Entity Name: | APPLIED PHYSICAL SCIENCES CORP. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 09 Apr 2002 |
Business ALEI: | 0711252 |
Annual report due: | 09 Apr 2025 |
Business address: | 475 BRIDGE STREET, SUITE 100, GROTON, CT, 06340, United States |
Mailing address: | 475 BRIDGE STREET, SUITE 100, GROTON, CT, United States, 06340 |
ZIP code: | 06340 |
County: | New London |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 1000000 |
E-Mail: | CLS-CTARMSevidence@wolterskluwer.com |
E-Mail: | cwayne@generaldynamics.com |
NAICS
541330 Engineering ServicesThis industry comprises establishments primarily engaged in applying physical laws and principles of engineering in the design, development, and utilization of machines, materials, instruments, structures, processes, and systems. The assignments undertaken by these establishments may involve any of the following activities: provision of advice, preparation of feasibility studies, preparation of preliminary and final plans and designs, provision of technical services during the construction or installation phase, inspection and evaluation of engineering projects, and related services. Learn more at the U.S. Census Bureau
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | APPLIED PHYSICAL SCIENCES CORP., MISSISSIPPI | 1043535 | MISSISSIPPI |
Headquarter of | APPLIED PHYSICAL SCIENCES CORP., NEW YORK | 4337475 | NEW YORK |
Headquarter of | APPLIED PHYSICAL SCIENCES CORP., RHODE ISLAND | 000794756 | RHODE ISLAND |
Headquarter of | APPLIED PHYSICAL SCIENCES CORP., COLORADO | 20161704317 | COLORADO |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
R494GGV1AEM8 | 2025-01-14 | 475 BRIDGE ST, GROTON, CT, 06340, 3780, USA | 475 BRIDGE STREET, SUITE 100, GROTON, CT, 06340, 3780, USA | |||||||||||||||||||||||||||||||||||||||||||||||||
|
Doing Business As | APPLIED PHYSICAL SCIENCES CORP |
Congressional District | 02 |
State/Country of Incorporation | CT, USA |
Activation Date | 2024-01-17 |
Initial Registration Date | 2002-07-21 |
Entity Start Date | 2002-04-09 |
Fiscal Year End Close Date | Sep 30 |
Service Classifications
NAICS Codes | 334519, 532490, 541330, 541380, 541512, 541690 |
Product and Service Codes | AJ13, AJ14, C216, C219 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | DAVID HORNE |
Address | 475 BRIDGE STREET, SUITE 100, GROTON, CT, 06340, 3780, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | DAVID HORNE |
Address | 475 BRIDGE STREET, SUITE 100, GROTON, CT, 06340, 3780, USA |
Past Performance | |
---|---|
Title | PRIMARY POC |
Name | DAVID HORNE |
Address | 475 BRIDGE STREET, SUITE 100, GROTON, CT, 06340, 3780, USA |
CAGE number | Status | Type | Established | CAGE Update Date | CAGE Expiration | SAM Expiration | |||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1ZG32 | Active | Non-Manufacturer | 2002-07-22 | 2024-03-08 | 2029-01-17 | 2025-01-14 | |||||||||||||||||||||||||||||||||||||||
|
POC | DAVID HORNE |
Phone | +1 860-448-3253 |
Fax | +1 860-448-3075 |
Address | 475 BRIDGE ST, GROTON, CT, 06340 3780, UNITED STATES |
Ownership of Offeror Information
Highest Level Owner | Information not Available |
---|
Immediate Level Owner | |
---|---|
Vendor Certified | 2024-01-17 |
CAGE number | 95403 |
