Search icon

NEW PRECISION TECHNOLOGY, LLC

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

Company Details

Entity Name: NEW PRECISION TECHNOLOGY, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 28 Nov 2000
Business ALEI: 0667053
Annual report due: 31 Mar 2026
Business address: 98 FORT PATH ROAD, MADISON, CT, 06443, United States
Mailing address: 98 FORT PATH RD ROAD, MADISON, CT, United States, 06443
ZIP code: 06443
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: smontminy@usi-corp.com

Small and Minority Owned Details

Certification Type: SBE
Class Description: No minority race/ethnicity identified
Woman Owned: Not Identified as Women-Owned
Disabled Owned: Not disabled-owned
Active Date: 2022-02-21
Expiration Date: 2024-02-21
Status: Expired
Product: lamination film, pouch film, lamination machines, pouch laminating machines, custom print, signs, tents, table throws, banners, retractable banners, sail signs, feather signs
Number Of Employees: 4
Goods And Services Description: Fuels and Fuel Additives and Lubricants and Anti corrosive Materials

Industry & Business Activity

NAICS

813990 Other Similar Organizations (except Business, Professional, Labor, and Political Organizations)

This industry comprises establishments (except religious organizations, social advocacy organizations, civic and social organizations, business associations, professional organizations, labor unions, and political organizations) primarily engaged in promoting the interests of their members. Learn more at the U.S. Census Bureau

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
TF8RQZXNLS61 2024-07-30 98 FORT PATH ROAD, SUITE B, MADISON, CT, 06443, 2264, USA 98 FORT PATH RD, SUITE B, MADISON, CT, 06443, 2264, USA

Business Information

URL www.usi-laminate.com
Congressional District 02
State/Country of Incorporation CT, USA
Activation Date 2023-08-03
Initial Registration Date 2005-09-12
Entity Start Date 2000-11-28
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 326112, 326130, 423420
Product and Service Codes 7490, 7510, 8455

Points of Contacts

Electronic Business
Title PRIMARY POC
Name GREGORY SOTTILE
Address 98 FORT PATH ROAD, MADISON, CT, 06443, 2264, USA
Government Business
Title PRIMARY POC
Name GREGORY SOTTILE
Address 98 FORT PATH ROAD, MADISON, CT, 06443, 2264, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
44MU5 Active Non-Manufacturer 2005-09-13 2024-07-03 2029-07-03 2025-07-02

Contact Information

POC GREGORY SOTTILE
Phone +1 800-282-9290
Fax +1 203-245-7337
Address 98 FORT PATH ROAD, MADISON, CT, 06443 2264, 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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NEW PRECISION TECHNOLOGY, LLC 401K PLAN 2023 061601835 2024-04-22 NEW PRECISION TECHNOLOGY, LLC 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 454110
Sponsor’s telephone number 2032458586
Plan sponsor’s address 98 FORT PATH ROAD, MADISON, CT, 06443

Signature of

Role Plan administrator
Date 2024-04-22
Name of individual signing SHERRI MONTMINY
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-04-22
Name of individual signing SHERRI MONTMINY
Valid signature Filed with authorized/valid electronic signature
NEW PRECISION TECHNOLOGY, LLC 401K PLAN 2022 061601835 2023-06-02 NEW PRECISION TECHNOLOGY, LLC 42
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 454110
Sponsor’s telephone number 2032458586
Plan sponsor’s address 98 FORT PATH ROAD, MADISON, CT, 06443

Signature of

Role Plan administrator
Date 2023-04-18
Name of individual signing SHERRI MONTMINY
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2023-04-18
Name of individual signing SHERRI MONTMINY
Valid signature Filed with authorized/valid electronic signature
NEW PRECISION TECHNOLOGY, LLC 401K PLAN 2021 061601835 2022-03-24 NEW PRECISION TECHNOLOGY, LLC 42
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 454110
Sponsor’s telephone number 2032458586
Plan sponsor’s address 98 FORT PATH ROAD, MADISON, CT, 06443

Signature of

Role Plan administrator
Date 2022-03-24
Name of individual signing SHERRI MONTMINY
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2022-03-24
Name of individual signing SHERRI MONTMINY
Valid signature Filed with authorized/valid electronic signature
NEW PRECISION TECHNOLOGY, LLC 401K PLAN 2020 061601835 2021-06-21 NEW PRECISION TECHNOLOGY, LLC 42
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 454110
Sponsor’s telephone number 2032458586
Plan sponsor’s address 98 FORT PATH ROAD, MADISON, CT, 06443

