Search icon

APPLIED MEASUREMENT SOLUTIONS, LLC

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

Entity Name: APPLIED MEASUREMENT SOLUTIONS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 29 Dec 1998
Business ALEI: 0609987
Business address: 46 CHERRY HILL DRIVE, BRISTOL, CT, 06010, United States
Mailing address: 46 CHERRY HILL DRIVE, BRISTOL, CT, United States, 06010
ZIP code: 06010
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: joe@amsgage.com

Industry & Business Activity

NAICS

423830 Industrial Machinery and Equipment Merchant Wholesalers

This industry comprises establishments primarily engaged in the merchant wholesale distribution of specialized machinery, equipment, and related parts generally used in manufacturing, oil well, and warehousing activities. Learn more at the U.S. Census Bureau

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
APPLIED MEASUREMENT SOLUTIONS, LLC CASH BALANCE PLAN 2023 061536068 2024-10-15 APPLIED MEASUREMENT SOLUTIONS, LLC 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2019-01-01
Business code 334500
Sponsor’s telephone number 8608170598
Plan sponsor’s address 46 CHERRY HILL DRIVE, BRISTOL, CT, 06010

Signature of

Role Plan administrator
Date 2024-10-15
Name of individual signing JOSEPH STANFORD
Valid signature Filed with authorized/valid electronic signature
APPLIED MEASUREMENT SOLUTIONS, LLC 401(K) PROFIT SHARING PLAN 2023 061536068 2024-09-13 APPLIED MEASUREMENT SOLUTIONS, LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 334500
Sponsor’s telephone number 8608170598
Plan sponsor’s address 46 CHERRY HILL DRIVE, BRISTOL, CT, 06010

Signature of

Role Plan administrator
Date 2024-09-13
Name of individual signing JOSEPH STANFORD
Valid signature Filed with authorized/valid electronic signature
APPLIED MEASUREMENT SOLUTIONS, LLC CASH BALANCE PLAN 2022 061536068 2023-10-02 APPLIED MEASUREMENT SOLUTIONS, LLC 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2019-01-01
Business code 334500
Sponsor’s telephone number 8608170598
Plan sponsor’s address 46 CHERRY HILL DRIVE, BRISTOL, CT, 06010

Signature of

Role Plan administrator
Date 2023-10-02
Name of individual signing JOSEPH STANFORD
Valid signature Filed with authorized/valid electronic signature
APPLIED MEASUREMENT SOLUTIONS, LLC 401(K) PROFIT SHARING PLAN 2022 061536068 2023-10-02 APPLIED MEASUREMENT SOLUTIONS, LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 334500
Sponsor’s telephone number 8608170598
Plan sponsor’s address 46 CHERRY HILL DRIVE, BRISTOL, CT, 06010

Signature of

Role Plan administrator
Date 2023-10-02
Name of individual signing JOSEPH STANFORD
Valid signature Filed with authorized/valid electronic signature
APPLIED MEASUREMENT SOLUTIONS, LLC CASH BALANCE PLAN 2021 061536068 2022-10-14 APPLIED MEASUREMENT SOLUTIONS, LLC 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2019-01-01
Business code 334500
Sponsor’s telephone number 8608170598
Plan sponsor’s address 46 CHERRY HILL ROAD, BRISTOL, CT, 06010

Signature of

Role Plan administrator
Date 2022-10-14
Name of individual signing JOSEPH STANFORD
Valid signature Filed with authorized/valid electronic signature
APPLIED MEASUREMENT SOLUTIONS, LLC 401(K) PROFIT SHARING PLAN 2021 061536068 2022-10-14 APPLIED MEASUREMENT SOLUTIONS, LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 334500
Sponsor’s telephone number 8608170598
Plan sponsor’s address 46 CHERRY HILL DRIVE, BRISTOL, CT, 06010

