Search icon

APPLIED POROUS TECHNOLOGIES, INC.

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

Company Details

Entity Name: APPLIED POROUS TECHNOLOGIES, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 21 Mar 2000
Business ALEI: 0646813
Annual report due: 21 Mar 2026
Business address: 2 TUNXIS RD, TARIFFVILLE, CT, 06081, United States
Mailing address: P.O. BOX 569, TARIFFVILLE, CT, United States, 06081
ZIP code: 06081
County: Hartford
Place of Formation: CONNECTICUT
Total authorized shares: 1000
E-Mail: alexis@appliedporous.com

Industry & Business Activity

NAICS

332117 Powder Metallurgy Part Manufacturing

This U.S. industry comprises establishments primarily engaged in manufacturing powder metallurgy products using any of the various powder metallurgy processing techniques, such as pressing and sintering or metal injection molding. Establishments in this industry generally make a wide range of parts on a job or order basis. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
EDWARD JOHN SWINIARSKI JR Agent 2 TUNXIS RD, SUITE 103, TARIFFVILLE, CT, 06081, United States 2 TUNXIS RD, SUITE 103, TARIFFVILLE, CT, 06081, United States +1 860-729-1402 eds@appliedporous.com 23 MOOSEHORN RD, EAST HARTLAND, CT, 06027, United States

Officer

Name Role Business address Residence address
EDWARD SWINIARSKI Officer 2 TUNXIS RD, TARIFFVILLE, CT, 06081, United States 23 MOOSEHORN RD, EAST HARTLAND, CT, 06027, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012941237 2025-03-24 - Annual Report Annual Report -
BF-0012151099 2024-04-26 - Annual Report Annual Report -
BF-0010332815 2024-04-26 - Annual Report Annual Report 2022
BF-0011159388 2024-04-26 - Annual Report Annual Report -
BF-0012608027 2024-04-12 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0007279278 2021-04-01 - Annual Report Annual Report 2018
0007279286 2021-04-01 - Annual Report Annual Report 2020
0007279282 2021-04-01 - Annual Report Annual Report 2019
0007279290 2021-04-01 - Annual Report Annual Report 2021
0005941838 2017-10-05 - Annual Report Annual Report 2017

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD N0025311P0036 2010-11-03 2010-12-06 2010-12-06
Unique Award Key CONT_AWD_N0025311P0036_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 1875.00
Current Award Amount 1875.00
Potential Award Amount 1875.00

Description

Title FILTER
NAICS Code 332117: POWDER METALLURGY PART MANUFACTURING
Product and Service Codes 4330: CENTRIFUGALS SEPARATORS & FILTERS

Recipient Details

Recipient APPLIED POROUS TECHNOLOGIES, INC.
UEI GM5BN942Z6R4
Legacy DUNS 004091174
Recipient Address 2 TUNXIS RD STE 103, TARIFFVILLE, HARTFORD, CONNECTICUT, 060819687, UNITED STATES

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4491365007 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES - - TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient APPLIED POROUS TECHNOLOGIES, INC.
Recipient Name Raw APPLIED POROUS TECHNOLOGIES INC.
Recipient UEI GM5BN942Z6R4
Recipient DUNS 004091174
Recipient Address TWO TUNXIS ROAD, TARIFFVILLE, HARTFORD, CONNECTICUT, 60810-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 38360.00
Face Value of Direct Loan 700000.00
Link View Page

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
308271501 0112000 2005-05-02 2 TUNXIS ROAD, TARIFFVILLE, CT, 06081
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2005-05-02
Case Closed 2005-12-02

Related Activity

Type Complaint
Activity Nr 204490338
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100101 B
Issuance Date 2005-06-03
Abatement Due Date 2005-06-29
Current Penalty 525.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 13
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19100106 E02 IVA
Issuance Date 2005-06-03
Abatement Due Date 2005-06-29
Current Penalty 225.0
Initial Penalty 225.0
Nr Instances 1
Nr Exposed 13
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19100212 A04
Issuance Date 2005-06-03
Abatement Due Date 2005-07-21
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 13
Gravity 10
Citation ID 01004A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2005-06-03
Abatement Due Date 2005-07-21
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 13
Gravity 03
Citation ID 01004B
Citaton Type Serious
Standard Cited 19101200 F05 I
Issuance Date 2005-06-03
Abatement Due Date 2005-07-21
Nr Instances 1
Nr Exposed 13
Gravity 03
Citation ID 01004C
Citaton Type Serious
Standard Cited 19101200 F05 II
Issuance Date 2005-06-03
Abatement Due Date 2005-07-21
Nr Instances 2
Nr Exposed 13
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19040029 B03
Issuance Date 2005-06-03
Abatement Due Date 2005-07-21
Nr Instances 3
Nr Exposed 13
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19100022 A02
Issuance Date 2005-06-03
Abatement Due Date 2005-07-21
Nr Instances 1
Nr Exposed 13
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9410767809 2020-06-08 0156 PPP 2 Tunxis Road, Tariffville, CT, 06081-9600
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 88260
Loan Approval Amount (current) 88260
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16282
Servicing Lender Name Liberty Bank
Servicing Lender Address 315 Main St, MIDDLETOWN, CT, 06457-3345
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tariffville, HARTFORD, CT, 06081-9600
Project Congressional District CT-05
Number of Employees 10
NAICS code 332117
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 16282
Originating Lender Name Liberty Bank
Originating Lender Address MIDDLETOWN, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 88970.98
Forgiveness Paid Date 2021-03-29
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