Search icon

TACTICAL EXPRESS, LLC

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

Company Details

Entity Name: TACTICAL EXPRESS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 15 Sep 2003
Business ALEI: 0759976
Annual report due: 31 Mar 2026
Business address: 138 FAIRFIELD WOODS RD, SUITE 202, FAIRFIELD, CT, 06825, United States
Mailing address: P.O. BOX 1343, FAIRFIELD, CT, United States, 06825
ZIP code: 06825
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: info@tacticalexpress.com

Industry & Business Activity

NAICS

332999 All Other Miscellaneous Fabricated Metal Product Manufacturing

This U.S. industry comprises establishments primarily engaged in manufacturing fabricated metal products (except forgings and stampings, cutlery and handtools, architectural and structural metals, boilers, tanks, shipping containers, hardware, spring and wire products, machine shop products, turned products, screws, nuts and bolts, metal valves, ball and roller bearings, ammunition, small arms and other ordnances and accessories, and fabricated pipes and pipe fittings). Learn more at the U.S. Census Bureau

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
NV99QQ4RHMV7 2024-06-11 138 FAIRFIELD WOODS RD, STE 202, FAIRFIELD, CT, 06825, 3324, USA PO BOX 1343, FAIRFIELD, CT, 06825, 6343, USA

Business Information

URL http://www.tacticalexpress.com
Congressional District 04
State/Country of Incorporation CT, USA
Activation Date 2023-06-14
Initial Registration Date 2003-08-05
Entity Start Date 2003-07-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 315210, 315990, 332999, 339113, 339920
Product and Service Codes 8415

Points of Contacts

Electronic Business
Title PRIMARY POC
Name MINDY POWLISHEN
Address PO BOX 1343, FAIRFIELD, CT, 06825, 6343, USA
Government Business
Title PRIMARY POC
Name KATHLEEN STAUFFER
Address PO BOX 1343, FAIRFIELD, CT, 06825, 6343, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
3G1U0 Active Non-Manufacturer 2003-08-06 2024-05-15 2029-05-15 2025-05-13

Contact Information

POC KATHLEEN STAUFFER
Phone +1 203-372-0600
Fax +1 203-372-0840
Address 138 FAIRFIELD WOODS RD, FAIRFIELD, CT, 06825 3324, 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
KATHLEEN STAUFFER Agent 138 FAIRFIELD WOODS RD, SUITE 202, FAIRFIELD, CT, 06825, United States P.O. BOX 1343, FAIRFIELD, CT, 06825, United States +1 203-260-8759 info@tacticalexpress.com 339 HEATHER GLEN LANE, MYSTIC, CT, 06355, United States

Officer

Name Role Business address Phone E-Mail Residence address
KATHLEEN STAUFFER Officer 138 FAIRFIELD WOODS RD, SUITE 202, FAIRFIELD, CT, 06825, United States +1 203-260-8759 info@tacticalexpress.com 339 HEATHER GLEN LANE, MYSTIC, CT, 06355, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012960337 2025-03-13 - Annual Report Annual Report -
BF-0013073947 2024-11-14 - Change of NAICS Code NAICS Code Change -
BF-0013073980 2024-11-14 2024-11-14 Change of NAICS Code NAICS Code Change -
BF-0012081020 2024-02-08 - Annual Report Annual Report -
BF-0011276275 2023-03-02 - Annual Report Annual Report -
BF-0010344177 2022-01-20 - Annual Report Annual Report 2022
0007142541 2021-02-10 - Annual Report Annual Report 2021
0006843531 2020-03-20 - Annual Report Annual Report 2020
0006305185 2019-01-03 - Annual Report Annual Report 2019
0006238937 2018-08-28 - Annual Report Annual Report 2018

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
BPA CALL AWARD 15F06724F0002207 2024-09-25 2025-09-24 2025-09-24
Unique Award Key CONT_AWD_15F06724F0002207_1549_15F06724A0001329_1549
Awarding Agency Department of Justice
Link View Page

Award Amounts

Obligated Amount 118289.25
Current Award Amount 118289.25
Potential Award Amount 118289.25

Description

Title TACTICAL FLASHLIGHTS
NAICS Code 335139: ELECTRIC LAMP BULB AND OTHER LIGHTING EQUIPMENT MANUFACTURING
Product and Service Codes 1367: TACTICAL SETS, KITS, AND OUTFITS

