Search icon

NIANTIC BAY ENGINEERING, LLC

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

Company Details

Entity Name: NIANTIC BAY ENGINEERING, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 03 Apr 2012
Business ALEI: 1067198
Annual report due: 31 Mar 2026
Business address: 99 SLEEPY HOLLOW ROAD, NIANTIC, CT, 06357, United States
Mailing address: P.O. BOX 213, NIANTIC, CT, United States, 06357
ZIP code: 06357
County: New London
Place of Formation: CONNECTICUT
E-Mail: jarnold@nianticbayeng.com

Industry & Business Activity

NAICS

541330 Engineering Services

This industry comprises establishments primarily engaged in applying physical laws and principles of engineering in the design, development, and utilization of machines, materials, instruments, structures, processes, and systems. The assignments undertaken by these establishments may involve any of the following activities: provision of advice, preparation of feasibility studies, preparation of preliminary and final plans and designs, provision of technical services during the construction or installation phase, inspection and evaluation of engineering projects, and related services. Learn more at the U.S. Census Bureau

Agent

Name Role
SUISMAN, SHAPIRO, WOOL, BRENNAN, GRAY & GREENBERG,P.C. Agent

Officer

Name Role Business address Residence address
JOHN L. ARNOLD Officer 99 SLEEPY HOLLOW ROAD, NIANTIC, CT, 06357, United States 99 SLEEPY HOLLOW ROAD, NIANTIC, CT, 06357, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
PEC.0001391 PROFESSIONAL ENGINEERING FIRM ACTIVE CURRENT 2012-06-12 2024-06-13 2025-06-12

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013020209 2025-03-07 - Annual Report Annual Report -
BF-0012140012 2024-02-19 - Annual Report Annual Report -
BF-0011439608 2023-02-22 - Annual Report Annual Report -
BF-0010203261 2022-03-02 - Annual Report Annual Report 2022
0007109591 2021-02-02 - Annual Report Annual Report 2021
0006833940 2020-03-16 - Annual Report Annual Report 2020
0006471740 2019-03-18 - Annual Report Annual Report 2019
0006092948 2018-02-23 - Annual Report Annual Report 2018
0005817367 2017-04-12 - Annual Report Annual Report 2017
0005551445 2016-04-28 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9218957709 2020-05-01 0156 PPP 99 Sleepy Hollow Road, Niantic, CT, 06357
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Niantic, NEW LONDON, CT, 06357-0001
Project Congressional District CT-02
Number of Employees 1
NAICS code 541330
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20955.14
Forgiveness Paid Date 2020-12-09
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