Search icon

HARPER CONTROL SOLUTIONS INC.

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

Company Details

Entity Name: HARPER CONTROL SOLUTIONS INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 11 Sep 2012
Business ALEI: 1082878
Annual report due: 11 Sep 2025
Business address: 1010 WASHINGTON BLVD, STAMFORD, CT, 06901, United States
Mailing address: 1010 WASHINGTON BLVD, STAMFORD, CT, United States, 06901
ZIP code: 06901
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 1000
E-Mail: kcataldo@harpervalves.com

Industry & Business Activity

NAICS

423830 Industrial Machinery and Equipment Merchant Wholesalers

This industry comprises establishments primarily engaged in the merchant wholesale distribution of specialized machinery, equipment, and related parts generally used in manufacturing, oil well, and warehousing activities. Learn more at the U.S. Census Bureau

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
PD85FSVCTMX6 2025-03-01 1010 WASHINGTON BLVD, STAMFORD, CT, 06901, 2202, USA 1010 WASHINGTON BLVD, STAMFORD, CT, 06901, 2202, USA

Business Information

Division Name N/A
Congressional District 04
State/Country of Incorporation CT, USA
Activation Date 2024-03-05
Initial Registration Date 2013-07-24
Entity Start Date 2012-09-11
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 423720, 423840

Points of Contacts

Electronic Business
Title PRIMARY POC
Name KIM CATALDO
Address 1010 WASHINGTON BLVD, STAMFORD, CT, 06901, USA
Government Business
Title PRIMARY POC
Name KIM CATALDO
Address 1010 WASHINGTON BLVD, STAMFORD, CT, 06901, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
6YGM4 Active Non-Manufacturer 2013-08-22 2024-03-08 2029-03-05 2025-03-01

Contact Information

POC KIM CATALDO
Phone +1 203-964-1900
Fax +1 203-964-4900
Address 1010 WASHINGTON BLVD, STAMFORD, CT, 06901 2202, 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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HARPER CONTROL SOLUTIONS, INC. CASH BALANCE PLAN 2023 460991505 2024-07-17 HARPER CONTROL SOLUTIONS, INC. 7
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2017-01-01
Business code 332900
Sponsor’s telephone number 2039641900
Plan sponsor’s address 1010 WASHINGTON BLVD., STAMFORD, CT, 069012202

Signature of

Role Plan administrator
Date 2024-07-17
Name of individual signing THOMAS KUEHNEL
Valid signature Filed with authorized/valid electronic signature
HARPER CONTROL SOLUTIONS INC 401K PLAN 2023 460991505 2024-07-17 HARPER CONTROL SOLUTIONS INC 13
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1996-10-01
Business code 332900
Sponsor’s telephone number 2039641900
Plan sponsor’s address 1010 WASHINGTON BLVD., STAMFORD, CT, 069012202

Plan administrator’s name and address

Administrator’s EIN 460991505
Plan administrator’s name HARPER CONTROL SOLUTIONS INC
Plan administrator’s address 1010 WASHINGTON BLVD., STAMFORD, CT, 069012202
Administrator’s telephone number 2039641900

Signature of

Role Plan administrator
Date 2024-07-17
Name of individual signing THOMAS KUEHNEL
Valid signature Filed with authorized/valid electronic signature
HARPER CONTROL SOLUTIONS INC 401K PLAN 2022 460991505 2023-09-27 HARPER CONTROL SOLUTIONS INC 13
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1996-10-01
Business code 332900
Sponsor’s telephone number 2039641900
Plan sponsor’s address 1010 WASHINGTON BLVD., STAMFORD, CT, 069012202

Plan administrator’s name and address

Administrator’s EIN 460991505
Plan administrator’s name HARPER CONTROL SOLUTIONS INC
Plan administrator’s address 1010 WASHINGTON BLVD., STAMFORD, CT, 069012202
Administrator’s telephone number 2039641900

Signature of

Role Plan administrator
Date 2023-09-27
Name of individual signing THOMAS KUEHNEL
Valid signature Filed with authorized/valid electronic signature
HARPER CONTROL SOLUTIONS, INC. CASH BALANCE PLAN 2022 460991505 2023-09-14 HARPER CONTROL SOLUTIONS, INC. 8
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2017-01-01
Business code 332900
Sponsor’s telephone number 2039641900
Plan sponsor’s address 1010 WASHINGTON BLVD., STAMFORD, CT, 069012202

