Search icon

WALZ & KRENZER, INC.

Headquarter
Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: WALZ & KRENZER, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Active
Sub status: Annual report due
Date Formed: 26 Aug 1998
Branch of: WALZ & KRENZER, INC., NEW YORK (Company Number 257976)
Business ALEI: 0600625
Annual report due: 26 Aug 2025
Business address: 91 WILLENBROCK RD. UNIT B4, OXFORD, CT, 06478, United States
Mailing address: 91 WILLENBROCK RD. UNIT B4, OXFORD, CT, United States, 06478
ZIP code: 06478
County: New Haven
Place of Formation: NEW YORK
E-Mail: tom@wkdoors.com

Industry & Business Activity

NAICS

332312 Fabricated Structural Metal Manufacturing

This U.S. industry comprises establishments primarily engaged in fabricating structural metal products, such as assemblies of concrete reinforcing bars and fabricated bar joists. Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of WALZ & KRENZER, INC., MISSISSIPPI 1275841 MISSISSIPPI

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
87045 Active U.S./Canada Manufacturer 1974-11-04 2024-05-22 2029-05-22 2025-04-24

Contact Information

POC TOM THEMEL
Phone +1 203-267-5712
Fax +1 203-267-5716
Address 91 WILLENBROCK RD, OXFORD, CT, 06478 1036, 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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
WALZ & KRENZER, INC. 401(K) PROFIT SHARING PLAN 2023 132746646 2024-02-08 WALZ & KRENZER, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 339900
Sponsor’s telephone number 2032675712
Plan sponsor’s address 91 WILLENBROCK ROAD - UNIT B4, OXFORD, CT, 06478

Signature of

Role Plan administrator
Date 2024-02-08
Name of individual signing TOMISLAV THEMEL
Valid signature Filed with authorized/valid electronic signature
WALZ & KRENZER, INC. 401(K) PROFIT SHARING PLAN 2022 132746646 2023-03-09 WALZ & KRENZER, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 339900
Sponsor’s telephone number 2032675712
Plan sponsor’s address 91 WILLENBROCK ROAD - UNIT B4, OXFORD, CT, 06478

Signature of

Role Plan administrator
Date 2023-03-07
Name of individual signing TOMISLAV THEMEL
Valid signature Filed with authorized/valid electronic signature
WALZ & KRENZER, INC. 401(K) PROFIT SHARING PLAN 2021 132746646 2022-04-12 WALZ & KRENZER, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 339900
Sponsor’s telephone number 2032675712
Plan sponsor’s address 91 WILLENBROCK ROAD - UNIT B4, OXFORD, CT, 06478

Signature of

Role Plan administrator
Date 2022-04-12
Name of individual signing TOMISLAV THEMEL
Valid signature Filed with authorized/valid electronic signature
WALZ & KRENZER, INC. 401(K) PROFIT SHARING PLAN 2020 132746646 2021-01-26 WALZ & KRENZER, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 339900
Sponsor’s telephone number 2032675712
Plan sponsor’s address 91 WILLENBROCK ROAD - UNIT B4, OXFORD, CT, 06478

Signature of

Role Plan administrator
Date 2021-01-26
Name of individual signing TOMISLAV THEMEL
Valid signature Filed with authorized/valid electronic signature
WALZ & KRENZER, INC. 401(K) PROFIT SHARING PLAN 2019 132746646 2020-01-24 WALZ & KRENZER, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 339900
Sponsor’s telephone number 2032675712
Plan sponsor’s address 91 WILLENBROCK ROAD - UNIT B4, OXFORD, CT, 06478

Signature of

Role Plan administrator
Date 2020-01-23
Name of individual signing TOMISLAV THEMEL
Valid signature Filed with authorized/valid electronic signature
WALZ & KRENZER, INC. 401(K) PROFIT SHARING PLAN 2018 132746646 2019-02-19 WALZ & KRENZER, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 339900
Sponsor’s telephone number 2032675712
Plan sponsor’s address 91 WILLENBROCK ROAD - UNIT B4, OXFORD, CT, 06478

Signature of

Role Plan administrator
Date 2019-02-19
Name of individual signing TOMISLAV THEMEL
Valid signature Filed with authorized/valid electronic signature
WALZ & KRENZER, INC. DEFINED BENEFIT PENSION PLAN 2017 132746646 2018-11-02 WALZ & KRENZER, INC. 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2005-01-01
Business code 339900
Sponsor’s telephone number 2032675712
Plan sponsor’s address 91 WILLENBROCK ROAD - UNIT B4, OXFORD, CT, 06478

Signature of

Role Plan administrator
Date 2018-11-02
Name of individual signing TOMISLAV THEMEL
Valid signature Filed with authorized/valid electronic signature
WALZ & KRENZER, INC. 401(K) PROFIT SHARING PLAN 2017 132746646 2018-03-06 WALZ & KRENZER, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 339900
Sponsor’s telephone number 2032675712
Plan sponsor’s address 91 WILLENBROCK ROAD - UNIT B4, OXFORD, CT, 06478

