Search icon

CSA ENGINEERING SERVICES, LLC

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

Company Details

Entity Name: CSA ENGINEERING SERVICES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 14 Jun 2001
Business ALEI: 0684101
Annual report due: 31 Mar 2026
Business address: 14 Fairfield Drive, Brookfield, CT, 06804, United States
Mailing address: 14 Fairfield Drive, Brookfield, CT, United States, 06804
ZIP code: 06804
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: ida.clark@csaes.com

Industry & Business Activity

NAICS

813920 Professional Organizations

This industry comprises establishments primarily engaged in promoting the professional interests of their members and the profession as a whole. These establishments may conduct research; develop statistics; sponsor quality and certification standards; lobby public officials; or publish newsletters, books, or periodicals for distribution to their members. Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of CSA ENGINEERING SERVICES, LLC, NEW YORK 3919659 NEW YORK

Officer

Name Role Business address Phone E-Mail Residence address
BRIAN T CRONIN Officer 14 Fairfield Drive, Brookfield, CT, 06804, United States +1 203-798-0419 brian.cronin@csaes.com CONNECTICUT, 246 Federal Road, B21, Brookfield, CT, 06804, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
BRIAN T CRONIN Agent 14 Fairfield Drive, Brookfield, CT, 06804, United States 14 Fairfield Drive, Brookfield, CT, 06804, United States +1 203-798-0419 brian.cronin@csaes.com CONNECTICUT, 246 Federal Road, B21, Brookfield, CT, 06804, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012948929 2025-03-06 - Annual Report Annual Report -
BF-0012230270 2024-01-17 - Annual Report Annual Report -
BF-0011405634 2023-02-08 - Annual Report Annual Report -
BF-0010416508 2022-03-18 - Annual Report Annual Report 2022
0007178629 2021-02-19 - Annual Report Annual Report 2021
0007015998 2020-11-10 - Annual Report Annual Report 2020
0006455981 2019-03-12 - Annual Report Annual Report 2019
0006364808 2019-02-06 - Annual Report Annual Report 2018
0005876789 2017-06-29 - Annual Report Annual Report 2015
0005876797 2017-06-29 - Annual Report Annual Report 2017

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8373527105 2020-04-15 0156 PPP 26 WILDLIFE DR, NEW MILFORD, CT, 06776-5235
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 54000
Loan Approval Amount (current) 54000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16112
Servicing Lender Name Union Savings Bank
Servicing Lender Address 226 Main St, DANBURY, CT, 06810-6635
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW MILFORD, LITCHFIELD, CT, 06776-5235
Project Congressional District CT-05
Number of Employees 4
NAICS code 541330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 16112
Originating Lender Name Union Savings Bank
Originating Lender Address DANBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 54745.5
Forgiveness Paid Date 2021-09-01

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
0005266696 Active OFS 2025-02-04 2030-02-04 ORIG FIN STMT

Parties

Name CSA ENGINEERING SERVICES, LLC
Role Debtor
Name Union Savings Bank
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