Search icon

TECHNICAL ENGINEERING, LLC

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

Company Details

Entity Name: TECHNICAL ENGINEERING, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 27 Feb 1998
Business ALEI: 0584656
Annual report due: 31 Mar 2026
Business address: 100 CHAPEL RD., MANCHESTER, CT, 06042, United States
Mailing address: 100 CHAPEL RD, MANCHESTER, CT, United States, 06042
ZIP code: 06042
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: mado@tellc.net

Industry & Business Activity

NAICS

332710 Machine Shops

This industry comprises establishments known as machine shops primarily engaged in machining metal and plastic parts and parts of other composite materials on a job or order basis. Generally machine shop jobs are low volume using machine tools, such as lathes (including computer numerically controlled); automatic screw machines; and machines for boring, grinding, milling, and additive manufacturing. Learn more at the U.S. Census Bureau

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TECHNICAL ENGINEERING, LLC PROFIT SHARING PLAN 2023 061607421 2024-10-14 TECHNICAL ENGINEERING, LLC 9
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2001-01-01
Business code 541340
Sponsor’s telephone number 8606459401
Plan sponsor’s address 100 CHAPEL ROAD, MANCHESTER, CT, 060421625

Signature of

Role Plan administrator
Date 2024-10-14
Name of individual signing MADELEINE NOUJAIM
Valid signature Filed with authorized/valid electronic signature
TECHNICAL ENGINEERING, LLC PROFIT SHARING PLAN 2022 061607421 2023-07-07 TECHNICAL ENGINEERING, LLC 8
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2001-01-01
Business code 541340
Sponsor’s telephone number 8606459401
Plan sponsor’s address 100 CHAPEL ROAD, MANCHESTER, CT, 060421625

Signature of

Role Plan administrator
Date 2023-07-07
Name of individual signing MADELEINE NOUJAIM
Valid signature Filed with authorized/valid electronic signature
TECHNICAL ENGINEERING, LLC PROFIT SHARING PLAN 2021 061607421 2022-10-03 TECHNICAL ENGINEERING, LLC 7
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2001-01-01
Business code 541340
Sponsor’s telephone number 8606459401
Plan sponsor’s address 100 CHAPEL ROAD, MANCHESTER, CT, 060421625

Signature of

Role Plan administrator
Date 2022-10-03
Name of individual signing MADELEINE NOUJAIM
Valid signature Filed with authorized/valid electronic signature
TECHNICAL ENGINEERING, LLC PROFIT SHARING PLAN 2020 061607421 2021-07-12 TECHNICAL ENGINEERING, LLC 8
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2001-01-01
Business code 541340
Sponsor’s telephone number 8606459401
Plan sponsor’s address 100 CHAPEL ROAD, MANCHESTER, CT, 060421625

Signature of

Role Plan administrator
Date 2021-07-12
Name of individual signing MADELEINE NOUJAIM
Valid signature Filed with authorized/valid electronic signature
TECHNICAL ENGINEERING, LLC PROFIT SHARING PLAN 2019 061607421 2020-09-14 TECHNICAL ENGINEERING, LLC 7
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2001-01-01
Business code 541340
Sponsor’s telephone number 8606459401
Plan sponsor’s address 100 CHAPEL ROAD, MANCHESTER, CT, 060421625

Signature of

Role Plan administrator
Date 2020-09-14
Name of individual signing MADELEINE NOUJAIM
Valid signature Filed with authorized/valid electronic signature
TECHNICAL ENGINEERING, LLC PROFIT SHARING PLAN 2018 061607421 2019-08-19 TECHNICAL ENGINEERING, LLC 8
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2001-01-01
Business code 541340
Sponsor’s telephone number 8606459401
Plan sponsor’s address 100 CHAPEL ROAD, MANCHESTER, CT, 060421625

Signature of

Role Plan administrator
Date 2019-08-19
Name of individual signing MADELEINE NOUJAIM
Valid signature Filed with authorized/valid electronic signature
TECHNICAL ENGINEERING, LLC PROFIT SHARING PLAN 2017 061607421 2018-10-12 TECHNICAL ENGINEERING, LLC 7
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2001-01-01
Business code 541340
Sponsor’s telephone number 8606459401
Plan sponsor’s address 100 CHAPEL ROAD, MANCHESTER, CT, 060421625

Signature of

Role Plan administrator
Date 2018-10-12
Name of individual signing MADELEINE NOUJAIM
Valid signature Filed with authorized/valid electronic signature
TECHNICAL ENGINEERING, LLC PROFIT SHARING PLAN 2016 061607421 2017-10-16 TECHNICAL ENGINEERING, LLC 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2001-01-01
Business code 541340
Sponsor’s telephone number 8606459401
Plan sponsor’s address 100 CHAPEL ROAD, MANCHESTER, CT, 060421625

Signature of

Role Plan administrator
Date 2017-10-16
Name of individual signing MADELEINE NOUJAIM
Valid signature Filed with authorized/valid electronic signature
TECHNICAL ENGINEERING, LLC PROFIT SHARING PLAN 2015 061607421 2017-04-04 TECHNICAL ENGINEERING, LLC 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2001-01-01
Business code 541340
Sponsor’s telephone number 8606459401
Plan sponsor’s address 100 CHAPEL ROAD, MANCHESTER, CT, 060421625

Signature of

Role Plan administrator
Date 2017-04-04
Name of individual signing MADELEINE NOUJAIM
Valid signature Filed with authorized/valid electronic signature
TECHNICAL ENGINEERING, LLC PROFIT SHARING PLAN 2015 061607421 2016-10-17 TECHNICAL ENGINEERING, LLC 3
Three-digit plan number (PN) 002
Effective date of plan 2001-01-01
Business code 541340
Sponsor’s telephone number 8606459401
Plan sponsor’s address 100 CHAPEL ROAD, MANCHESTER, CT, 06042