Recipient Details

Recipient TACTICAL EXPRESS, LLC
UEI NV99QQ4RHMV7
Recipient Address UNITED STATES, 138 FAIRFIELD WOODS RD, STE 202, FAIRFIELD, GREATER BRIDGEPORT, CONNECTICUT, 068253324
- IDV 15F06724A0001329 2024-09-25 - -
Unique Award Key CONT_IDV_15F06724A0001329_1549
Awarding Agency Department of Justice
Link View Page

Award Amounts

Obligated Amount 0.00
Potential Award Amount 4000000.00

Description

Title FLASHLIGHTS
NAICS Code 335139: ELECTRIC LAMP BULB AND OTHER LIGHTING EQUIPMENT MANUFACTURING
Product and Service Codes 6910: TRAINING AIDS

Recipient Details

Recipient TACTICAL EXPRESS, LLC
UEI NV99QQ4RHMV7
Recipient Address UNITED STATES, 138 FAIRFIELD WOODS RD, STE 202, FAIRFIELD, GREATER BRIDGEPORT, CONNECTICUT, 068253324
DELIVERY ORDER AWARD 15DDDA24F00000027 2024-09-24 2024-11-01 2024-11-01
Unique Award Key CONT_AWD_15DDDA24F00000027_1524_GS07F0524T_4730
Awarding Agency Department of Justice
Link View Page

Award Amounts

Obligated Amount 9845.00
Current Award Amount 9845.00
Potential Award Amount 9845.00

Description

Title TACTICAL EXPRESS / DCE-SP / GEAR / OKC
NAICS Code 315999: OTHER APPAREL ACCESSORIES AND OTHER APPAREL MANUFACTURING
Product and Service Codes 8415: CLOTHING, SPECIAL PURPOSE

Recipient Details

Recipient TACTICAL EXPRESS, LLC
UEI NV99QQ4RHMV7
Recipient Address UNITED STATES, 138 FAIRFIELD WOODS RD STE 202, FAIRFIELD, GREATER BRIDGEPORT, CONNECTICUT, 068253324
PURCHASE ORDER AWARD 15M10224PA4700424 2024-09-19 2025-09-12 2025-09-12
Unique Award Key CONT_AWD_15M10224PA4700424_1544_-NONE-_-NONE-
Awarding Agency Department of Justice
Link View Page

Award Amounts

Obligated Amount 13981.00
Current Award Amount 13981.00
Potential Award Amount 13981.00

Description

Title FY24 D18 MISCELLANEOUS DUTY UNIFORMS
NAICS Code 315990: APPAREL ACCESSORIES AND OTHER APPAREL MANUFACTURING
Product and Service Codes 8415: CLOTHING, SPECIAL PURPOSE

Recipient Details

Recipient TACTICAL EXPRESS, LLC
UEI NV99QQ4RHMV7
Recipient Address UNITED STATES, 138 FAIRFIELD WOODS RD, STE 202, FAIRFIELD, GREATER BRIDGEPORT, CONNECTICUT, 068253324
DELIVERY ORDER AWARD 15M10224FA4700198 2024-04-24 2025-06-30 2025-06-30
Unique Award Key CONT_AWD_15M10224FA4700198_1544_GS07F0524T_4730
Awarding Agency Department of Justice
Link View Page

Award Amounts

Obligated Amount 30096.00
Current Award Amount 30096.00
Potential Award Amount 30096.00

Description

Title FY24 TD 24117 BDUSMI 2403-GRADUATION GEAR
NAICS Code 315999: OTHER APPAREL ACCESSORIES AND OTHER APPAREL MANUFACTURING
Product and Service Codes 8465: INDIVIDUAL EQUIPMENT

Recipient Details

Recipient TACTICAL EXPRESS, LLC
UEI NV99QQ4RHMV7
Recipient Address UNITED STATES, 138 FAIRFIELD WOODS RD STE 202, FAIRFIELD, FAIRFIELD, CONNECTICUT, 068253324
DELIVERY ORDER AWARD 15M10424FA4700027 2024-03-05 2024-04-19 2024-04-19
Unique Award Key CONT_AWD_15M10424FA4700027_1544_GS07F0524T_4730
Awarding Agency Department of Justice
Link View Page

Award Amounts

Obligated Amount 77712.00
Current Award Amount 77712.00
Potential Award Amount 77712.00

