Search icon

ETT ENTERPRISES, INC.

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

Company Details

Entity Name: ETT ENTERPRISES, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 25 Sep 2003
Business ALEI: 0761124
Annual report due: 25 Sep 2025
Business address: 92 INGHAM HILL ROAD, OLD SAYBROOK, CT, 06475, United States
Mailing address: 92 INGHAM HILL ROAD, #4, OLD SAYBROOK, CT, United States, 06475
ZIP code: 06475
County: Middlesex
Place of Formation: CONNECTICUT
Total authorized shares: 20000
E-Mail: sales@ett-tech.com

Small and Minority Owned Details

Certification Type: SBE
Class Description: No minority race/ethnicity identified
Woman Owned: Not Identified as Women-Owned
Disabled Owned: Not disabled-owned
Active Date: 2023-01-17
Expiration Date: 2025-01-17
Status: Expired
Product: ETT Inc. (Environmental Services), a Connecticut based small business incorporated in 2003. We are an Environmental Services Company that helps Schools, Towns and Municalities become Code compliant regarding their Under Ground Fuel Storate Tank. We perform all required testing, repairs and services including removal/replacement of the tanks.
Number Of Employees: 1
Goods And Services Description: Environmental Services

Industry & Business Activity

NAICS

238220 Plumbing, Heating, and Air-Conditioning Contractors

This industry comprises establishments primarily engaged in installing and servicing plumbing, heating, and air-conditioning equipment. Contractors in this industry may provide both parts and labor when performing work. The work performed may include new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
XSWCNFT6TZG4 2023-12-16 92 INGHAM HILL ROAD, UNIT #4, OLD SAYBROOK, CT, 06475, 4115, USA 92 INGHAM HILL ROAD, UNIT #4, OLD SAYBROOK, CT, 06475, 4115, USA

Business Information

URL WWW.ETT-TECH.com
Division Name ETT ENVIRONMENTAL SERVICES
Division Number 1
Congressional District 02
State/Country of Incorporation CT, USA
Activation Date 2023-01-13
Initial Registration Date 2022-11-30
Entity Start Date 2003-09-14
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 236220, 562910

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ELLIOT N OSHANA
Role PRESIDENT
Address 92 INGHAM HILL ROAD, UNIT #4, OLD SAYBROOK, CT, 06475, USA
Government Business
Title PRIMARY POC
Name ELLIOT N OSHANA
Role PRESIDENT
Address 92 INGHAM HILL ROAD, UNIT #4, OLD SAYBROOK, CT, 06475, USA
Past Performance Information not Available

Officer

Name Role Business address Phone E-Mail Residence address
ELLIOT OSHANA Officer 92 INGHAM HILL ROAD, UNIT #4, OLD SAYBROOK, CT, 06475, United States +1 860-424-6671 sales@ett-tech.com 104 JOHNSON POND LANE, WESTBROOK, CT, 06498, United States

Director

Name Role Business address Phone E-Mail Residence address
ELLIOT OSHANA Director 92 INGHAM HILL ROAD, UNIT #4, OLD SAYBROOK, CT, 06475, United States +1 860-424-6671 sales@ett-tech.com 104 JOHNSON POND LANE, WESTBROOK, CT, 06498, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ELLIOT OSHANA Agent 92 Ingham Hill Rd, 4, Old Saybrook, CT, 06475-4115, United States 104 JOHNSON POND LANE, WESTBROOK, CT, 06498, United States +1 860-424-6671 sales@ett-tech.com 104 JOHNSON POND LANE, WESTBROOK, CT, 06498, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012083597 2024-11-01 - Annual Report Annual Report -
BF-0011276478 2023-09-25 - Annual Report Annual Report -
BF-0010798757 2022-08-26 - Annual Report Annual Report -
BF-0009816207 2022-01-12 - Annual Report Annual Report -
0007039774 2020-12-16 - Annual Report Annual Report 2020
0006634591 2019-09-03 - Annual Report Annual Report 2018
0006634586 2019-09-03 - Annual Report Annual Report 2017
0006634653 2019-09-03 - Annual Report Annual Report 2019
0006631491 2019-08-27 - Change of Business Address Business Address Change -
0005942075 2017-10-05 - Annual Report Annual Report 2011

