Search icon

PEXAGON TECHNOLOGY, INC.

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

Company Details

Entity Name: PEXAGON TECHNOLOGY, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 23 Sep 2002
Business ALEI: 0726414
Annual report due: 23 Sep 2025
Business address: 1 SHORELINE DRIVE UNIT 7, GUILFORD, CT, 06437, United States
Mailing address: 1 SHORELINE DRIVE UNIT 7, GUILFORD, CT, United States, 06437
ZIP code: 06437
County: New Haven
Place of Formation: CONNECTICUT
Total authorized shares: 20000
E-Mail: scampbell@pexagontech.com

Industry & Business Activity

NAICS

339999 All Other Miscellaneous Manufacturing

This U.S. industry comprises establishments primarily engaged in miscellaneous manufacturing (except medical equipment and supplies, jewelry and silverware, sporting and athletic goods, dolls, toys, games, office supplies, signs, gaskets, packing, and sealing devices, musical instruments, fasteners, buttons, needles, pins, brooms, brushes, mops, and burial caskets). Learn more at the U.S. Census Bureau

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
PE95RM5MFA96 2025-02-05 1 SHORELINE DR, STE 7, GUILFORD, CT, 06437, 2978, USA 1 SHORELINE DR STE 7, GUILFORD, CT, 06437, 2978, USA

Business Information

Congressional District 03
State/Country of Incorporation CT, USA
Activation Date 2024-02-08
Initial Registration Date 2006-02-16
Entity Start Date 2002-09-23
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 334112

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ALBERT CONTE
Address 1 SHORELINE DRIVE, STE 7, GUILFORD, CT, 06437, USA
Title ALTERNATE POC
Name ALBERT CONTE
Address 14 BUSINESS PARK DRIVE, BRANFORD, CT, 06405, USA
Government Business
Title PRIMARY POC
Name ALBERT CONTE
Address 1 SHORELINE DRIVE, STE 7, GUILFORD, CT, 06437, USA
Title ALTERNATE POC
Name SUSAN CAMPBELL
Address 14 BUSINESS PARK DRIVE, BRANFORD, CT, 06405, USA
Past Performance
Title PRIMARY POC
Name ALBERT CONTE
Address 14 BUSINESS PARK DRIVE, BRANFORD, CT, 06405, USA
Title ALTERNATE POC
Name SUSAN CAMPBELL
Address 20 CARTER DRIVE, GUILFORD, CT, 06437, USA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
4B6S7 Active U.S./Canada Manufacturer 2006-02-17 2024-03-07 2029-02-08 2025-02-05

Contact Information

POC ALBERT CONTE
Phone +1 203-458-3364
Fax +1 203-433-0486
Address 1 SHORELINE DR, GUILFORD, CT, 06437 2978, 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
R. EUGENE TORRENTI ESQ. Agent 2805 WHITNEY AVENUE, HAMDEN, CT, 06518, United States 2805 WHITNEY AVENUE, HAMDEN, CT, 06518, United States +1 203-281-7005 scampbell@pexagontech.com 231 HAWTHORNE LANE, ORANGE, CT, 06477, United States

Officer

Name Role Business address Residence address
SUSAN CAMPBELL Officer 1 SHORELINE DRIVE, UNIT 7, GUILFORD, CT, 06437, United States 14D WATER STREET, GUILFORD, CT, 06437, United States
BRIAN R. CAMPBELL Officer 1 SHORELINE DRIVE, UNIT 7, GUILFORD, CT, 06437, United States 14D WATER STREET, GUILFORD, CT, 06437, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012136397 2024-09-08 - Annual Report Annual Report -
BF-0011273333 2023-08-31 - Annual Report Annual Report -
BF-0010263158 2022-09-20 - Annual Report Annual Report 2022
BF-0009813612 2021-09-23 - Annual Report Annual Report -
0007060032 2021-01-09 - Annual Report Annual Report 2020
0006961246 2020-08-13 - Annual Report Annual Report 2018
0006961249 2020-08-13 - Annual Report Annual Report 2019
0006961245 2020-08-13 - Annual Report Annual Report 2017
0005665146 2016-10-04 - Annual Report Annual Report 2016
0005398270 2015-09-19 - Annual Report Annual Report 2014

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD N6523609P6467 2009-06-16 2009-07-30 2009-07-30
Unique Award Key CONT_AWD_N6523609P6467_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title STORE-IT PRO 3.5" EXTERNAL HARD DRIVE
NAICS Code 334112: COMPUTER STORAGE DEVICE MANUFACTURING
Product and Service Codes 7035: ADP SUPPORT EQUIPMENT

Recipient Details

Recipient PEXAGON TECHNOLOGY INC
UEI PE95RM5MFA96
Legacy DUNS 126680839
Recipient Address 20 CARTER DR, GUILFORD, 064372125, UNITED STATES
PO AWARD N0024409P1248 2009-05-28 2009-06-19 2009-06-19
Unique Award Key CONT_AWD_N0024409P1248_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title HARD DRIVES EXT. USP 2.0
NAICS Code 334112: COMPUTER STORAGE DEVICE MANUFACTURING
Product and Service Codes 7050: ADP COMPONENTS

Recipient Details

Recipient PEXAGON TECHNOLOGY INC
UEI PE95RM5MFA96
Legacy DUNS 126680839
Recipient Address 20 CARTER DR, GUILFORD, 064372125, UNITED STATES
PO AWARD N6523609P6412 2009-04-03 2009-05-08 2009-05-08
Unique Award Key CONT_AWD_N6523609P6412_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title 500GB 3.5" STORE IT PRO USB HARD DRIVE
NAICS Code 334112: COMPUTER STORAGE DEVICE MANUFACTURING
Product and Service Codes 7025: ADP INPUT/OUTPUT & STORAGE DEVICES