Description

Title TD 24090 - INITIAL GEAR ITEMS BDUSMI 2404 QUOTE DATED FEBRUARY 27, 2024 SHIPPING INFORMATION: USMS TD (BDUSMI 2404) CRUZ JONES (340-244-2465) 1131 CHAPEL CROSSING RD. BLDG 2200 GLYNCO, GA 31524
NAICS Code 315999: OTHER APPAREL ACCESSORIES AND OTHER APPAREL MANUFACTURING
Product and Service Codes 8465: INDIVIDUAL EQUIPMENT

Recipient Details

Recipient TACTICAL EXPRESS, LLC
UEI NV99QQ4RHMV7
Recipient Address UNITED STATES, 138 FAIRFIELD WOODS RD STE 202, FAIRFIELD, FAIRFIELD, CONNECTICUT, 068253324
PURCHASE ORDER AWARD 15M10424PA4700020 2024-02-05 2024-04-04 2024-04-04
Unique Award Key CONT_AWD_15M10424PA4700020_1544_-NONE-_-NONE-
Awarding Agency Department of Justice
Link View Page

Award Amounts

Obligated Amount 30096.00
Current Award Amount 30096.00
Potential Award Amount 30096.00

Description

Title TD 24070 - GRADUATION GEAR BDUSMI 2402 QUOTE DATED, 02/01/24: INCLUDES SHIPPING ONE BOX PER STUDENT WITH BADGE NUMBER DELIVERY INFORMATION: CHRIS KEGLEY (BDUSMI 2402) US MARSHALS SERVICE 1131 CHAPEL CROSSING RD, BLDG 313 GLYNCO, GA 31524
NAICS Code 315990: APPAREL ACCESSORIES AND OTHER APPAREL MANUFACTURING
Product and Service Codes 8465: INDIVIDUAL EQUIPMENT

Recipient Details

Recipient TACTICAL EXPRESS, LLC
UEI NV99QQ4RHMV7
Recipient Address UNITED STATES, 138 FAIRFIELD WOODS RD, STE 202, FAIRFIELD, FAIRFIELD, CONNECTICUT, 068253324
PURCHASE ORDER AWARD 15M30022PA3700013 2021-12-15 2022-09-30 2022-09-30
Unique Award Key CONT_AWD_15M30022PA3700013_1544_-NONE-_-NONE-
Awarding Agency Department of Justice
Link View Page

Award Amounts

Obligated Amount 13450.00
Current Award Amount 13450.00
Potential Award Amount 13450.00

Description

Title SHIRTS AND PANTS
NAICS Code 448150: CLOTHING ACCESSORIES STORES
Product and Service Codes 8405: OUTERWEAR, MEN'S

Recipient Details

Recipient TACTICAL EXPRESS, LLC
UEI NV99QQ4RHMV7
Recipient Address UNITED STATES, 138 FAIRFIELD WOODS RD STE 202, FAIRFIELD, FAIRFIELD, CONNECTICUT, 068253324
PURCHASE ORDER AWARD 15M30021PA3700075 2021-09-29 2021-11-30 2022-03-31
Unique Award Key CONT_AWD_15M30021PA3700075_1544_-NONE-_-NONE-
Awarding Agency Department of Justice
Link View Page

Award Amounts

Obligated Amount 3389.00
Current Award Amount 3389.00
Potential Award Amount 3389.00

Description

Title SHIRTS, LONG SLEEVE T-SHIRT
NAICS Code 448150: CLOTHING ACCESSORIES STORES
Product and Service Codes 8405: OUTERWEAR, MEN'S

Recipient Details

Recipient TACTICAL EXPRESS, LLC
UEI NV99QQ4RHMV7
Recipient Address UNITED STATES, 138 FAIRFIELD WOODS RD STE 202, FAIRFIELD, FAIRFIELD, CONNECTICUT, 068253324
- IDV GS07F0524T 2007-08-01 - -
Unique Award Key CONT_IDV_GS07F0524T_4730
Awarding Agency General Services Administration
Link View Page

Award Amounts

Obligated Amount 0.00
Potential Award Amount 5482663.00

Description

Title FEDERAL SUPPLY SCHEDULE CONTRACT
NAICS Code 315999: OTHER APPAREL ACCESSORIES AND OTHER APPAREL MANUFACTURING
Product and Service Codes 6920: ARMAMENT TRAINING DEVICES

Recipient Details

Recipient TACTICAL EXPRESS, LLC
UEI NV99QQ4RHMV7
Recipient Address UNITED STATES, 138 FAIRFIELD WOODS RD STE 202, FAIRFIELD, GREATER BRIDGEPORT, CONNECTICUT, 068253324