Officer

Name Role Business address Residence address
DEBORAH H. ANDERSON Officer 98 FORT PATH ROAD, MADISON, CT, 06443, United States 29 EAST WHARF ROAD, MADISON, CT, 06443, United States
ALEX C. GIANACOPLOS Officer 98 FORT PATH ROAD, MADISON, CT, 06443, United States 16 LATHAM STREET, CONNECTICUT, Mystic, CT, 06355, United States
MARK S. STEVENS Officer 98 FORT PATH ROAD, MADISON, CT, 06443, United States 5015 MARINA COVE DRIVE, APT. 102, NAPLES, FL, 34112, United States
PETER S. GIANACOPLOS Officer 98 FORT PATH ROAD, MADISON, CT, 06443, United States 55 SKYLINE DRIVE, GROTON, CT, 06340, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
SHERRI L. MONTMINY Agent 98 FORT PATH ROAD, MADISON, CT, 06443, United States 98 FORT PATH ROAD, MADISON, CT, 06443, United States +1 860-235-6301 smontminy@usi-corp.com 98 FORT PATH RD., MADISON, CT, 06443, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012944360 2025-02-25 - Annual Report Annual Report -
BF-0012205063 2024-01-23 - Annual Report Annual Report -
BF-0011397922 2023-02-07 - Annual Report Annual Report -
BF-0010283841 2022-02-11 - Annual Report Annual Report 2022
0007106952 2021-02-02 - Annual Report Annual Report 2021
0006740593 2020-02-04 - Annual Report Annual Report 2020
0006373112 2019-02-08 - Annual Report Annual Report 2019
0006066836 2018-02-09 - Annual Report Annual Report 2018
0005960646 2017-11-06 - Annual Report Annual Report 2017
0005689313 2016-11-08 - Annual Report Annual Report 2016

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD M6700112P1374 2012-09-10 2012-09-17 2012-09-17
Unique Award Key CONT_AWD_M6700112P1374_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 6575.05
Current Award Amount 6575.05
Potential Award Amount 6575.05

Description

Title MRL42 40" ROLL LAMINATOR/MOUNTER
NAICS Code 333315: PHOTOGRAPHIC AND PHOTOCOPYING EQUIPMENT MANUFACTURING
Product and Service Codes 6740: PHOTOGRAPHIC DEVELOPING AND FINISHING EQUIPMENT

Recipient Details

Recipient NEW PRECISION TECHNOLOGY, LLC
UEI TF8RQZXNLS61
Legacy DUNS 083678420
Recipient Address 98 FORT PATH RD STE B, MADISON, NEW HAVEN, CONNECTICUT, 064432264, UNITED STATES
PURCHASE ORDER AWARD HC104710P4272 2010-08-06 2010-09-04 2010-09-04
Unique Award Key CONT_AWD_HC104710P4272_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 16419.00
Current Award Amount 16419.00
Potential Award Amount 16419.00

Description

Title IMAGE 62 PLUS ROLL LAMINATOR W/ FREIGHT
NAICS Code 454113: MAIL-ORDER HOUSES
Product and Service Codes 7490: MISCELLANEOUS OFFICE MACHINES

Recipient Details

Recipient NEW PRECISION TECHNOLOGY, LLC
UEI TF8RQZXNLS61
Legacy DUNS 083678420
Recipient Address 98 FORT PATH RD STE B, MADISON, NEW HAVEN, CONNECTICUT, 064432264, UNITED STATES
PURCHASE ORDER AWARD DOLB104R22904 2010-02-11 2010-02-22 2010-02-22
Unique Award Key CONT_AWD_DOLB104R22904_1605_-NONE-_-NONE-
Awarding Agency Department of Labor
Link View Page

Award Amounts

Obligated Amount 2517.90
Current Award Amount 2517.90
Potential Award Amount 2517.90

Description

Title PRINTING SUPPLIES
NAICS Code 424110: PRINTING AND WRITING PAPER MERCHANT WHOLESALERS
Product and Service Codes 7690: MISCELLANEOUS PRINTED MATTER

Recipient Details

Recipient NEW PRECISION TECHNOLOGY, LLC
UEI TF8RQZXNLS61
Legacy DUNS 083678420
Recipient Address 98 FORT PATH RD STE B, MADISON, NEW HAVEN, CONNECTICUT, 064432264, UNITED STATES
PURCHASE ORDER AWARD W91GFB09M6123 2009-05-13 2009-05-13 2009-05-13
Unique Award Key CONT_AWD_W91GFB09M6123_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 14412.50
Current Award Amount 14412.50
Potential Award Amount 14412.50

Description

Title [PIIN: W91GFB-09-M-6123] MIGRATED - FILM
NAICS Code 453210: OFFICE SUPPLIES AND STATIONERY STORES
Product and Service Codes 6750: PHOTOGRAPHIC SUPPLIES

