Search icon

GROUP TECHNOLOGY OF TRUMBULL, INC.

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

Company Details

Entity Name: GROUP TECHNOLOGY OF TRUMBULL, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 28 Dec 1998
Business ALEI: 0608489
Annual report due: 28 Dec 2025
Business address: 2 CORPORATE DRIVE, SHELTON, CT, 06484, United States
Mailing address: 2 CORPORATE DRIVE, STE 246, SHELTON, CT, United States, 06484
ZIP code: 06484
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: blebreck@grouptechinc.com

Industry & Business Activity

NAICS

541690 Other Scientific and Technical Consulting Services

This industry comprises establishments primarily engaged in providing advice and assistance to businesses and other organizations on scientific and technical issues (except environmental). Learn more at the U.S. Census Bureau

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GROUP TECHNOLOGY OF TRUMBULL, INC 401K PLAN 2014 061534759 2017-01-25 GROUP TECHNOLOGY OF TRUMBULL 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 541519
Sponsor’s telephone number 2039133225
Plan sponsor’s address 35 CORPORATE DRIVE, TRUMBULL, CT, 06611

Signature of

Role Plan administrator
Date 2017-01-25
Name of individual signing JAMES L DAVIDSON
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2017-01-25
Name of individual signing JAMES L DAVIDSON
Valid signature Filed with authorized/valid electronic signature
GROUP TECHNOLOGY OF TRUMBULL, INC 401K PLAN 2013 061534759 2014-06-23 GROUP TECHNOLOGY OF TRUMBULL 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 541519
Sponsor’s telephone number 2039133225
Plan sponsor’s address 35 CORPORATE DRIVE, TRUMBULL, CT, 06611

Signature of

Role Plan administrator
Date 2014-06-23
Name of individual signing JAMES DAVIDSON
Valid signature Filed with authorized/valid electronic signature
GROUP TECHNOLOGY OF TRUMBULL, INC 401K PLAN 2012 061534759 2013-12-13 GROUP TECHNOLOGY OF TRUMBULL 35
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 541519
Sponsor’s telephone number 2032612640
Plan sponsor’s address 35 CLORPORATE DRIVE, TRUMBULL, CT, 06611

Signature of

Role Plan administrator
Date 2013-12-13
Name of individual signing JAMES DAVIDSON
Valid signature Filed with authorized/valid electronic signature
GROUP TECHNOLOGY OF TRUMBULL, INC 401K PLAN 2012 061534759 2013-12-18 GROUP TECHNOLOGY OF TRUMBULL 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 541519
Sponsor’s telephone number 2032612640
Plan sponsor’s address 35 CLORPORATE DRIVE, TRUMBULL, CT, 06611

Signature of

Role Plan administrator
Date 2013-12-18
Name of individual signing JAMES DAVIDSON
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ROBERT L. BERCHEM Agent 75 BROAD STREET, MILFORD, CT, 06460, United States 75 BROAD STREET, MILFORD, CT, 06460, United States +1 203-260-1500 ALEBRECK@GROUPTECHINC.COM 125 WEST RIVER STREET, MILFORD, CT, 06460, United States

Officer

Name Role Business address Residence address
JAMES L. DAVIDSON Officer 2 CORPORATE DR, STE 246, SHELTON, CT, 06484, United States 15 WINTERGREEN LANE, TRUMBULL, CT, 06611, United States
WILLIAM BREWSTER Officer 2 CORPORATE DR, STE 246, SHELTON, CT, 06484, United States 100 PARROT DR, 1702, SHELTON, CT, 06484, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012354297 2024-12-30 - Annual Report Annual Report -
BF-0011154059 2023-12-27 - Annual Report Annual Report -
BF-0010705606 2022-12-14 - Annual Report Annual Report -
BF-0009866491 2022-01-10 - Annual Report Annual Report -
BF-0008854607 2022-01-10 - Annual Report Annual Report 2020
0006757281 2020-02-14 - Annual Report Annual Report 2019
0006286606 2018-12-04 - Annual Report Annual Report 2018
0006123027 2018-03-14 - Annual Report Annual Report 2017
0006123023 2018-03-14 - Annual Report Annual Report 2016
0006123017 2018-03-14 - Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2808847306 2020-04-29 0156 PPP 2 CORPORATE DR SUITE 246, TRUMBULL, CT, 06611
Loan Status Date 2021-11-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 68910
Loan Approval Amount (current) 68910
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 TRUMBULL, FAIRFIELD, CT, 06611-0001
Project Congressional District CT-04
Number of Employees 7
NAICS code 541512
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 69908.72
Forgiveness Paid Date 2021-10-18
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