Search icon

EXCEL SPRING & STAMPING, LLC

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: EXCEL SPRING & STAMPING, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 27 Mar 2000
Business ALEI: 0647372
Annual report due: 31 Mar 2026
Business address: 61 EAST MAIN STREET, FORESTVILLE, CT, 06010, United States
Mailing address: 61 EAST MAIN STREET, FORESTVILLE, CT, United States, 06010
ZIP code: 06010
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: Excelspring2000@yahoo.com

Industry & Business Activity

NAICS

336999 All Other Transportation Equipment Manufacturing

This U.S. industry comprises establishments primarily engaged in manufacturing transportation equipment (except motor vehicles, motor vehicle parts, boats, ships, railroad rolling stock, aerospace products, motorcycles, bicycles, armored vehicles, and tanks). Learn more at the U.S. Census Bureau

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
762K3 Active Non-Manufacturer 2014-07-22 2024-03-09 - -

Contact Information

POC NELSON OUELLETTE
Phone +1 860-584-1495
Fax +1 860-585-7670
Address 61 E MAIN ST 2ND FLR, FORESTVILLE, CT, 06010 7060, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
James Usher Agent 61 East Main Street, Forestville, CT, 06010, United States 61 East Main Street, Bristol, CT, 06010, United States +1 860-597-2606 excelspring2000@yahoo.com 84 High Street, Terryville, CT, 06786, United States

Officer

Name Role Business address Residence address
JAMES USHER JR Officer 61 EAST MAIN STREET, FORESTVILLE, CT, 06010, United States 84 HIGH STREET, TERRYVILLE, CT, 06786, United States
DALEN BEAULIEU Officer 61 EAST MAIN STREET, FORESTVILLE, CT, 06051, United States 46 FAIRFIELD ST, BRISTOL, CT, 06010, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012941321 2025-03-03 - Annual Report Annual Report -
BF-0012295845 2024-03-11 - Annual Report Annual Report -
BF-0011158120 2023-02-15 - Annual Report Annual Report -
BF-0010299407 2022-03-08 - Annual Report Annual Report 2022
0007118245 2021-02-03 - Annual Report Annual Report 2021
0006783242 2020-02-25 - Annual Report Annual Report 2020
0006375694 2019-02-11 - Annual Report Annual Report 2019
0006149998 2018-04-02 2018-04-02 Interim Notice Interim Notice -
0006054274 2018-02-05 - Annual Report Annual Report 2018
0005793225 2017-03-15 - Annual Report Annual Report 2017

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311783963 0112000 2010-01-12 61 EAST MAIN STREET, SUITE 2, BRISTOL, CT, 06010
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2010-01-12
Emphasis N: AMPUTATE, S: AMPUTATIONS
Case Closed 2010-01-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4098187302 2020-04-29 0156 PPP 61 EAST MAIN STREET, BRISTOL, CT, 06010
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32707
Loan Approval Amount (current) 32707
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address BRISTOL, HARTFORD, CT, 06010-0001
Project Congressional District CT-01
Number of Employees 6
NAICS code 333517
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32995.54
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