Search icon

Altieri, LLC

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

Company Details

Entity Name: Altieri, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 20 Nov 1998
Business ALEI: 0607128
Annual report due: 31 Mar 2026
Business address: 31 KNIGHT STREET, NORWALK, CT, 06851, United States
Mailing address: 31 KNIGHT STREET, NORWALK, CT, United States, 06851
ZIP code: 06851
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: mbetancourt@altieri.llc
E-Mail: pcsteiner@altierisw.com

Small and Minority Owned Details

Certification Type: SBE
Class Description: No minority race/ethnicity identified
Woman Owned: Not Identified as Women-Owned
Disabled Owned: Not disabled-owned
Active Date: 2024-02-08
Expiration Date: 2026-02-08
Status: Certified
Product: Altieri (Altieri Sebor Wieber LLC Consulting Engineers) provides leading edge engineering systems for museums educational institutions schools government buildingsinstitutions libraries theaters residences and research facilities. Altieri’s extensive portfolio also includes engineering support for iconic office buildings luxury residences and many landmark buildings and campuses.
Number Of Employees: 72
Goods And Services Description: Engineering and Research and Technology Based Services

Industry & Business Activity

NAICS

541330 Engineering Services

This industry comprises establishments primarily engaged in applying physical laws and principles of engineering in the design, development, and utilization of machines, materials, instruments, structures, processes, and systems. The assignments undertaken by these establishments may involve any of the following activities: provision of advice, preparation of feasibility studies, preparation of preliminary and final plans and designs, provision of technical services during the construction or installation phase, inspection and evaluation of engineering projects, and related services. Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of Altieri, LLC, ALABAMA 001-053-855 ALABAMA
Headquarter of Altieri, LLC, NEW YORK 3490325 NEW YORK
Headquarter of Altieri, LLC, FLORIDA M11000002939 FLORIDA
Headquarter of Altieri, LLC, RHODE ISLAND 000147866 RHODE ISLAND
Headquarter of Altieri, LLC, ILLINOIS LLC_05988888 ILLINOIS

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
J53CNSUDPXY8 2024-12-05 31 KNIGHT ST, NORWALK, CT, 06851, 4706, USA 31 KNIGHT ST, NORWALK, CT, 06851, 4706, USA

Business Information

URL www.altieriseborwieber.com
Congressional District 04
State/Country of Incorporation CT, USA
Activation Date 2023-12-08
Initial Registration Date 2019-04-29
Entity Start Date 1959-07-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 541330

Points of Contacts

Electronic Business
Title PRIMARY POC
Name AMY STCLAIR
Address ALTIERI SEBOR WIEBER LLC, 31 KNIGHT STREET, NORWALK, CT, 06851, USA
Government Business
Title PRIMARY POC
Name AMY STCLAIR
Address ALTIERI SEBOR WIEBER LLC, 31 KNIGHT STREET, NORWALK, CT, 06851, USA
Past Performance
Title PRIMARY POC
Name SUSAN FISHER PLOTNER
Address 31 KNIGHT ST, NORWALK, CT, 06851, USA
Title ALTERNATE POC
Name SUSAN FISHER PLOTNER
Address 31 KNIGHT ST, NORWALK, CT, 06851, USA

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
KARI A. NYSTROM Agent 31 KNIGHT STREET, NORWALK, CT, 06851, United States 31 KNIGHT STREET, NORWALK, CT, 06851, United States +1 203-733-4154 mbetancourt@altieri.llc 149 ARMAND ROAD, RIDGEFIELD, CT, 06877, United States

Officer

Name Role Business address Phone E-Mail Residence address
Robert Louth Officer 31 KNIGHT STREET, NORWALK, CT, 06851, United States - - 15 Buckingham Ridge Rd, Wilton, CT, 06897-3104, United States
Kristen Butts Officer 31 KNIGHT STREET, NORWALK, CT, 06851, United States - - 10 Mills Street, Westport, CT, 06880, United States
J. KENNY WIEBER JR. Officer 31 KNIGHT STREET, NORWALK, CT, 06851, United States - - 23 ADDISON STREET, LARCHMONT, NY, 10538, United States
ADAM J. TROJANOWSKI Officer 31 KNIGHT STREET, NORWALK, CT, 06851, United States - - 48 DRUMMER LANE, REDDING, CT, 06896, United States
MICHAEL A. FRELIECH Officer 31 KNIGHT STREET, NORWALK, CT, 06851, United States - - 15 LAWRENCE STREET #2, BOSTON, MA, 02116, United States
PHILIP C. STEINER Officer 31 KNIGHT STREET, NORWALK, CT, 06851, United States - - 110 INWOOD AVENUE, POINT LOOKOUT, NY, 11569, United States
Aaron Martin Officer 31 KNIGHT STREET, NORWALK, CT, 06851, United States - - 240 Primrose Ln, Fairfield, CT, 06825-2307, United States
KARI A. NYSTROM Officer 31 KNIGHT STREET, NORWALK, CT, 06851, United States +1 203-733-4154 mbetancourt@altieri.llc 149 ARMAND ROAD, RIDGEFIELD, CT, 06877, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
PEC.0001848 PROFESSIONAL ENGINEERING FIRM ACTIVE IN RENEWAL CURRENT 2018-10-16 2023-10-17 2024-10-16