Signature of

Role Plan administrator
Date 2018-03-06
Name of individual signing TOMISLAV THEMEL
Valid signature Filed with authorized/valid electronic signature
WALZ & KRENZER, INC. DEFINED BENEFIT PENSION PLAN 2017 132746646 2018-11-02 WALZ & KRENZER, INC. 3
Three-digit plan number (PN) 002
Effective date of plan 2005-01-01
Business code 339900
Sponsor’s telephone number 2032675712
Plan sponsor’s address 91 WILLENBROCK ROAD - UNIT B4, OXFORD, CT, 06478

Signature of

Role Plan administrator
Date 2018-11-01
Name of individual signing TOMISLAV THEMEL
Valid signature Filed with authorized/valid electronic signature
WALZ & KRENZER, INC. DEFINED BENEFIT PENSION PLAN 2017 132746646 2018-03-19 WALZ & KRENZER, INC. 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2005-01-01
Business code 339900
Sponsor’s telephone number 2032675712
Plan sponsor’s address 91 WILLENBROCK ROAD - UNIT B4, OXFORD, CT, 06478

Signature of

Role Plan administrator
Date 2018-03-17
Name of individual signing TOMISLAV THEMEL
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Business address E-Mail
Secretary of State Agent 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States tom@wkdoors.com

Officer

Name Role Business address Residence address
TOMISLAV THEMEL Officer 91 WILLENBROCK RD, OXFORD, CT, 06478, United States 49 BRIAR COURT, CHESHIRE, CT, 06478, United States
BENJAMIN RISING Officer 91 WILLENBROCK RD., UNIT B4, OXFORD, CT, 06478, United States 18 BLUEBERRY LANE, WOODBURY, CT, 06798, United States

Director

Name Role Business address Residence address
TOMISLAV THEMEL Director 91 WILLENBROCK RD, OXFORD, CT, 06478, United States 49 BRIAR COURT, CHESHIRE, CT, 06478, United States
BENJAMIN RISING Director 91 WILLENBROCK RD., UNIT B4, OXFORD, CT, 06478, United States 18 BLUEBERRY LANE, WOODBURY, CT, 06798, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012173229 2024-07-29 - Annual Report Annual Report -
BF-0011147470 2023-07-27 - Annual Report Annual Report -
BF-0010289043 2022-07-27 - Annual Report Annual Report 2022
BF-0009810449 2021-09-27 - Annual Report Annual Report -
0006943835 2020-07-10 - Annual Report Annual Report 2020
0006723938 2020-01-16 - Annual Report Annual Report 2019
0006596616 2019-07-15 - Annual Report Annual Report 2018
0006017498 2018-01-19 - Annual Report Annual Report 2017
0005745022 2017-01-19 - Annual Report Annual Report 2016
0005403290 2015-09-29 - Annual Report Annual Report 2015

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD 70Z08025P20308B00 2025-02-26 2025-12-05 2025-12-05
Unique Award Key CONT_AWD_70Z08025P20308B00_7008_-NONE-_-NONE-
Awarding Agency Department of Homeland Security
Link View Page

Award Amounts

Obligated Amount 31120.00
Current Award Amount 31120.00
Potential Award Amount 31120.00

Description

Title HYDRAULIC CYLINDER ASSEMBLY
NAICS Code 333998: ALL OTHER MISCELLANEOUS GENERAL PURPOSE MACHINERY MANUFACTURING
Product and Service Codes 3040: MISCELLANEOUS POWER TRANSMISSION EQUIPMENT

Recipient Details

Recipient WALZ & KRENZER INC
UEI NY66W8KMH427
Recipient Address UNITED STATES, 91 WILLENBROCK RD, STE B4, OXFORD, NAUGATUCK VALLEY, CONNECTICUT, 064781036
PURCHASE ORDER AWARD SPE7L125V2319 2024-12-11 2025-01-08 2025-01-08
Unique Award Key CONT_AWD_SPE7L125V2319_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 1030.00
Current Award Amount 1030.00
Potential Award Amount 1030.00

Description

Title 8511070032!CABLE ASSEMBLY,CONT
NAICS Code 333613: MECHANICAL POWER TRANSMISSION EQUIPMENT MANUFACTURING
Product and Service Codes 3040: MISCELLANEOUS POWER TRANSMISSION EQUIPMENT

Recipient Details

Recipient WALZ & KRENZER INC
UEI NY66W8KMH427
Recipient Address UNITED STATES, 91 WILLENBROCK RD, STE B4, OXFORD, NAUGATUCK VALLEY, CONNECTICUT, 064781036
PURCHASE ORDER AWARD 70Z08025PMECP0040 2024-12-02 2024-12-02 2024-12-02
Unique Award Key CONT_AWD_70Z08025PMECP0040_7008_-NONE-_-NONE-
Awarding Agency Department of Homeland Security
Link View Page