Company Name | GENERAL DYNAMICS CORPORATION |
CAGE Last Updated | 2024-03-08 |
List of Offerors (2) | |
---|---|
CAGE number | 824H0 |
Owner Type | Immediate |
Legal Business Name | APPLIED PHYSICAL SCIENCES CORP |
CAGE number | 6H7Z9 |
Owner Type | Immediate |
Legal Business Name | APPLIED PHYSICAL SCIENCES CORP. |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
APPLIED PHYSICAL SCIENCES CORP. 401(K) PLAN | 2012 | 010655626 | 2014-07-11 | APPLIED PHYSICAL SCIENCES CORP. | 104 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Administrator’s EIN | 010655626 |
Plan administrator’s name | APPLIED PHYSICAL SCIENCES CORP. |
Plan administrator’s address | 475 BRIDGE STREET, STE 100, KINGSBRIDGE SQUARE, GROTON, CT, 06340 |
Administrator’s telephone number | 8604483253 |
Number of participants as of the end of the plan year
Active participants | 103 |
Retired or separated participants receiving benefits | 3 |
Other retired or separated participants entitled to future benefits | 21 |
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits | 0 |
Number of participants with account balances as of the end of the plan year | 127 |
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested | 0 |
Signature of
Role | Plan administrator |
Date | 2014-07-11 |
Name of individual signing | DAVID HORNE |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2014-07-11 |
Name of individual signing | DAVID HORNE |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2002-10-01 |
Business code | 541330 |
Sponsor’s telephone number | 8604483253 |
Plan sponsor’s mailing address | 475 BRIDGE STREET, STE 100, KINGSBRIDGE SQUARE, GROTON, CT, 06340 |
Plan sponsor’s address | 475 BRIDGE STREET, STE 100, KINGSBRIDGE SQUARE, GROTON, CT, 06340 |
Plan administrator’s name and address
Administrator’s EIN | 010655626 |
Plan administrator’s name | APPLIED PHYSICAL SCIENCES CORP. |
Plan administrator’s address | 475 BRIDGE STREET, STE 100, KINGSBRIDGE SQUARE, GROTON, CT, 06340 |
Administrator’s telephone number | 8604483253 |
Number of participants as of the end of the plan year
Active participants | 94 |
Retired or separated participants receiving benefits | 0 |
Other retired or separated participants entitled to future benefits | 7 |
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits | 3 |
Number of participants with account balances as of the end of the plan year | 104 |
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested | 0 |
Signature of
Role | Plan administrator |
Date | 2013-07-15 |
Name of individual signing | DAVID HORNE |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2002-10-01 |
Business code | 541330 |
Sponsor’s telephone number | 8604483253 |
Plan sponsor’s mailing address | 475 BRIDGE STREET, STE 100, KINGSBRIDGE SQUARE, GROTON, CT, 06340 |
Plan sponsor’s address | 475 BRIDGE STREET, STE 100, KINGSBRIDGE SQUARE, GROTON, CT, 06340 |
Plan administrator’s name and address
Administrator’s EIN | 010655626 |
Plan administrator’s name | APPLIED PHYSICAL SCIENCES CORP. |
Plan administrator’s address | 475 BRIDGE STREET, STE 100, KINGSBRIDGE SQUARE, GROTON, CT, 06340 |
Administrator’s telephone number | 8604483253 |
Number of participants as of the end of the plan year
Active participants | 76 |
Retired or separated participants receiving benefits | 0 |