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6590947001 2020-04-07 0156 PPP 138 FAIRFIELD WOODS RD, STE 202, FAIRFIELD, CT, 06825-3300
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40300
Loan Approval Amount (current) 40300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16447
Servicing Lender Name Fairfield County Bank
Servicing Lender Address 150 Danbury Rd, RIDGEFIELD, CT, 06877-3229
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FAIRFIELD, FAIRFIELD, CT, 06825-3300
Project Congressional District CT-04
Number of Employees 3
NAICS code 424320
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 16447
Originating Lender Name Fairfield County Bank
Originating Lender Address RIDGEFIELD, CT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 40523.48
Forgiveness Paid Date 2021-02-16
2399208307 2021-01-20 0156 PPS 138 Fairfield Woods Rd Ste 202, Fairfield, CT, 06825-3324
Loan Status Date 2022-01-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47930
Loan Approval Amount (current) 47930
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16447
Servicing Lender Name Fairfield County Bank
Servicing Lender Address 150 Danbury Rd, RIDGEFIELD, CT, 06877-3229
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fairfield, FAIRFIELD, CT, 06825-3324
Project Congressional District CT-04
Number of Employees 4
NAICS code 315210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 16447
Originating Lender Name Fairfield County Bank
Originating Lender Address RIDGEFIELD, CT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 48359.4
Forgiveness Paid Date 2021-12-14

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P0393676 TACTICAL EXPRESS, LLC - NV99QQ4RHMV7 138 FAIRFIELD WOODS RD, STE 202, FAIRFIELD, CT, 06825-3324
Capabilities Statement Link -
Phone Number 203-372-0600
Fax Number 203-372-0840
E-mail Address kstauffer@tacticalexpress.com
WWW Page http://www.tacticalexpress.com
E-Commerce Website http://www.tacticalexpress.com/
Contact Person KATHLEEN STAUFFER
County Code (3 digit) 001
Congressional District 04
Metropolitan Statistical Area 1160
CAGE Code 3G1U0
Year Established 2003
Accepts Government Credit Card Yes
Legal Structure LLC
Ownership and Self-Certifications Women-Owned Small Business, Woman Owned
Business Development Servicing Office CONNECTICUT DISTRICT OFFICE (SBA office code 0156)
Capabilities Narrative Sells tactical gear and apparel for federal law enforcement. Includes special customization services such as embroidery and screening.
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords federal, law, enforcement, reseller, retail, gsa
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

Current Principals

Name Kathleen Stauffer
Role owner

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified Yes
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 315210
NAICS Code's Description Cut and Sew Apparel Contractors
Buy Green Yes
Code 315990
NAICS Code's Description Apparel Accessories and Other Apparel Manufacturing
Buy Green Yes
Code 332999
NAICS Code's Description All Other Miscellaneous Fabricated Metal Product Manufacturing
Buy Green Yes
Code 339113
NAICS Code's Description Surgical Appliance and Supplies Manufacturing
Buy Green Yes
Code 339920
NAICS Code's Description Sporting and Athletic Goods Manufacturing
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter No
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

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
0005037428 Active OFS 2021-12-29 2026-12-29 ORIG FIN STMT

Parties

Name TACTICAL EXPRESS, LLC
Role Debtor
Name Citizens Bank, N.A.
Role Secured Party
0003407725 Active OFS 2020-10-20 2025-11-07 AMENDMENT

Parties

Name TACTICAL EXPRESS, LLC
Role Debtor
Name FAIRFIELD COUNTY BANK CORP.
Role Secured Party
0003371388 Active OFS 2020-05-23 2025-05-23 ORIG FIN STMT

Parties

Name TACTICAL EXPRESS, LLC
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
Role Secured Party
0003083379 Active OFS 2015-10-20 2025-11-07 AMENDMENT

Parties

Name TACTICAL EXPRESS, LLC
Role Debtor
Name FAIRFIELD COUNTY BANK CORP.
Role Secured Party
0002782006 Active OFS 2010-11-03 2025-11-07 AMENDMENT

Parties

Name FAIRFIELD COUNTY BANK CORP.
Role Secured Party
Name TACTICAL EXPRESS, LLC
Role Debtor
0002360806 Active OFS 2005-11-07 2025-11-07 ORIG FIN STMT

Parties

Name TACTICAL EXPRESS, LLC
Role Debtor
Name FAIRFIELD COUNTY BANK CORP.
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