET, PLAINVILLE, CT, United States, 06062
ZIP code: 06062
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: j.gladysz@orbitechsatellite.com

Industry & Business Activity

NAICS

541990 All Other Professional, Scientific, and Technical Services

This industry comprises establishments primarily engaged in the provision of professional, scientific, or technical services (except legal services; accounting, tax preparation, bookkeeping, and related services; architectural, engineering, and related services; specialized design services; computer systems design and related services; management, scientific, and technical consulting services; scientific research and development services; advertising, public relations, and related services; market research and public opinion polling; photographic services; translation and interpretation services; and veterinary services). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JOHN B GLADYSZ Agent 200 WILLOWBROOK DR, Farmington, CT, 06032, United States 200 WILLOWBROOK DR, Farmington, CT, 06032, United States +1 860-883-2278 j.gladysz@orbitechsatellite.com 200 WILLOWBROOK DR, Farmington, CT, 06032, United States

Officer

Name Role Business address Residence address
BOGUMILA GLADYSZ Officer 282 EAST STREET, PLAINVILLE, CT, 06062, United States 97 NORTHWEST DR., PLAINVILLE, CT, 06062, United States
JOHN B. GLADYSZ Officer 282 EAST STREET, PLAINVILLE, CT, 06062, United States 97 NORTH WEST DR, PLAINVILLE, CT, 06062, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012932731 2025-03-10 - Annual Report Annual Report -
BF-0012183811 2024-01-24 - Annual Report Annual Report -
BF-0011266788 2023-01-24 - Annual Report Annual Report -
BF-0010319575 2022-03-04 - Annual Report Annual Report 2022
0007332611 2021-05-12 - Annual Report Annual Report 2021
0006860931 2020-03-31 - Annual Report Annual Report 2020
0006399538 2019-02-22 - Annual Report Annual Report 2019
0006034617 2018-01-25 - Annual Report Annual Report 2018
0005982593 2017-12-11 - Annual Report Annual Report 2017
0005758546 2017-02-01 - 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 W911SD12P0481 2012-09-25 2012-10-26 2012-10-26
Unique Award Key CONT_AWD_W911SD12P0481_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 6341.96
Current Award Amount 6341.96
Potential Award Amount 6341.96

Description

Title INSTALLATION AND SHIPPING
NAICS Code 334310: AUDIO AND VIDEO EQUIPMENT MANUFACTURING
Product and Service Codes 5820: RADIO AND TELEVISION COMMUNICATION EQUIPMENT, EXCEPT AIRBORNE

Recipient Details

Recipient ORBITECH SATELLITE SERVICES, LLC
UEI CE77QJSPNHM3
Legacy DUNS 094848020
Recipient Address 282 EAST ST, PLAINVILLE, HARTFORD, CONNECTICUT, 060622936, UNITED STATES
PURCHASE ORDER AWARD W911SD12P0171 2012-05-01 2012-05-31 2012-05-31
Unique Award Key CONT_AWD_W911SD12P0171_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 4772.74
Current Award Amount 4772.74
Potential Award Amount 4772.74

Description

Title SAFETY WALL PANELS
NAICS Code 339920: SPORTING AND ATHLETIC GOODS MANUFACTURING
Product and Service Codes 7830: RECREATIONAL AND GYMNASTIC EQUIPMENT

Recipient Details

Recipient ORBITECH SATELLITE SERVICES, LLC
UEI CE77QJSPNHM3
Legacy DUNS 094848020
Recipient Address 282 EAST ST, PLAINVILLE, HARTFORD, CONNECTICUT, 060622936, UNITED STATES
PURCHASE ORDER AWARD W911SD12P0169 2012-04-30 2012-09-30 2012-09-30
Unique Award Key CONT_AWD_W911SD12P0169_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 6811.99
Current Award Amount 6811.99
Potential Award Amount 6811.99

Description

Title INSTALLATION OF WIRING AND TRAC MOLDING
NAICS Code 334310: AUDIO AND VIDEO EQUIPMENT MANUFACTURING
Product and Service Codes N078: INSTALLATION OF EQUIPMENT- RECREATIONAL AND ATHLETIC EQUIPMENT

Recipient Details

Recipient ORBITECH SATELLITE SERVICES, LLC
UEI CE77QJSPNHM3
Legacy DUNS 094848020
Recipient Address 282 EAST ST, PLAINVILLE, HARTFORD, CONNECTICUT, 060622936, UNITED STATES

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2742427403 2020-05-06 0156 PPP 282 EAST ST, PLAINVILLE, CT, 06062
Loan Status Date 2021-06-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39752
Loan Approval Amount (current) 39752
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address PLAINVILLE, HARTFORD, CT, 06062-0001
Project Congressional District CT-05
Number of Employees 4
NAICS code 515210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 40156.05
Forgiveness Paid Date 2021-05-17
8165788300 2021-01-29 0156 PPS 282 East St, Plainville, CT, 06062-2936
Loan Status Date 2021-11-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18807
Loan Approval Amount (current) 18807
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Plainville, HARTFORD, CT, 06062-2936
Project Congressional District CT-05
Number of Employees 2
NAICS code 517410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18944.06
Forgiveness Paid Date 2021-10-26
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