Other retired or separated participants entitled to future benefits | 7 |
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits | 2 |
Number of participants with account balances as of the end of the plan year | 85 |
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested | 0 |
Signature of
Role | Plan administrator |
Date | 2012-05-22 |
Name of individual signing | DAVID HORNE |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2002-10-01 |
Business code | 541330 |
Sponsor’s telephone number | 8604483253 |
Plan sponsor’s mailing address | 475 BRIDGE STREET, STE 100, KINGSBRIDGE SQUARE, GROTON, CT, 06340 |
Plan sponsor’s address | 475 BRIDGE STREET, STE 100, KINGSBRIDGE SQUARE, GROTON, CT, 06340 |
Plan administrator’s name and address
Administrator’s EIN | 010655626 |
Plan administrator’s name | APPLIED PHYSICAL SCIENCES CORP. |
Plan administrator’s address | 475 BRIDGE STREET, STE 100, KINGSBRIDGE SQUARE, GROTON, CT, 06340 |
Administrator’s telephone number | 8604483253 |
Number of participants as of the end of the plan year
Active participants | 72 |
Retired or separated participants receiving benefits | 0 |
Other retired or separated participants entitled to future benefits | 7 |
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits | 2 |
Number of participants with account balances as of the end of the plan year | 79 |
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested | 0 |
Signature of
Role | Plan administrator |
Date | 2011-03-24 |
Name of individual signing | DAVID HORNE |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Business address | Residence address |
---|---|---|---|
Jacob Charron | Officer | 475 BRIDGE STREET, SUITE 100, GROTON, CT, 06340, United States | 75 EASTERN POINT RD., GROTON, CT, 06340-4989, United States |
LaFayette Atkinson Jr. | Officer | 475 BRIDGE STREET, SUITE 100, GROTON, CT, 06340, United States | 475 BRIDGE STREET, SUITE 100, Groton, CT, 06340, United States |
Damien L. Bass | Officer | 475 BRIDGE STREET, SUITE 100, GROTON, CT, 06340, United States | 75 EASTERN POINT RD., GROTON, CT, 06340-4989, United States |
Kenneth Robert Hayduk | Officer | 475 BRIDGE STREET, SUITE 100, GROTON, CT, 06340, United States | 75 EASTERN POINT RD., GROTON, CT, 06340, United States |
Tristan Lawry | Officer | 475 BRIDGE STREET, SUITE 100, GROTON, CT, 06340, United States | 475 BRIDGE STREET SUITE 100, GROTON, CT, 06340, United States |
Mark Rayha | Officer | 475 BRIDGE STREET, SUITE 100, GROTON, CT, 06340, United States | 75 EASTERN POINT RD., GROTON, CT, 06340, United States |
Andrew C. Chen | Officer | 475 BRIDGE STREET, SUITE 100, GROTON, CT, 06340, United States | 75 EASTERN POINT RD., GROTON, CT, 06340, United States |
Matthew Olander | Officer | 475 BRIDGE STREET, SUITE 100, GROTON, CT, 06340, United States | 48 Scarborough Dr, Avon, CT, 06001-3186, United States |
Henry J. Teskey | Officer | 475 BRIDGE STREET, SUITE 100, GROTON, CT, 06340, United States | 75 EASTERN POINT RD., GROTON, CT, 06340, United States |
Yetunde Abimbola Otitoju | Officer | 475 BRIDGE STREET, SUITE 100, GROTON, CT, 06340, United States | 75 EASTERN POINT RD., GROTON, CT, 06340, United States |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
