Search icon

ARVYS PROTEINS, INC.

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

Company Details

Entity Name: ARVYS PROTEINS, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 06 May 2005
Business ALEI: 0820537
Annual report due: 06 May 2025
Business address: 115 TECHNOLOGY DR SUITE CP100, TRUMBULL, CT, 06611, United States
Mailing address: 115 TECHNOLOGY DR CP100, TRUMBULL, CT, United States, 06611
ZIP code: 06611
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 1000
E-Mail: jma_cpa@hotmail.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: 2023-10-06
Expiration Date: 2025-10-06
Status: Certified
Product: ARVYS Proteins Inc. is a Contract Research Organization (CRO) that Specializes in Custom Protein Services for Drug Discovery and Life Science Research. Our strong integrated expertise in protein biochemistry working experience with various recombinant expression systems and protein classes up-to-date knowledge in protein technologies enable us to become a reliable and resourceful partner for our clients. We help at any stage of a protein project such as: protein design cell culture and ferme
Number Of Employees: 11
Goods And Services Description: Additives

Industry & Business Activity

NAICS

541690 Other Scientific and Technical Consulting Services

This industry comprises establishments primarily engaged in providing advice and assistance to businesses and other organizations on scientific and technical issues (except environmental). Learn more at the U.S. Census Bureau

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
YBTAUPNG78P7 2024-09-03 115 TECHNOLOGY DR, UNIT CP100, TRUMBULL, CT, 06611, 6342, USA 115 TECHNOLOGY DRIVE, SUITE CP100, TRUMBULL, CT, 06611, 6342, USA

Business Information

Doing Business As ARVYS PROTEINS INC
URL http://www.arvysproteins.com
Congressional District 04
State/Country of Incorporation CT, USA
Activation Date 2023-09-06
Initial Registration Date 2007-04-06
Entity Start Date 2005-05-02
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 325199, 325411, 325414, 541380, 541690, 541713, 541714, 541715
Product and Service Codes AA12, AA13, AC11, AC12, AC13, AC31, AC32, AC33, AG11, AG12, AG13, AG21, AG22, AG23, AJ11, AJ12, AJ13, AM11, AM12, AM13, AR11, AR12, AR13, B504

Points of Contacts

Electronic Business
Title PRIMARY POC
Name YELENA G SHEPTOVITSKY
Role PRINICIPAL
Address 115 TECHNOLOGY DRIVE, SUITE CP100, TRUMBULL, CT, 06611, 6342, USA
Title ALTERNATE POC
Name YELENA G SHEPTOVITSKY
Role PRINICIPAL
Address 115 TECHNOLOGY DRIVE, SUITE CP100, TRUMBULL, CT, 06902, 3600, USA
Government Business
Title PRIMARY POC
Name YELENA G SHEPTOVITSKY
Role PRINCIPAL
Address 115 TECHNOLOGY DRIVE, SUITE CP100, TRUMBULL, CT, 06611, 6342, USA
Title ALTERNATE POC
Name YELENA G SHEPTOVITSKY
Role PRINICIPAL
Address 115 TECHNOLOGY DRIVE, SUITE CP100, TRUMBULL, CT, 06902, 3600, USA
Past Performance
Title PRIMARY POC
Name YELENA G SHEPTOVITSKY
Address 76 PROGRESS DRIVE, STAMFORD, CT, 06902, 3600, USA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
4QBY5 Active Non-Manufacturer 2007-04-06 2024-09-03 2028-09-06 2024-09-03

Contact Information

POC YELENA G. SHEPTOVITSKY
Phone +1 203-304-2495
Fax +1 203-653-2251
Address 115 TECHNOLOGY DR, TRUMBULL, CT, 06611 6342, 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
MICHAEL L. GOLDMAN Agent 200 CONNECTICUT AVE., NORWALK, CT, 06854, United States 200 CONNECTICUT AVE., NORWALK, CT, 06854, United States +1 203-278-1434 jma_cpa@hotmail.com 1 SKY TOP DR., TRUMBULL, CT, 06611, United States

Officer

Name Role Business address Residence address
YELENA SHEPTOVITSKY Officer 115 TECHNOLOGY DRIVE, SUITE CP100, TRUMBULL, CT, 06611, United States 286 GODFREY RD E, WESTON, CT, 06883, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012131133 2024-05-15 - Annual Report Annual Report -
BF-0011168315 2023-04-28 - Annual Report Annual Report -
BF-0010352955 2022-04-27 - Annual Report Annual Report 2022
0007349778 2021-05-24 - Annual Report Annual Report 2021
0006900696 2020-05-08 - Annual Report Annual Report 2020
0006553916 2019-05-08 - Annual Report Annual Report 2019
0006181329 2018-05-10 - Annual Report Annual Report 2018
0005838635 2017-05-08 - Annual Report Annual Report 2016
0005838636 2017-05-08 - Annual Report Annual Report 2017
0005414259 2015-10-19 - Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6351417804 2020-06-01 0156 PPP 115 TECHNOLOGY DR, TRUMBULL, CT, 06611-1364
Loan Status Date 2021-07-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19220
Loan Approval Amount (current) 19220
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TRUMBULL, FAIRFIELD, CT, 06611-1364
Project Congressional District CT-04
Number of Employees 1
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19410.09
Forgiveness Paid Date 2021-06-02
5411028505 2021-02-27 0156 PPS 115 Technology Dr, Trumbull, CT, 06611-6337
Loan Status Date 2021-12-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Trumbull, FAIRFIELD, CT, 06611-6337
Project Congressional District CT-04
Number of Employees 1
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20969.55
Forgiveness Paid Date 2021-11-01

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
0005109065 Active OFS 2022-12-08 2027-12-18 AMENDMENT

Parties

Name ARVYS PROTEINS, INC.
Role Debtor
Name PEOPLE'S UNITED BANK
Role Secured Party
0003208976 Active OFS 2017-10-20 2027-12-18 AMENDMENT

Parties

Name PEOPLE'S UNITED BANK
Role Secured Party
Name ARVYS PROTEINS, INC.
Role Debtor
0002911744 Active OFS 2012-12-18 2027-12-18 ORIG FIN STMT

Parties

Name ARVYS PROTEINS, INC.
Role Debtor
Name PEOPLE'S UNITED BANK
Role Secured Party

Federal Court Cases

This table provides a quick overview of court cases, including key information like the case name, case number, court, filing date, current status, and a brief summary of each case.

Docket Number Nature of Suit Filing Date Disposition
2300747 Insurance 2023-06-08 settled
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2023-06-08
Termination Date 2024-01-17
Section 1332
Sub Section BC
Status Terminated

Parties

Name ARVYS PROTEINS, INC.
Role Plaintiff
Name FEDERAL INSURANCE COMPANY
Role Defendant
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