Recipient Details

Recipient PEXAGON TECHNOLOGY INC
UEI PE95RM5MFA96
Legacy DUNS 126680839
Recipient Address 20 CARTER DR, GUILFORD, 064372125, UNITED STATES
PO AWARD AG7604P090019 2008-12-04 2009-06-30 2009-06-30
Unique Award Key CONT_AWD_AG7604P090019_12C2_-NONE-_-NONE-
Awarding Agency Department of Agriculture
Link View Page

Description

Title 120GB FLEX COLORS HARD DRIVES INCLUDES STANDARD SIZE CD IMAGE
NAICS Code 334112: COMPUTER STORAGE DEVICE MANUFACTURING
Product and Service Codes 7025: ADP INPUT/OUTPUT & STORAGE DEVICES

Recipient Details

Recipient PEXAGON TECHNOLOGY INC
UEI PE95RM5MFA96
Legacy DUNS 126680839
Recipient Address 20 CARTER DR, GUILFORD, 064372125, UNITED STATES
PO AWARD N6523608P6633 2008-06-05 2008-06-27 2008-06-27
Unique Award Key CONT_AWD_N6523608P6633_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title STORE-IT PRO, 3.5" EXTERNAL 500GB HARD
NAICS Code 334112: COMPUTER STORAGE DEVICE MANUFACTURING
Product and Service Codes 7035: ADP SUPPORT EQUIPMENT

Recipient Details

Recipient PEXAGON TECHNOLOGY INC
UEI PE95RM5MFA96
Legacy DUNS 126680839
Recipient Address 20 CARTER DR, GUILFORD, 064372125, UNITED STATES

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3183305004 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES - - TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient PEXAGON TECHNOLOGY INC
Recipient Name Raw PEXAGON TECHNOLOGY, INC.
Recipient UEI PE95RM5MFA96
Recipient DUNS 126680839
Recipient Address 20 CARTER DRIVE, GUILFORD, NEW HAVEN, CONNECTICUT, 64370-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 500000.00
Link View Page

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
339478828 0111500 2013-11-08 14 BUSINESS PARK DRIVE, UNIT 5, BRANFORD, CT, 06405
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2013-11-08
Case Closed 2014-02-28

Related Activity

Type Complaint
Activity Nr 860587
Safety Yes
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100132 D02
Issuance Date 2014-01-14
Abatement Due Date 2014-02-06
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2014-02-13
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.132(d)(2): The employer did not verify that the required workplace hazard assessment has been performed through a written certification that identifies the workplace evaluated, the person certifying that the evaluation has been performed, the date(s) of the hazard assessment, and, which identifies the document as a certification of hazard assessment: Location: 14 Business Park Drive, Unit #5, Branford, CT 06405 The employer did not assess the workplace to determine if specific types of PPE were necessary to protect employees from workplace hazards and did not verify the workplace hazard assessment through a written certification that includes the workplace evaluated, the person certifying the evaluation, and the date of the hazard assessment.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5941278300 2021-01-26 0156 PPS 14 Business Park Dr, Branford, CT, 06405-2909
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 179417
Loan Approval Amount (current) 179417
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 Existing or more than 2 years old
Project Address Branford, NEW HAVEN, CT, 06405-2909
Project Congressional District CT-03
Number of Employees 22
NAICS code 323111
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 181112.86
Forgiveness Paid Date 2022-01-18
9639537100 2020-04-15 0156 PPP 14 BUSINESS PARK DRIVE, BRANFORD, CT, 06405-2909
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 179400
Loan Approval Amount (current) 179400
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 Existing or more than 2 years old
Project Address BRANFORD, NEW HAVEN, CT, 06405-2909
Project Congressional District CT-03
Number of Employees 22
NAICS code 323111
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 181616.7
Forgiveness Paid Date 2021-07-19

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
0005258460 Active OFS 2024-12-20 2029-12-20 ORIG FIN STMT

Parties

Name PEXAGON TECHNOLOGY, INC.
Role Debtor
Name CORPORATION SERVICE COMPANY, AS REPRESENTATIVE
Role Secured Party
0005162110 Active OFS 2023-08-28 2024-07-02 AMENDMENT

Parties

Name PEXAGON TECHNOLOGY, INC.
Role Debtor
Name BENEFICIAL EQUIPMENT FINANCE CORPORATION
Role Secured Party
0005078860 Active OFS 2022-06-23 2027-06-23 ORIG FIN STMT

Parties

Name PEXAGON TECHNOLOGY, INC.
Role Debtor
Name FINANCIAL AGENT SERVICES
Role Secured Party
0005007053 Active OFS 2021-08-03 2026-08-03 ORIG FIN STMT

Parties

Name PEXAGON TECHNOLOGY, INC.
Role Debtor
Name Campbell Brian
Role Debtor
Name NEWLANE FINANCE COMPANY
Role Secured Party
0003363730 Active OFS 2020-04-14 2025-04-14 ORIG FIN STMT

Parties

Name PEXAGON TECHNOLOGY, INC.
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
Role Secured Party
0003317236 Active OFS 2019-07-02 2024-07-02 ORIG FIN STMT

Parties

Name BENEFICIAL EQUIPMENT FINANCE CORPORATION
Role Secured Party
Name PEXAGON TECHNOLOGY, INC.
Role Debtor
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