History

Type Old value New value Date of change
Name change ALTIERI SEBOR WIEBER, LLC Altieri, LLC 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013359325 2025-03-31 2025-03-31 Name Change Amendment Certificate of Amendment -
BF-0012937069 2025-03-21 - Annual Report Annual Report -
BF-0012353686 2024-02-06 - Annual Report Annual Report -
BF-0011151445 2023-03-07 - Annual Report Annual Report -
BF-0010189284 2022-03-09 - Annual Report Annual Report 2022
0007095371 2021-02-01 - Annual Report Annual Report 2021
0006752675 2020-02-11 - Annual Report Annual Report 2020
0006398877 2019-02-22 - Annual Report Annual Report 2019
0006004067 2018-01-12 - Annual Report Annual Report 2018
0005953675 2017-10-23 2017-10-23 Change of Agent Agent Change -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9015688805 2021-04-23 0156 PPS 31 Knight St, Norwalk, CT, 06851-4706
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1033461
Loan Approval Amount (current) 1033461
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Norwalk, FAIRFIELD, CT, 06851-4706
Project Congressional District CT-04
Number of Employees 58
NAICS code 541330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 16447
Originating Lender Name Fairfield County Bank
Originating Lender Address RIDGEFIELD, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1037509.9
Forgiveness Paid Date 2021-09-17
8938677004 2020-04-09 0156 PPP 31 Knight Street, NORWALK, CT, 06851-4706
Loan Status Date 2021-05-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1111000
Loan Approval Amount (current) 1111000
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NORWALK, FAIRFIELD, CT, 06851-4706
Project Congressional District CT-04
Number of Employees 57
NAICS code 541330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 16447
Originating Lender Name Fairfield County Bank
Originating Lender Address RIDGEFIELD, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1121866.49
Forgiveness Paid Date 2021-04-27

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P2376105 ALTIERI SEBOR WIEBER LLC - J53CNSUDPXY8 31 KNIGHT ST, NORWALK, CT, 06851-4706
Capabilities Statement Link -
Phone Number 203-866-5538
Fax Number -
E-mail Address sfplotner@altieri.llc
WWW Page https://www.altieri.llc/
E-Commerce Website -
Contact Person SUSAN FISHER PLOTNER
County Code (3 digit) 001
Congressional District 04
Metropolitan Statistical Area 8040
CAGE Code 8BT27
Year Established 1959
Accepts Government Credit Card No
Legal Structure LLC
Ownership and Self-Certifications Self-Certified Small Disadvantaged Business
Business Development Servicing Office CONNECTICUT DISTRICT OFFICE (SBA office code 0156)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords engineer MEPF
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

Current Principals

Name Philip C. Steiner
Role Managing Director
Name Kari A. Nystrom
Role Principal
Name Michael Freliech
Role Principal
Name Adam Trojanowski
Role Principal
Name J. Kenny Wieber
Role Jr., Principal
Name Kristen Butts
Role Principal
Name Robert Louth
Role Principal
Name Aaron Martin
Role Principal

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 541330
NAICS Code's Description Engineering ServicesGeneral $22.50m Small Business Size Standard: [Yes]Special $41.50m Military and Aerospace Equipment and Military Weapons: [Yes]Special $41.50m Contracts and Subcontracts for Engineering Services Awarded Under the National Energy Policy Act of 1992: [Yes]Special $41.50m Marine Engineering and Naval Architecture: [Yes]
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter No
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

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
0005098308 Active OFS 2022-10-14 2027-10-14 ORIG FIN STMT

Parties

Name Altieri, LLC
Role Debtor
Name XEROX FINANCIAL SERVICES LLC
Role Secured Party
0005075562 Active OFS 2022-06-09 2027-06-09 ORIG FIN STMT

Parties

Name Altieri, LLC
Role Debtor
Name XEROX FINANCIAL SERVICES LLC
Role Secured Party
0005026905 Active OFS 2021-11-05 2026-11-15 AMENDMENT

Parties

Name Altieri, LLC
Role Debtor
Name FAIRFIELD COUNTY BANK
Role Secured Party
0003150151 Active OFS 2016-11-15 2026-11-15 ORIG FIN STMT

Parties

Name Altieri, LLC
Role Debtor
Name FAIRFIELD COUNTY BANK
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