Search icon

DUFRANE NUCLEAR SHIELDING, INC.

Headquarter

Company Details

Entity Name: DUFRANE NUCLEAR SHIELDING, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 08 Feb 2007
Business ALEI: 0888190
Annual report due: 08 Feb 2026
NAICS code: 327390 - Other Concrete Product Manufacturing
Business address: 150 PRICE ROAD, WINSTED, CT, 06098, United States
Mailing address: 150 PRICE ROAD, WINSTED, CT, United States, 06098
ZIP code: 06098
County: Litchfield
Place of Formation: CONNECTICUT
Total authorized shares: 100
E-Mail: customerservice@dufrane.com

Links between entities

Type Company Name Company Number State
Headquarter of DUFRANE NUCLEAR SHIELDING, INC., NEW YORK 4001177 NEW YORK

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
3XBL9 Active U.S./Canada Manufacturer 2004-06-24 2024-03-09 2026-03-12 2022-03-11

Contact Information

POC GREG WEGH
Phone +1 860-379-2318
Fax +1 860-379-2325
Address 150 PRICE RD, WINSTED, CT, 06098 2265, 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
Daniel Brooks Agent 150 Price Rd, Winsted, CT, 06098-2265, United States 150 Price Rd, Winsted, CT, 06098-2265, United States +1 860-379-2318 jgoeller@dufrane.com 60 North Street, Litchfield, CT, 06759, United States

Officer

Name Role Business address Residence address
JOSHUA BROOKS Officer 150 PRICE ROAD, WINSTED, CT, 06098, United States 550 SHUNPIKE RD, SHEFFIELD, MA, 01257, United States

History

Type Old value New value Date of change
Name change DNSI, INC. DUFRANE NUCLEAR SHIELDING, INC. 2007-03-02

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012981802 2025-02-10 No data Annual Report Annual Report No data
BF-0012043150 2024-02-08 No data Annual Report Annual Report No data
BF-0011418024 2023-02-08 No data Annual Report Annual Report No data
BF-0010271738 2022-02-08 No data Annual Report Annual Report 2022
0007273999 2021-03-31 No data Annual Report Annual Report 2021
0006739942 2020-02-04 No data Annual Report Annual Report 2020
0006366963 2019-02-06 No data Annual Report Annual Report 2019
0006063001 2018-02-08 No data Annual Report Annual Report 2018
0005807252 2017-04-03 No data Annual Report Annual Report 2017
0005503072 2016-03-04 No data Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4444937110 2020-04-13 0156 PPP 150 Price Road, WINSTED, CT, 06098-2265
Loan Status Date 2020-12-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 83500
Loan Approval Amount (current) 83500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address WINSTED, LITCHFIELD, CT, 06098-2265
Project Congressional District CT-01
Number of Employees 12
NAICS code 332313
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 83994.14
Forgiveness Paid Date 2020-11-27

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website