Rocco Cavalieri | Director | 475 BRIDGE STREET, SUITE 100, GROTON, CT, 06340, United States | 75 Eastern Point Rd., Groton, CT, 06340-4989, United States |
LaFayette Atkinson Jr. | Director | 475 BRIDGE STREET, SUITE 100, GROTON, CT, 06340, United States | 475 BRIDGE STREET, SUITE 100, Groton, CT, 06340, United States |
Robert E. Smith | Director | 475 BRIDGE STREET, SUITE 100, GROTON, CT, 06340, United States | 75 EASTERN POINT RD., GROTON, CT, 06340-4989, United States |
Mark Rayha | Director | 475 BRIDGE STREET, SUITE 100, GROTON, CT, 06340, United States | 75 EASTERN POINT RD., GROTON, CT, 06340, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012951050 | 2025-03-11 | - | Annual Report | Annual Report | - |
BF-0013275159 | 2024-12-02 | - | Mass Agent Change � Address | Agent Address Change | - |
BF-0012085552 | 2024-04-15 | - | Annual Report | Annual Report | - |
BF-0011409162 | 2023-04-05 | - | Annual Report | Annual Report | - |
BF-0010205343 | 2022-03-25 | - | Annual Report | Annual Report | 2022 |
0007360523 | 2021-06-03 | 2021-06-03 | Change of Agent | Agent Change | - |
0007302780 | 2021-04-19 | - | Annual Report | Annual Report | 2021 |
0006888537 | 2020-04-21 | - | Annual Report | Annual Report | 2020 |
0006420829 | 2019-03-04 | - | Annual Report | Annual Report | 2019 |
0006147565 | 2018-03-30 | - | Annual Report | Annual Report | 2018 |
Contract Type | Award or IDV Flag | PIID | Start Date | Current End Date | Potential End Date | |||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
DEFINITIVE CONTRACT | AWARD | N6600123C4037 | 2023-08-31 | 2025-04-30 | 2026-08-31 | |||||||||||||||||||||||||
|
Obligated Amount | 12075349.00 |
Current Award Amount | 13247676.68 |
Potential Award Amount | 25778205.15 |
Description
Title | RESEARCH IAW SOW / P00005 - UPDATE CAO & PAY OFFICE ADMIN |
NAICS Code | 541715: RESEARCH AND DEVELOPMENT IN THE PHYSICAL, ENGINEERING, AND LIFE SCIENCES (EXCEPT NANOTECHNOLOGY AND BIOTECHNOLOGY) |
Product and Service Codes | AC13: NATIONAL DEFENSE R&D SERVICES; DEPARTMENT OF DEFENSE - MILITARY; EXPERIMENTAL DEVELOPMENT |
Recipient Details
Recipient | APPLIED PHYSICAL SCIENCES CORP |
UEI | R494GGV1AEM8 |
Recipient Address | UNITED STATES, 475 BRIDGE ST STE 100, GROTON, SOUTHEASTERN CONNECTICUT, CONNECTICUT, 063403780 |
Unique Award Key | CONT_AWD_HR001123C0054_9700_-NONE-_-NONE- |
Awarding Agency | Department of Defense |
Link | View Page |
Award Amounts
Obligated Amount | 25030430.03 |
Current Award Amount | 27562974.03 |
Potential Award Amount | 32579092.44 |
Description
Title | ADVANCED PROPULSOR EXPERIMENTAL (APEX) - PHASE 1B |
NAICS Code | 541715: RESEARCH AND DEVELOPMENT IN THE PHYSICAL, ENGINEERING, AND LIFE SCIENCES (EXCEPT NANOTECHNOLOGY AND BIOTECHNOLOGY) |
Product and Service Codes | AC13: NATIONAL DEFENSE R&D SERVICES; DEPARTMENT OF DEFENSE - MILITARY; EXPERIMENTAL DEVELOPMENT |
Recipient Details
Recipient | APPLIED PHYSICAL SCIENCES CORP |
UEI | R494GGV1AEM8 |
Recipient Address | UNITED STATES, 475 BRIDGE ST STE 100, GROTON, SOUTHEASTERN CONNECTICUT, CONNECTICUT, 063403780 |
Unique Award Key | CONT_AWD_N0001423C1015_9700_-NONE-_-NONE- |
Awarding Agency | Department of Defense |
Link | View Page |
Award Amounts
Obligated Amount | 13899461.00 |
Current Award Amount | 17344662.00 |
