Search icon

CAMBRIDGE AMERICA, LLC

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

Company Details

Entity Name: CAMBRIDGE AMERICA, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 02 May 2001
Business ALEI: 0680500
Annual report due: 31 Mar 2026
Business address: 63 NORTH BRANFORD ROAD, UNIT 7, BRANFORD, CT, 06405, United States
Mailing address: 63 - 7 NORTH BRANFORD ROAD, BRANFORD, CT, United States, 06405
ZIP code: 06405
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: christinaleclaire@cambridgepcb.com

Industry & Business Activity

NAICS

423690 Other Electronic Parts and Equipment Merchant Wholesalers

This industry comprises establishments primarily engaged in the merchant wholesale distribution of electronic parts and equipment (except electrical apparatus and equipment, wiring supplies, and construction materials; electrical and electronic appliances; and television sets and radios). Learn more at the U.S. Census Bureau

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CAMBRIDGE AMERICA, LLC PROFIT SHARING PLAN 2023 061617811 2024-03-26 CAMBRIDGE AMERICA, LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 423600
Sponsor’s telephone number 2034839214
Plan sponsor’s address 63 - 7 NORTH BRANFORD ROAD, BRANFORD, CT, 06405

Signature of

Role Plan administrator
Date 2024-03-26
Name of individual signing WILLIAM BANSAVAGE
Valid signature Filed with authorized/valid electronic signature
CAMBRIDGE AMERICA, LLC PROFIT SHARING PLAN 2022 061617811 2023-05-23 CAMBRIDGE AMERICA, LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 423600
Sponsor’s telephone number 2034839214
Plan sponsor’s address 63 - 7 NORTH BRANFORD ROAD, BRANFORD, CT, 06405

Signature of

Role Plan administrator
Date 2023-05-23
Name of individual signing WILLIAM BANSAVAGE
Valid signature Filed with authorized/valid electronic signature
CAMBRIDGE AMERICA, LLC PROFIT SHARING PLAN 2021 061617811 2022-08-01 CAMBRIDGE AMERICA, LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 423600
Sponsor’s telephone number 2034839214
Plan sponsor’s address 63 - 7 NORTH BRANFORD ROAD, BRANFORD, CT, 06405

Signature of

Role Plan administrator
Date 2022-08-01
Name of individual signing WILLIAM BANSAVAGE
Valid signature Filed with authorized/valid electronic signature
CAMBRIDGE AMERICA, LLC PROFIT SHARING PLAN 2020 061617811 2021-04-08 CAMBRIDGE AMERICA, LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 423600
Sponsor’s telephone number 2034839214
Plan sponsor’s address 63 - 7 NORTH BRANFORD ROAD, BRANFORD, CT, 06405

Signature of

Role Plan administrator
Date 2021-04-08
Name of individual signing WILLIAM BANSAVAGE
Valid signature Filed with authorized/valid electronic signature
CAMBRIDGE AMERICA, LLC PROFIT SHARING PLAN 2019 061617811 2020-06-19 CAMBRIDGE AMERICA, LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 423600
Sponsor’s telephone number 2034839214
Plan sponsor’s address 63 - 7 NORTH BRANFORD ROAD, BRANFORD, CT, 06405

Signature of

Role Plan administrator
Date 2020-06-19
Name of individual signing WILLIAM BANSAVAGE
Valid signature Filed with authorized/valid electronic signature
CAMBRIDGE AMERICA, LLC PROFIT SHARING PLAN 2018 061617811 2019-05-06 CAMBRIDGE AMERICA, LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 423600
Sponsor’s telephone number 2034839214
Plan sponsor’s address 63 - 7 NORTH BRANFORD ROAD, BRANFORD, CT, 06405

Signature of

Role Plan administrator
Date 2019-05-06
Name of individual signing WILLIAM BANSAVAGE
Valid signature Filed with authorized/valid electronic signature
CAMBRIDGE AMERICA, LLC PROFIT SHARING PLAN 2017 061617811 2018-06-26 CAMBRIDGE AMERICA, LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 423600
Sponsor’s telephone number 2034839214
Plan sponsor’s address 63 - 7 NORTH BRANFORD ROAD, BRANFORD, CT, 06405

Signature of

Role Plan administrator
Date 2018-06-26
Name of individual signing WILLIAM BANSAVAGE
Valid signature Filed with authorized/valid electronic signature
CAMBRIDGE AMERICA, LLC PROFIT SHARING PLAN 2016 061617811 2017-06-02 CAMBRIDGE AMERICA, LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 423600
Sponsor’s telephone number 2034839214
Plan sponsor’s address 63 - 7 NORTH BRANFORD ROAD, BRANFORD, CT, 06405

Signature of

Role Plan administrator
Date 2017-06-02
Name of individual signing WILLIAM BANSAVAGE
Valid signature Filed with authorized/valid electronic signature
CAMBRIDGE AMERICA, LLC PROFIT SHARING PLAN 2015 061617811 2016-06-28 CAMBRIDGE AMERICA, LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 423600
Sponsor’s telephone number 2034839214
Plan sponsor’s address 63 - 7 NORTH BRANFORD ROAD, BRANFORD, CT, 06405

Signature of

Role Plan administrator
Date 2016-06-28
Name of individual signing WILLIAM BANSAVAGE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2016-06-28
Name of individual signing WILLIAM BANSAVAGE
Valid signature Filed with authorized/valid electronic signature
CAMBRIDGE AMERICA, LLC PROFIT SHARING PLAN 2014 061617811 2015-05-26 CAMBRIDGE AMERICA, LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 423600
Sponsor’s telephone number 2034839214
Plan sponsor’s address 63 - 7 NORTH BRANFORD ROAD, BRANFORD, CT, 06405

Signature of

Role Plan administrator
Date 2015-05-26
Name of individual signing WILLIAM BANSAVAGE
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
BENGTSON & SMITH, P.C. Agent

Officer

Name Role Business address Residence address
WILLIAM BANSAVAGE Officer 63-7 NORTH BRANFORD RD., BRANFORD, CT, 06405, United States 23 BINNEY RD., OLD LYME, CT, 06371, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012948371 2025-03-05 - Annual Report Annual Report -
BF-0012232603 2024-01-18 - Annual Report Annual Report -
BF-0011405787 2023-03-02 - Annual Report Annual Report -
BF-0010210438 2022-03-23 - Annual Report Annual Report 2022
0007151448 2021-02-15 - Annual Report Annual Report 2021
0006784480 2020-02-20 - Annual Report Annual Report 2020
0006444681 2019-03-11 - Annual Report Annual Report 2019
0006023483 2018-01-22 - Annual Report Annual Report 2018
0005834596 2017-05-05 - Annual Report Annual Report 2017
0005566198 2016-05-18 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4555787410 2020-05-09 0156 PPP 637 N BRANFORD RD, BRANFORD, CT, 06405-2860
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 114593
Loan Approval Amount (current) 114593
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BRANFORD, NEW HAVEN, CT, 06405-2860
Project Congressional District CT-03
Number of Employees 10
NAICS code 334412
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 115456.37
Forgiveness Paid Date 2021-02-11

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1600403 Interstate 2024-02-05 12000 2023 1 2 Private(Property)
Legal Name CAMBRIDGE AMERICA LLC
DBA Name -
Physical Address 63 - 7 N BRANFORD RD, BRANFORD, CT, 06405, US
Mailing Address 63 - 7 N BRANFORD RD, BRANFORD, CT, 06405, US
Phone (203) 483-9214
Fax (203) 483-9315
E-mail BILLBANSAVAGE@CAMBRIDGEPCB.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0
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