Signature of

Role Plan administrator
Date 2016-10-17
Name of individual signing SEAN W. THOMAS, ERPA
Valid signature Filed with authorized/valid electronic signature

Officer

Name Role Business address Phone E-Mail Residence address
MADELEINE NOUJAIM Officer 100 CHAPEL RD., MANCHESTER, CT, 06042, United States - - 71 WILDWOOD DR., MANCHESTER, CT, 06042, United States
MAJED NOUJAIM Officer 100 CHAPEL ROAD, MANCHESTER, CT, 06042, United States +1 860-645-9401 mado@tellc.net CONNECTICUT, 71 WILDWOOD DR., MANCHESTER, CT, 06042, United States
MARK NOUJAIM Officer 100 CHAPEL RD., MANCHESTER, CT, 06042, United States - - 441 S. MAIN ST. #32, MANCHESTER, CT, 06040, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MAJED NOUJAIM Agent 100 CHAPEL RD., MANCHESTER, CT, 06042, United States 100 CHAPEL RD., MANCHESTER, CT, 06042, United States +1 860-645-9401 mado@tellc.net CONNECTICUT, 71 WILDWOOD DR., MANCHESTER, CT, 06042, United States

History

Type Old value New value Date of change
Name change TECHNICAL LLC TECHNICAL ENGINEERING, LLC 1999-01-22

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012933004 2025-03-12 - Annual Report Annual Report -
BF-0012181887 2024-01-18 - Annual Report Annual Report -
BF-0012034014 2023-10-25 2023-10-25 Change of NAICS Code NAICS Code Change -
BF-0011148183 2023-01-30 - Annual Report Annual Report -
BF-0010215179 2022-03-07 - Annual Report Annual Report 2022
BF-0010078741 2021-06-23 2021-07-08 Interim Notice Interim Notice -
0007109589 2021-02-02 - Annual Report Annual Report 2021
0006766586 2020-02-20 - Annual Report Annual Report 2020
0006407111 2019-02-25 - Annual Report Annual Report 2019
0006056523 2018-02-06 - Annual Report Annual Report 2018

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2491897300 2020-04-29 0156 PPP 100 CHAPEL RD, MANCHESTER, CT, 06042
Loan Status Date 2021-03-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 183742
Loan Approval Amount (current) 183742
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 N
Business Age Description Existing or more than 2 years old
Project Address MANCHESTER, HARTFORD, CT, 06042-1400
Project Congressional District CT-01
Number of Employees 10
NAICS code 332710
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 185126.36
Forgiveness Paid Date 2021-02-04
5009918405 2021-02-07 0156 PPS 100 Chapel Rd, Manchester, CT, 06042-1625
Loan Status Date 2022-04-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 174292
Loan Approval Amount (current) 174292
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 N
Business Age Description Existing or more than 2 years old
Project Address Manchester, HARTFORD, CT, 06042-1625
Project Congressional District CT-01
Number of Employees 9
NAICS code 332710
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 176135.2
Forgiveness Paid Date 2022-03-07

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
0005274105 Active OFS 2025-03-10 2030-03-10 ORIG FIN STMT

Parties

Name TECHNICAL ENGINEERING, LLC
Role Debtor
Name CNC ASSOCIATES, LLC
Role Secured Party
0005252566 Active OFS 2024-11-25 2029-11-25 ORIG FIN STMT

Parties

Name TECHNICAL ENGINEERING, LLC
Role Debtor
Name CNC ASSOCIATES, LLC
Role Secured Party
0005219032 Active OFS 2024-05-30 2029-05-30 ORIG FIN STMT

Parties

Name TECHNICAL ENGINEERING, LLC
Role Debtor
Name CNC ASSOCIATES, LLC
Role Secured Party
0005162766 Active OFS 2023-08-31 2028-08-31 ORIG FIN STMT

Parties

Name TECHNICAL ENGINEERING, LLC
Role Debtor
Name CNC ASSOCIATES, LLC
Role Secured Party
0003414056 Active OFS 2020-11-20 2026-01-19 AMENDMENT

Parties

Name TECHNICAL ENGINEERING, LLC
Role Debtor
Name UNITED BANK
Role Secured Party
0003191926 Active OFS 2017-07-13 2026-01-19 AMENDMENT

Parties

Name TECHNICAL ENGINEERING, LLC
Role Debtor
Name UNITED BANK
Role Secured Party
0003098834 Active OFS 2016-01-19 2026-01-19 ORIG FIN STMT

Parties

Name TECHNICAL ENGINEERING, LLC
Role Debtor
Name UNITED BANK
Role Secured Party

Property Vision Details

This table provides a snapshot of property information, including key details such as the property address, owner, assessed value, recent sales history (if available), and notable features.

Town Location MBLU Size PID url
West Haven 30 BURWELL PL 65/99/// 0.18 16172 Source Link
Acct Number 00003845
Assessment Value $189,420
Appraisal Value $270,600
Land Use Description Single Fam MDL-01
Zone R2
Land Assessed Value $63,280
Land Appraised Value $90,400

Parties

Name ROONEY FAMILY IRREVOCABLE TRUST THE & ROONEY MICHAEL SCOTT TRUSTEE
Sale Date 2024-04-04
Name TECHNICAL ENGINEERING, LLC
Sale Date 2004-02-25
Sale Price $105,000
Name MORTGAGE ELECTRONIC
Sale Date 2003-06-17
Name KUHN SUSAN
Sale Date 2001-07-31
Sale Price $99,000
Name BASSETT DANIEL J
Sale Date 1998-05-24
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