Search icon

PHILLIPS FUEL SYSTEMS, INC.

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

Company Details

Entity Name: PHILLIPS FUEL SYSTEMS, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 16 Sep 2010
Business ALEI: 1015293
Annual report due: 16 Sep 2024
Business address: 25 Sherman Street, Stratford, CT, 06615, United States
Mailing address: 25 Sherman Street, Stratford, CT, United States, 06615
ZIP code: 06615
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 1000
E-Mail: simon@phillipsfuelsystems.com

Industry & Business Activity

NAICS

333996 Fluid Power Pump and Motor Manufacturing

This U.S. industry comprises establishments primarily engaged in manufacturing fluid power (i.e., hydraulic and pneumatic) pumps and motors. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MARGARET CROSSIN Agent 350 GROVERS AVE, UNIT 1Q, BRIDGEPORT, CT, 06605, United States 350 GROVERS AVE, UNIT 1Q, BRIDGEPORT, CT, 06605, United States +1 203-893-7333 simon@phillipsfuelsystems.com 350 GROVERS AVE, UNIT 1Q, BRIDGEPORT, CT, 06605, United States

Officer

Name Role Business address Phone E-Mail Residence address
MARGARET CROSSIN Officer 109 HOLLAND AVE, BRIDGEPORT, CT, 06605, United States +1 203-893-7333 simon@phillipsfuelsystems.com 350 GROVERS AVE, UNIT 1Q, BRIDGEPORT, CT, 06605, United States

Director

Name Role Business address Phone E-Mail Residence address
MARGARET CROSSIN Director 109 HOLLAND AVE, BRIDGEPORT, CT, 06605, United States +1 203-893-7333 simon@phillipsfuelsystems.com 350 GROVERS AVE, UNIT 1Q, BRIDGEPORT, CT, 06605, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011184537 2023-10-03 - Annual Report Annual Report -
BF-0009816234 2022-09-07 - Annual Report Annual Report -
BF-0010742513 2022-09-07 - Annual Report Annual Report -
0007177856 2021-02-19 - Annual Report Annual Report 2020
0006877666 2020-04-07 - Annual Report Annual Report 2019
0006424357 2019-03-05 - Annual Report Annual Report 2018
0006424351 2019-03-05 - Annual Report Annual Report 2017
0006299424 2018-12-27 - Interim Notice Interim Notice -
0006300797 2018-12-27 2018-12-27 Change of Agent Agent Change -
0005633283 2016-08-18 2016-08-18 First Report Organization and First Report -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1352508508 2021-02-18 0156 PPS 109 Holland Ave, Bridgeport, CT, 06605-2136
Loan Status Date 2021-12-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 128965
Loan Approval Amount (current) 128965
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123396
Servicing Lender Name Connecticut Community Bank, National Association
Servicing Lender Address 605 West Ave, Norwalk, CT, 06850
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bridgeport, FAIRFIELD, CT, 06605-2136
Project Congressional District CT-04
Number of Employees 10
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 123396
Originating Lender Name Connecticut Community Bank, National Association
Originating Lender Address Norwalk, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 129928.66
Forgiveness Paid Date 2021-11-16
3185197102 2020-04-11 0156 PPP 109 HOLLAND AVE, BRIDGEPORT, CT, 06605-2136
Loan Status Date 2021-05-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 128966
Loan Approval Amount (current) 128966
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123396
Servicing Lender Name Connecticut Community Bank, National Association
Servicing Lender Address 605 West Ave, Norwalk, CT, 06850
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BRIDGEPORT, FAIRFIELD, CT, 06605-2136
Project Congressional District CT-04
Number of Employees 10
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 123396
Originating Lender Name Connecticut Community Bank, National Association
Originating Lender Address Norwalk, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 130287.9
Forgiveness Paid Date 2021-04-21

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
0005143854 Active MUNICIPAL 2023-05-24 2034-07-11 AMENDMENT

Parties

Name PHILLIPS FUEL SYSTEMS, INC.
Role Debtor
Name CITY OF BRIDGEPORT TAX COLLECTOR
Role Secured Party
0005047396 Active OFS 2022-02-17 2027-02-17 ORIG FIN STMT

Parties

Name PHILLIPS FUEL SYSTEMS, INC.
Role Debtor
Name Connecticut Community Bank, N.A.
Role Secured Party
0003398198 Active OFS 2020-08-21 2025-08-21 ORIG FIN STMT

Parties

Name PHILLIPS FUEL SYSTEMS, INC.
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
Role Secured Party
0003318847 Active MUNICIPAL 2019-07-11 2034-07-11 ORIG FIN STMT

Parties

Name PHILLIPS FUEL SYSTEMS, INC.
Role Debtor
Name CITY OF BRIDGEPORT TAX COLLECTOR
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