Award Amounts

Obligated Amount 4250.00
Current Award Amount 4250.00
Potential Award Amount 4250.00

Description

Title HYDRAULIC WTD TECH SERVICE
NAICS Code 336611: SHIP BUILDING AND REPAIRING
Product and Service Codes J020: MAINT/REPAIR/REBUILD OF EQUIPMENT- SHIP AND MARINE EQUIPMENT

Recipient Details

Recipient WALZ & KRENZER INC
UEI NY66W8KMH427
Recipient Address UNITED STATES, 91 WILLENBROCK RD, STE B4, OXFORD, NAUGATUCK VALLEY, CONNECTICUT, 064781036
PURCHASE ORDER AWARD SPE7M825P0110 2024-11-26 2025-02-18 2025-02-18
Unique Award Key CONT_AWD_SPE7M825P0110_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 700.00
Current Award Amount 700.00
Potential Award Amount 700.00

Description

Title 8510954898!SWITCH,PUSH
NAICS Code 334419: OTHER ELECTRONIC COMPONENT MANUFACTURING
Product and Service Codes 5930: SWITCHES

Recipient Details

Recipient WALZ & KRENZER INC
UEI NY66W8KMH427
Recipient Address UNITED STATES, 91 WILLENBROCK RD, STE B4, OXFORD, NAUGATUCK VALLEY, CONNECTICUT, 064781036
PURCHASE ORDER AWARD SPE7L125P1771 2024-11-26 2024-12-17 2024-12-17
Unique Award Key CONT_AWD_SPE7L125P1771_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 1380.00
Current Award Amount 1380.00
Potential Award Amount 1380.00

Description

Title 8511043243!CABLE ASSEMBLY,CONT
NAICS Code 333613: MECHANICAL POWER TRANSMISSION EQUIPMENT MANUFACTURING
Product and Service Codes 3040: MISCELLANEOUS POWER TRANSMISSION EQUIPMENT

Recipient Details

Recipient WALZ & KRENZER INC
UEI NY66W8KMH427
Recipient Address UNITED STATES, 91 WILLENBROCK RD, STE B4, OXFORD, NAUGATUCK VALLEY, CONNECTICUT, 064781036
PURCHASE ORDER AWARD SPE7L125V1702 2024-11-25 2025-05-05 2025-05-05
Unique Award Key CONT_AWD_SPE7L125V1702_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 52760.00
Current Award Amount 52760.00
Potential Award Amount 52760.00

Description

Title 8511040255!CYLINDER ASSEMBLY,A
NAICS Code 333613: MECHANICAL POWER TRANSMISSION EQUIPMENT MANUFACTURING
Product and Service Codes 3040: MISCELLANEOUS POWER TRANSMISSION EQUIPMENT

Recipient Details

Recipient WALZ & KRENZER INC
UEI NY66W8KMH427
Recipient Address UNITED STATES, 91 WILLENBROCK RD, STE B4, OXFORD, NAUGATUCK VALLEY, CONNECTICUT, 064781036
PURCHASE ORDER AWARD SPE7L125V1724 2024-11-25 2024-12-16 2024-12-16
Unique Award Key CONT_AWD_SPE7L125V1724_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 1060.00
Current Award Amount 1060.00
Potential Award Amount 1060.00

Description

Title 8511040597!CABLE ASSEMBLY,CONT
NAICS Code 333613: MECHANICAL POWER TRANSMISSION EQUIPMENT MANUFACTURING
Product and Service Codes 3040: MISCELLANEOUS POWER TRANSMISSION EQUIPMENT

Recipient Details

Recipient WALZ & KRENZER INC
UEI NY66W8KMH427
Recipient Address UNITED STATES, 91 WILLENBROCK RD, STE B4, OXFORD, NAUGATUCK VALLEY, CONNECTICUT, 064781036
PURCHASE ORDER AWARD SPE7L425P0561 2024-11-22 2025-04-09 2025-04-09
Unique Award Key CONT_AWD_SPE7L425P0561_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 1600.00
Current Award Amount 1600.00
Potential Award Amount 1600.00

Description

Title 8511033201!GEAR CLUSTER
NAICS Code 333612: SPEED CHANGER, INDUSTRIAL HIGH-SPEED DRIVE, AND GEAR MANUFACTURING
Product and Service Codes 3020: GEARS, PULLEYS, SPROCKETS, AND TRANSMISSION CHAIN