Signature of

Role Plan administrator
Date 2022-10-14
Name of individual signing JOSEPH STANFORD
Valid signature Filed with authorized/valid electronic signature
APPLIED MEASUREMENT SOLUTIONS, LLC CASH BALANCE PLAN 2020 061536068 2021-10-04 APPLIED MEASUREMENT SOLUTIONS, LLC 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2019-01-01
Business code 334500
Sponsor’s telephone number 8608170598
Plan sponsor’s address 46 CHERRY HILL ROAD, BRISTOL, CT, 06010

Signature of

Role Plan administrator
Date 2021-10-04
Name of individual signing JOSEPH STANFORD
Valid signature Filed with authorized/valid electronic signature
APPLIED MEASUREMENT SOLUTIONS, LLC 401(K) PROFIT SHARING PLAN 2020 061536068 2021-10-04 APPLIED MEASUREMENT SOLUTIONS, LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 334500
Sponsor’s telephone number 8608170598
Plan sponsor’s address 46 CHERRY HILL DRIVE, BRISTOL, CT, 06010

Signature of

Role Plan administrator
Date 2021-10-04
Name of individual signing JOSEPH STANFORD
Valid signature Filed with authorized/valid electronic signature

Officer

Name Role Business address Residence address
MICHAEL STANFORD Officer - 46 CHERRY HILL DR, BRISTOL, CT, 06010, United States
JOSEPH V. STANFORD Officer 46 CHERRY HILL DRIVE, BRISTOL, CT, 06010, United States 46 CHERRY HILL DRIVE, BRISTOL, CT, 06010, United States
KAITLIN GREEN Officer - 46 CHERRY HILL DRIVE, BRISTOL, CT, 06010, United States

Agent

Name Role Mailing address Residence address
JOSEPH V. STANFORD Agent 46 CHERRY HILL DRIVE, BRISTOL, CT, 06010, United States 46 CHERRY HILL DRIVE, BRISTOL, CT, 06010, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012476727 2023-12-02 2023-12-02 Reinstatement Certificate of Reinstatement -
BF-0012462056 2023-11-21 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0009772135 2023-08-21 - Annual Report Annual Report -
BF-0011911083 2023-08-02 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0010465891 2022-01-14 2022-01-14 Mass Agent Change � Address Agent Address Change -
0007118506 2021-02-03 2021-02-03 Interim Notice Interim Notice -
0006943532 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change -
0006950703 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change -
0006913388 2020-05-28 - Annual Report Annual Report 2020
0006670517 2019-10-31 - Annual Report Annual Report 2006

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1406148710 2021-03-27 0156 PPS 46 Cherry Hill Dr, Bristol, CT, 06010-2573
Loan Status Date 2021-07-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45250
Loan Approval Amount (current) 45250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16495
Servicing Lender Name Thomaston Savings Bank
Servicing Lender Address 203 Main St, THOMASTON, CT, 06787-1721
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bristol, HARTFORD, CT, 06010-2573
Project Congressional District CT-01
Number of Employees 3
NAICS code 423830
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 16495
Originating Lender Name Thomaston Savings Bank
Originating Lender Address THOMASTON, CT
Gender Female Owned
Veteran Veteran
Forgiveness Amount 45350.42
Forgiveness Paid Date 2021-06-23
2614427409 2020-05-06 0156 PPP 46 Cherry Hill Dr, Bristol, CT, 06010
Loan Status Date 2021-01-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45200
Loan Approval Amount (current) 45200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16495
Servicing Lender Name Thomaston Savings Bank
Servicing Lender Address 203 Main St, THOMASTON, CT, 06787-1721
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bristol, HARTFORD, CT, 06010-0001
Project Congressional District CT-01
Number of Employees 3
NAICS code 334513
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 16495
Originating Lender Name Thomaston Savings Bank
Originating Lender Address THOMASTON, CT
Gender Male Owned
Veteran Veteran
Forgiveness Amount 43366.45
Forgiveness Paid Date 2020-11-12
See something incorrect or outdated? Let us know

Sources: 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