Potential Award Amount | 29639983.00 |
Description
Title | THIS EFFORT WILL DEVELOP TECHNOLOGIES TO MEET THE UNIQUE OPERATING REQUIREMENTS FOR NUCLEAR SUBMARINES AND PROVIDE PLATFORM CAPABILITIES TO CONTRIBUTE TO SUPERIORITY FOR UNDERSEA WARFARE. SUCCESSFUL EXECUTION WILL RESULT IN IMPROVED CAPABILITIES FOR |
NAICS Code | 541714: RESEARCH AND DEVELOPMENT IN BIOTECHNOLOGY (EXCEPT NANOBIOTECHNOLOGY) |
Product and Service Codes | AC11: NATIONAL DEFENSE R&D SERVICES; DEPARTMENT OF DEFENSE - MILITARY; BASIC RESEARCH |
Recipient Details
Recipient | APPLIED PHYSICAL SCIENCES CORP |
UEI | R494GGV1AEM8 |
Recipient Address | UNITED STATES, 475 BRIDGE ST STE 100, GROTON, SOUTHEASTERN CONNECTICUT, CONNECTICUT, 063403780 |
Unique Award Key | CONT_AWD_N0002422C5201_9700_-NONE-_-NONE- |
Awarding Agency | Department of Defense |
Link | View Page |
Award Amounts
Obligated Amount | 2989309.02 |
Current Award Amount | 12901458.00 |
Potential Award Amount | 22841753.00 |
Description
Title | ENGINEERING SERVICES |
NAICS Code | 541715: RESEARCH AND DEVELOPMENT IN THE PHYSICAL, ENGINEERING, AND LIFE SCIENCES (EXCEPT NANOTECHNOLOGY AND BIOTECHNOLOGY) |
Product and Service Codes | AC13: NATIONAL DEFENSE R&D SERVICES; DEPARTMENT OF DEFENSE - MILITARY; EXPERIMENTAL DEVELOPMENT |
Recipient Details
Recipient | APPLIED PHYSICAL SCIENCES CORP |
UEI | R494GGV1AEM8 |
Recipient Address | UNITED STATES, 475 BRIDGE ST STE 100, GROTON, SOUTHEASTERN CONNECTICUT, CONNECTICUT, 063403780 |
Unique Award Key | CONT_AWD_N0016722F0148_9700_N0016722D0001_9700 |
Awarding Agency | Department of Defense |
Link | View Page |
Award Amounts
Obligated Amount | 818084.80 |
Current Award Amount | 818084.80 |
Potential Award Amount | 818084.80 |
Description
Title | REALIGN LABOR FUNDS TO TRAVEL TO AVOID OVERRUN |
NAICS Code | 541715: RESEARCH AND DEVELOPMENT IN THE PHYSICAL, ENGINEERING, AND LIFE SCIENCES (EXCEPT NANOTECHNOLOGY AND BIOTECHNOLOGY) |
Product and Service Codes | 2040: MARINE HARDWARE AND HULL ITEMS |
Recipient Details
Recipient | APPLIED PHYSICAL SCIENCES CORP |
UEI | R494GGV1AEM8 |
Recipient Address | UNITED STATES, 475 BRIDGE ST STE 100, GROTON, SOUTHEASTERN CONNECTICUT, CONNECTICUT, 063403780 |
Unique Award Key | CONT_IDV_N0016722D0001_9700 |
Awarding Agency | Department of Defense |
Link | View Page |
Award Amounts
Obligated Amount | 0.00 |
Potential Award Amount | 19162989.47 |
Description
Title | ENVIRONMENTAL SHIP MOTION FORECASTING SYSTEM |
NAICS Code | 541715: RESEARCH AND DEVELOPMENT IN THE PHYSICAL, ENGINEERING, AND LIFE SCIENCES (EXCEPT NANOTECHNOLOGY AND BIOTECHNOLOGY) |
Product and Service Codes | 2040: MARINE HARDWARE AND HULL ITEMS |
Recipient Details
Recipient | APPLIED PHYSICAL SCIENCES CORP |
UEI | R494GGV1AEM8 |
Recipient Address | UNITED STATES, 475 BRIDGE ST STE 100, GROTON, SOUTHEASTERN CONNECTICUT, CONNECTICUT, 063403780 |
Unique Award Key | CONT_AWD_HR001123C0014_9700_-NONE-_-NONE- |
Awarding Agency | Department of Defense |
Link | View Page |
Award Amounts
Obligated Amount | 4427360.38 |
Current Award Amount | 4427360.38 |
Potential Award Amount | 9635376.89 |
Description
Title | DARPA RESEARCH PROJECT |
NAICS Code | 541715: RESEARCH AND DEVELOPMENT IN THE PHYSICAL, ENGINEERING, AND LIFE SCIENCES (EXCEPT NANOTECHNOLOGY AND BIOTECHNOLOGY) |