Recipient Details

Recipient WALZ & KRENZER INC
UEI NY66W8KMH427
Recipient Address UNITED STATES, 91 WILLENBROCK RD, STE B4, OXFORD, NAUGATUCK VALLEY, CONNECTICUT, 064781036
PURCHASE ORDER AWARD SPE7MC25P0498 2024-11-22 2024-12-17 2024-12-17
Unique Award Key CONT_AWD_SPE7MC25P0498_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 1850.00
Current Award Amount 1850.00
Potential Award Amount 1850.00

Description

Title 8511034232!SUPPORT,STRUCTURAL
NAICS Code 336612: BOAT BUILDING
Product and Service Codes 2040: MARINE HARDWARE AND HULL ITEMS

Recipient Details

Recipient WALZ & KRENZER INC
UEI NY66W8KMH427
Recipient Address UNITED STATES, 91 WILLENBROCK RD, STE B4, OXFORD, NAUGATUCK VALLEY, CONNECTICUT, 064781036
PURCHASE ORDER AWARD SPE4A625V2935 2024-11-14 2024-12-05 2024-12-05
Unique Award Key CONT_AWD_SPE4A625V2935_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 2000.00
Current Award Amount 2000.00
Potential Award Amount 2000.00

Description

Title 8511019852!HORN,SIGNAL
NAICS Code 335311: POWER, DISTRIBUTION, AND SPECIALTY TRANSFORMER MANUFACTURING
Product and Service Codes 6350: MISCELLANEOUS ALARM, SIGNAL, AND SECURITY DETECTION SYSTEMS

Recipient Details

Recipient WALZ & KRENZER INC
UEI NY66W8KMH427
Recipient Address UNITED STATES, 91 WILLENBROCK RD, STE B4, OXFORD, NAUGATUCK VALLEY, CONNECTICUT, 064781036

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1513797204 2020-04-15 0156 PPP 91 WILLENBROCK RD STE B4, OXFORD, CT, 06478-1036
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 195555
Loan Approval Amount (current) 195555
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address OXFORD, NEW HAVEN, CT, 06478-1036
Project Congressional District CT-04
Number of Employees 12
NAICS code 332312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 196787.26
Forgiveness Paid Date 2020-12-10

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P0297307 WALZ & KRENZER INC - NY66W8KMH427 91 WILLENBROCK RD, STE B4, OXFORD, CT, 06478-1036
Capabilities Statement Link -
Phone Number 203-267-5712
Fax Number 203-267-5716
E-mail Address tom@wkdoors.com
WWW Page http://www.wkdoors.com
E-Commerce Website -
Contact Person TOM THEMEL
County Code (3 digit) 009
Congressional District 04
Metropolitan Statistical Area 1160
CAGE Code 87045
Year Established 1939
Accepts Government Credit Card Yes
Legal Structure Subchapter S Corporation
Ownership and Self-Certifications -
Business Development Servicing Office CONNECTICUT DISTRICT OFFICE (SBA office code 0156)
Capabilities Narrative Custom Watertight Closures
Special Equipment/Materials (none given)
Business Type Percentages Manufacturing (95 %) Research and Development (4 %) Service (1 %)
Keywords Watertight doors, watertight hatches, flood barriers, pilgrim propeller nuts, shaft couplings
Quality Assurance Standards ISO-9000 Series
Electronic Data Interchange capable -

Current Principals

Name Ben Rising
Role President
Name Tom Themel
Role Vice President

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level $0
Description Construction Bonding Level (aggregate)
Level $0
Description Service Bonding Level (per contract)
Level $0
Description Service Bonding Level (aggregate)
Level $0

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 332312
NAICS Code's Description Fabricated Structural Metal Manufacturing
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Yes
Export Business Activities Manufacturer
Exporting to Australia; United Kingdom
Desired Export Business Relationships Direct export sales, Contract manufacturing
Description of Export Objective(s) watertight closures

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
0005082387 Active OFS 2022-07-14 2027-08-28 AMENDMENT

Parties

Name WALZ & KRENZER, INC.
Role Debtor
Name WEBSTER BANK, N.A.
Role Secured Party
0003258016 Active OFS 2018-07-26 2027-08-28 AMENDMENT

Parties

Name WALZ & KRENZER, INC.
Role Debtor
Name WEBSTER BANK, N.A.
Role Secured Party
0003197158 Active OFS 2017-08-11 2027-08-28 AMENDMENT

Parties

Name WALZ & KRENZER, INC.
Role Debtor
Name WEBSTER BANK, N.A.
Role Secured Party
0002887508 Active OFS 2012-07-18 2027-08-28 AMENDMENT

Parties

Name WALZ & KRENZER, INC.
Role Debtor
Name WEBSTER BANK, N.A.
Role Secured Party
0002475544 Active OFS 2007-08-28 2027-08-28 ORIG FIN STMT

Parties

Name WALZ & KRENZER, INC.
Role Debtor
Name WEBSTER BANK, N.A.
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