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3374075010 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 ETT ENTERPRISES INC.
Recipient Name Raw ETT ENTERPRISES INC.
Recipient Address 80 R TUTTLE ROAD., DURHAM, MIDDLESEX, CONNECTICUT, 64220-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 620.00
Face Value of Direct Loan 20000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8982157401 2020-05-19 0156 PPP 92 Ingham Hill Unit #4, Old Saybrook, CT, 06475
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29401.44
Loan Approval Amount (current) 29401.44
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16282
Servicing Lender Name Liberty Bank
Servicing Lender Address 315 Main St, MIDDLETOWN, CT, 06457-3345
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Old Saybrook, MIDDLESEX, CT, 06475-0001
Project Congressional District CT-02
Number of Employees 3
NAICS code 238990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 16282
Originating Lender Name Liberty Bank
Originating Lender Address MIDDLETOWN, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 29788.56
Forgiveness Paid Date 2021-09-08

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
0005273614 Active OFS 2025-03-07 2030-03-07 ORIG FIN STMT

Parties

Name ETT ENTERPRISES, INC.
Role Debtor
Name CORPORATION SERVICE COMPANY, AS REPRESENTATIVE
Role Secured Party
0005266042 Active OFS 2025-01-31 2030-01-31 ORIG FIN STMT

Parties

Name ETT ENTERPRISES, INC.
Role Debtor
Name C T Corporation System, As Representative
Role Secured Party
0005210543 Active OFS 2024-04-26 2029-05-27 AMENDMENT

Parties

Name LIBERTY BANK
Role Secured Party
Name ETT ENTERPRISES, INC.
Role Debtor
0005208828 Active OFS 2024-04-19 2029-04-19 ORIG FIN STMT

Parties

Name ETT ENTERPRISES, INC.
Role Debtor
Name Oakmont Capital Holdings LLC
Role Secured Party
0005146692 Active OFS 2023-06-06 2028-06-06 ORIG FIN STMT

Parties

Name ETT ENTERPRISES, INC.
Role Debtor
Name Digital Federal Credit Union
Role Secured Party
0003398074 Active OFS 2020-08-20 2025-08-20 ORIG FIN STMT

Parties

Name ETT ENTERPRISES, INC.
Role Debtor
Name TAKEUCHI FINANCIAL SERVICES, A PROGRAM OF BANK OF THE WEST
Role Secured Party
0003298374 Active OFS 2019-04-04 2029-05-27 AMENDMENT

Parties

Name ETT ENTERPRISES, INC.
Role Debtor
Name LIBERTY BANK
Role Secured Party
0002987460 Active OFS 2014-04-04 2029-05-27 AMENDMENT

Parties

Name ETT ENTERPRISES, INC.
Role Debtor
Name LIBERTY BANK
Role Secured Party
0002696720 Active OFS 2009-05-27 2029-05-27 ORIG FIN STMT

Parties

Name ETT ENTERPRISES, INC.
Role Debtor
Name LIBERTY BANK
Role Secured Party

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1929649 Intrastate Non-Hazmat 2023-07-18 100000 2022 3 3 Private(Property)
Legal Name ETT ENTERPRISES INC
DBA Name ETT ENVIRONMENTAL SERVICES
Physical Address 92 INGHAM HILL RD UNIT 4, OLD SAYBROOK, CT, 06475, US
Mailing Address 92 INGHAM HILL RD UNIT 4, OLD SAYBROOK, CT, 06475, US
Phone (860) 388-1487
Fax (860) 388-1489
E-mail SALES@ETT-TECH.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