Recipient Details

Recipient NEW PRECISION TECHNOLOGY, LLC
UEI TF8RQZXNLS61
Legacy DUNS 083678420
Recipient Address 98 FORT PATH RD STE B, MADISON, NEW HAVEN, CONNECTICUT, 064432264, UNITED STATES
PURCHASE ORDER AWARD W911SG08P0876 2008-09-29 2008-10-31 2008-10-31
Unique Award Key CONT_AWD_W911SG08P0876_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 5318.80
Current Award Amount 5318.80
Potential Award Amount 5318.80

Description

Title SAMSON PLUS 4200, 42" ROLL LAMINATOR
NAICS Code 453210: OFFICE SUPPLIES AND STATIONERY STORES
Product and Service Codes 7520: OFFICE DEVICES AND ACCESSORIES

Recipient Details

Recipient NEW PRECISION TECHNOLOGY, LLC
UEI TF8RQZXNLS61
Legacy DUNS 083678420
Recipient Address 98 FORT PATH RD STE B, MADISON, NEW HAVEN, CONNECTICUT, 064432264, UNITED STATES
PURCHASE ORDER AWARD W911SG08P0824 2008-09-25 2008-10-31 2008-10-31
Unique Award Key CONT_AWD_W911SG08P0824_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 5418.47
Current Award Amount 5418.47
Potential Award Amount 5418.47

Description

Title LAMINATOR
NAICS Code 453210: OFFICE SUPPLIES AND STATIONERY STORES
Product and Service Codes 7435: OFFICE INFORMATION SYSTEM EQUIPMENT

Recipient Details

Recipient NEW PRECISION TECHNOLOGY, LLC
UEI TF8RQZXNLS61
Legacy DUNS 083678420
Recipient Address 98 FORT PATH RD STE B, MADISON, NEW HAVEN, CONNECTICUT, 064432264, UNITED STATES
PO AWARD V657P8I466 2008-09-25 2008-10-05 2008-10-05
Unique Award Key CONT_AWD_V657P8I466_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title SMALL PURCHASE DATA
Product and Service Codes 9999: MISCELLANEOUS ITEMS

Recipient Details

Recipient NEW PRECISION TECHNOLOGY, LLC
UEI TF8RQZXNLS61
Legacy DUNS 083678420
Recipient Address 98 FORT PATH RD STE B, MADISON, 064432264, UNITED STATES
PO AWARD V657P8I195 2008-09-12 2008-09-22 2008-09-22
Unique Award Key CONT_AWD_V657P8I195_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title SMALL PURCHASE DATA
Product and Service Codes 9999: MISCELLANEOUS ITEMS

Recipient Details

Recipient NEW PRECISION TECHNOLOGY, LLC
UEI TF8RQZXNLS61
Legacy DUNS 083678420
Recipient Address 98 FORT PATH RD STE B, MADISON, 064432264, UNITED STATES
PO AWARD V657P8I130 2008-09-11 2008-09-21 2008-09-21
Unique Award Key CONT_AWD_V657P8I130_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title SMALL PURCHASE DATA
Product and Service Codes 7510: OFFICE SUPPLIES

Recipient Details

Recipient NEW PRECISION TECHNOLOGY, LLC
UEI TF8RQZXNLS61
Legacy DUNS 083678420
Recipient Address 98 FORT PATH RD STE B, MADISON, 064432264, UNITED STATES
PO AWARD SS000850297 2008-09-08 2008-10-02 2008-10-02
Unique Award Key CONT_AWD_SS000850297_2800_-NONE-_-NONE-
Awarding Agency Social Security Administration
Link View Page

Description

Title SAMSON LAMINATOR & SUPPLIES FOR MEDIA PRODUCTIONS
NAICS Code 333313: OFFICE MACHINERY MANUFACTURING
Product and Service Codes 7490: MISCELLANEOUS OFFICE MACHINES

Recipient Details

Recipient NEW PRECISION TECHNOLOGY, LLC
UEI TF8RQZXNLS61
Legacy DUNS 083678420
Recipient Address 98 FORT PATH RD STE B, MADISON, 064432264, UNITED STATES

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2542928304 2021-01-21 0156 PPS 98 Fort Path Rd, Madison, CT, 06443-2264
Loan Status Date 2021-12-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 332800
Loan Approval Amount (current) 332800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16318
Servicing Lender Name Chelsea Groton Bank
Servicing Lender Address 1 Franklin Sq, NORWICH, CT, 06360-5825
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Madison, NEW HAVEN, CT, 06443-2264
Project Congressional District CT-02
Number of Employees 28
NAICS code 333999
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 16318
Originating Lender Name Chelsea Groton Bank
Originating Lender Address NORWICH, CT
Gender Male Owned
Veteran Veteran
Forgiveness Amount 335362.1
Forgiveness Paid Date 2021-11-08