Product and Service Codes | AC13: NATIONAL DEFENSE R&D SERVICES; DEPARTMENT OF DEFENSE - MILITARY; EXPERIMENTAL DEVELOPMENT |
Recipient Details
Recipient | APPLIED PHYSICAL SCIENCES CORP |
UEI | R494GGV1AEM8 |
Recipient Address | UNITED STATES, 475 BRIDGE ST STE 100, GROTON, SOUTHEASTERN CONNECTICUT, CONNECTICUT, 063403780 |
Unique Award Key | CONT_AWD_SP470121C0045_9700_-NONE-_-NONE- |
Awarding Agency | Department of Defense |
Link | View Page |
Award Amounts
Obligated Amount | 1357344.31 |
Current Award Amount | 1357344.31 |
Potential Award Amount | 1357344.31 |
Description
Title | BEST VALUE TRANSPARENT ARMOR VIA LIFETIME PREDICTION MODELING - MOD IS FOR BALLISTIC TESTING WITHIN SCOPE OF ORIGINAL WORK - NAVY MIPR FUNDING |
NAICS Code | 541715: RESEARCH AND DEVELOPMENT IN THE PHYSICAL, ENGINEERING, AND LIFE SCIENCES (EXCEPT NANOTECHNOLOGY AND BIOTECHNOLOGY) |
Product and Service Codes | AC33: NATIONAL DEFENSE R&D SERVICES; DEFENSE-RELATED ACTIVITIES; EXPERIMENTAL DEVELOPMENT |
Recipient Details
Recipient | APPLIED PHYSICAL SCIENCES CORP |
UEI | R494GGV1AEM8 |
Recipient Address | UNITED STATES, 475 BRIDGE ST STE 100, GROTON, SOUTHEASTERN CONNECTICUT, CONNECTICUT, 063403780 |
Unique Award Key | CONT_AWD_N6600120C4005_9700_-NONE-_-NONE- |
Awarding Agency | Department of Defense |
Link | View Page |
Award Amounts
Obligated Amount | 35992467.12 |
Current Award Amount | 36012466.59 |
Potential Award Amount | 36012466.59 |
Description
Title | P00024 - INCORPORATE REVISED SOW, INCREASE CEILING, AND INCREMENTALLY FUND CLIN 0005 |
NAICS Code | 541330: ENGINEERING SERVICES |
Product and Service Codes | AD93: R&D- DEFENSE OTHER: OTHER (ADVANCED DEVELOPMENT) |
Recipient Details
Recipient | APPLIED PHYSICAL SCIENCES CORP |
UEI | R494GGV1AEM8 |
Recipient Address | UNITED STATES, 475 BRIDGE ST STE 100, GROTON, SOUTHEASTERN CONNECTICUT, CONNECTICUT, 063403780 |
Unique Award Key | CONT_AWD_N0001414C0041_9700_-NONE-_-NONE- |
Awarding Agency | Department of Defense |
Link | View Page |
Award Amounts
Obligated Amount | 9417691.79 |
Current Award Amount | 9454953.00 |
Potential Award Amount | 9454953.00 |
Description
Title | RESEARCH AND DEVELOPMENT IN THE PHYSICAL, ENGINEERING, AND LIFE SCIENCES (EXCEPT BIOTECHNOLOGY) |
NAICS Code | 541712: RESEARCH AND DEVELOPMENT IN THE PHYSICAL, ENGINEERING, AND LIFE SCIENCES (EXCEPT BIOTECHNOLOGY) |
Product and Service Codes | AD93: R&D- DEFENSE OTHER: OTHER (ADVANCED DEVELOPMENT) |
Recipient Details
Recipient | APPLIED PHYSICAL SCIENCES CORP |
UEI | R494GGV1AEM8 |
Recipient Address | UNITED STATES, 475 BRIDGE ST STE 100, GROTON, SOUTHEASTERN CONNECTICUT, CONNECTICUT, 063403780 |
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 | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0005114872 | Active | OFS | 2023-01-13 | 2027-12-08 | AMENDMENT | |||||||||||||
|
Name | APPLIED PHYSICAL SCIENCES CORP. |
Role | Debtor |
Name | Trident Machine Tools |
Role | Secured Party |
Parties
Name | Trident Machine Tools |
Role | Secured Party |
Name | APPLIED PHYSICAL SCIENCES CORP. |
Role | Debtor |
Parties
Name | APPLIED PHYSICAL SCIENCES CORP. |
Role | Debtor |
Name | HARBOR NETWORKS |
Role | Secured Party |
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