Search icon

TRUMBULL TAIWAN ASSOCIATES, INC.

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

Company Details

Entity Name: TRUMBULL TAIWAN ASSOCIATES, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 10 Feb 1999
Business ALEI: 0613560
Annual report due: 10 Feb 2026
Business address: 2 CORPORATE DR. SUITE 246, SHELTON, CT, 06484, United States
Mailing address: 2 CORPORATE DRIVE SUITE 246, SHELTON, CT, United States, 06484
ZIP code: 06484
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: bill@broadtechna.com

Industry & Business Activity

NAICS

551114 Corporate, Subsidiary, and Regional Managing Offices

This U.S. industry comprises establishments (except government establishments) primarily engaged in administering, overseeing, and managing other establishments of the company or enterprise. These establishments normally undertake the strategic or organizational planning and decision-making role of the company or enterprise. Establishments in this industry may hold the securities of the company or enterprise. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
JOSHUA G. BREWSTER Officer 2 CORPORATE DRIVE, SUITE 246, Shelton, CT, 06484, United States 31 WATCH HILL ROAD, MONROE, CT, 06468, United States
WILLIAM H. BREWSTER Officer 2 Corporate Drive, SUITE 246, Shelton, CT, 06484, United States 100 Parrott Drive, Unit 1702, Shelton, CT, 06484, United States

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 +1 203-530-3216 bill@broadtechna.com 125 WEST RIVER STREET, MILFORD, CT, 06460, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012938067 2025-02-04 - Annual Report Annual Report -
BF-0012342855 2024-01-12 - Annual Report Annual Report -
BF-0011156046 2023-01-30 - Annual Report Annual Report -
BF-0010250981 2022-01-25 - Annual Report Annual Report 2022
0007199140 2021-03-02 - Annual Report Annual Report 2021
0006723144 2020-01-15 - Annual Report Annual Report 2020
0006316519 2019-01-10 - Annual Report Annual Report 2019
0006121425 2018-03-14 - Annual Report Annual Report 2018
0005762601 2017-02-06 - Annual Report Annual Report 2017
0005483225 2016-02-08 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8643147208 2020-04-28 0156 PPP 35 CORPORATE DR, TRUMBULL, CT, 06611
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) 69582
Loan Approval Amount (current) 69582
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 5
NAICS code 541613
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 70110.06
Forgiveness Paid Date 2021-02-09
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