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P0970863 NEW PRECISION TECHNOLOGY, LLC - TF8RQZXNLS61 98 FORT PATH ROAD, SUITE B, MADISON, CT, 06443-2264
Capabilities Statement Link -
Phone Number 800-282-9290
Fax Number 203-245-7337
E-mail Address gsottile@usi-corp.com
WWW Page www.usi-laminate.com
E-Commerce Website http://www.usi-laminate.com
Contact Person GREGORY SOTTILE
County Code (3 digit) 009
Congressional District 02
Metropolitan Statistical Area 5480
CAGE Code 44MU5
Year Established 2000
Accepts Government Credit Card Yes
Legal Structure LLC
Ownership and Self-Certifications -
Business Development Servicing Office CONNECTICUT DISTRICT OFFICE (SBA office code 0156)
Capabilities Narrative Manufacture and sell lamination machines (both roll machines and pouch machines). The roll machines range in width from 18' to 84' and have an array of capabilities depending on model including thermal, cold and heat assist lamination. Certain models also possess mounting capabilities. We offer a wide range of pouch and roll lamination film which is available in different sizes, thicknesses and qualities for different applications. We also carry binding equipment and supplies, mounting equipment and supplies and custom printed banners, table throws, flags, 3D Printers, and Integrated SMART kapp boards.
Special Equipment/Materials (none given)
Business Type Percentages Manufacturing (10 %) Service (90 %)
Keywords Roll lamination machines, 4'-40'. Pouch lamination machines HD 1200, BigMouth™, 4”-12”, 110v and 220v, Lamination films inc. Opti-Clear™, 3D printers, authorized MakerBot® reseller, Binding machines and supplies inc. CoilMac brand, ID machines, and security supplies inc. Brother, Leitz, and Zebra brands, Foamboard and pouchboards, SMART kapp® boards, Custom signs, displays and flags
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

Current Principals

Name PETER GIANACOPLOS
Role MEMBER
Name NICK GIANACOPLOS
Role MEMBER
Name DEBORAH ANDERSON
Role MEMBER

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level $0
Description Construction Bonding Level (aggregate)
Level $0
Description Service Bonding Level (per contract)
Level $0
Description Service Bonding Level (aggregate)
Level $0

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 326130
NAICS Code's Description Laminated Plastics Plate, Sheet (except Packaging), and Shape Manufacturing
Buy Green Yes
Code 326112
NAICS Code's Description Plastics Packaging Film and Sheet (including Laminated) Manufacturing
Buy Green Yes
Code 423420
NAICS Code's Description Office Equipment Merchant Wholesalers
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Wants
Export Business Activities Distributor/Agent
Exporting to Costa Rica; Dominican Republic; United Arab Emirates; United Kingdom
Desired Export Business Relationships Direct export sales, Distributor/Importer
Description of Export Objective(s) Increase sales to South America , Asia

Performance History (References)

Name CITY OF COSTA MESA
Contact Leigh Chalkley
Phone 714-754-5237
Name SUFFOLK COUNTY DISTRICT ATTORNEYS OFFICE
Contact Beatrice Gallo
Phone 631-852-2511
Name HINDS COUNTY HUMAN RESOURCE AGENCY
Contact Linda Norwood
Phone 601-923-1782

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005233586 Active OFS 2024-08-14 2029-08-14 ORIG FIN STMT

Parties

Name NEW PRECISION TECHNOLOGY, LLC
Role Debtor
Name Chelsea Groton Bank
Role Secured Party
0005178493 Active OFS 2023-11-28 2028-11-28 ORIG FIN STMT

Parties

Name NEW PRECISION TECHNOLOGY, LLC
Role Debtor
Name CHELSEA GROTON BANK
Role Secured Party
0003447290 Active OFS 2021-06-03 2026-02-28 AMENDMENT

Parties

Name NEW PRECISION TECHNOLOGY, LLC
Role Debtor
Name 1 FIGMENT, LLC
Role Debtor
Name SAVINGS INSTITUTE BANK AND TRUST COMPANY
Role Secured Party
0003408828 Active OFS 2020-10-26 2026-02-28 AMENDMENT

Parties

Name NEW PRECISION TECHNOLOGY, LLC
Role Debtor
Name SAVINGS INSTITUTE BANK AND TRUST COMPANY
Role Secured Party
Name 1 FIGMENT, LLC
Role Debtor
0003385025 Active OFS 2020-06-24 2025-06-24 ORIG FIN STMT

Parties

Name NEW PRECISION TECHNOLOGY, LLC
Role Debtor
Name CHELSEA GROTON BANK
Role Secured Party
Name LOOKING FORWARD, LLC
Role Debtor
Name 98 FORT PATH ENTERPRISES, LLC
Role Debtor
0003105274 Active OFS 2016-02-29 2026-02-28 ORIG FIN STMT

Parties

Name NEW PRECISION TECHNOLOGY, LLC
Role Debtor
Name 1 FIGMENT, LLC
Role Debtor
Name SAVINGS INSTITUTE BANK AND TRUST COMPANY
Role Secured Party
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