Signature of

Role Plan administrator
Date 2023-09-14
Name of individual signing THOMAS KUEHNEL
Valid signature Filed with authorized/valid electronic signature
HARPER CONTROL SOLUTIONS INC 401K PLAN 2021 460991505 2022-10-03 HARPER CONTROL SOLUTIONS INC 13
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1996-10-01
Business code 332900
Sponsor’s telephone number 2039641900
Plan sponsor’s address 1010 WASHINGTON BLVD., STAMFORD, CT, 069012202

Plan administrator’s name and address

Administrator’s EIN 460991505
Plan administrator’s name HARPER CONTROL SOLUTIONS INC
Plan administrator’s address 1010 WASHINGTON BLVD., STAMFORD, CT, 069012202
Administrator’s telephone number 2039641900

Signature of

Role Plan administrator
Date 2022-10-03
Name of individual signing THOMAS KUEHNEL
Valid signature Filed with authorized/valid electronic signature
HARPER CONTROL SOLUTIONS, INC. CASH BALANCE PLAN 2021 460991505 2022-10-03 HARPER CONTROL SOLUTIONS, INC. 10
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2017-01-01
Business code 332900
Sponsor’s telephone number 2039641900
Plan sponsor’s address 1010 WASHINGTON BLVD., STAMFORD, CT, 069012202

Signature of

Role Plan administrator
Date 2022-10-03
Name of individual signing THOMAS KUEHNEL
Valid signature Filed with authorized/valid electronic signature
HARPER CONTROL SOLUTIONS INC 401K PLAN 2020 460991505 2021-07-23 HARPER CONTROL SOLUTIONS INC 10
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1996-10-01
Business code 332900
Sponsor’s telephone number 2039641900
Plan sponsor’s address 1010 WASHINGTON BLVD., STAMFORD, CT, 069012202

Plan administrator’s name and address

Administrator’s EIN 460991505
Plan administrator’s name HARPER CONTROL SOLUTIONS INC
Plan administrator’s address 1010 WASHINGTON BLVD., STAMFORD, CT, 069012202
Administrator’s telephone number 2039641900

Signature of

Role Plan administrator
Date 2021-07-23
Name of individual signing THOMAS KUEHNEL
Valid signature Filed with authorized/valid electronic signature
HARPER CONTROL SOLUTIONS, INC. CASH BALANCE PLAN 2020 460991505 2021-09-08 HARPER CONTROL SOLUTIONS, INC. 11
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2017-01-01
Business code 332900
Sponsor’s telephone number 2039641900
Plan sponsor’s address 1010 WASHINGTON BLVD., STAMFORD, CT, 069012202

Signature of

Role Plan administrator
Date 2021-09-08
Name of individual signing THOMAS KUEHNEL
Valid signature Filed with authorized/valid electronic signature
HARPER CONTROL SOLUTIONS, INC. CASH BALANCE PLAN 2019 460991505 2020-09-22 HARPER CONTROL SOLUTIONS, INC. 8
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2017-01-01
Business code 332900
Sponsor’s telephone number 2039641900
Plan sponsor’s address 1010 WASHINGTON BLVD., STAMFORD, CT, 069012202

Signature of

Role Plan administrator
Date 2020-09-22
Name of individual signing THOMAS KUEHNEL
Valid signature Filed with authorized/valid electronic signature
HARPER CONTROL SOLUTIONS INC 401K PLAN 2019 460991505 2020-10-12 HARPER CONTROL SOLUTIONS INC 11
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1996-10-01
Business code 332900
Sponsor’s telephone number 2039641900
Plan sponsor’s address 1010 WASHINGTON BLVD., STAMFORD, CT, 069012202

Plan administrator’s name and address

Administrator’s EIN 460991505
Plan administrator’s name HARPER CONTROL SOLUTIONS INC
Plan administrator’s address 1010 WASHINGTON BLVD., STAMFORD, CT, 069012202
Administrator’s telephone number 2039641900

Signature of

Role Plan administrator
Date 2020-10-12
Name of individual signing THOMAS KUEHNEL
Valid signature Filed with authorized/valid electronic signature

Officer

Name Role Business address Residence address
THOMAS LEE KUEHNEL Officer 1010 WASHINGTON BLVD, STAMFORD, CT, 06901, United States 29 Griffith Road, Riverside, CT, 06878, United States
DEBORAH ANN KUEHNEL Officer 1010 WASHINGTON BLVD, STAMFORD, CT, 06901, United States 29 Griffith Road, Riverside, CT, 06878, United States

Agent

Name Role
UNITED STATES CORPORATION AGENTS, INC. Agent

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012073881 2024-08-13 - Annual Report Annual Report -
BF-0011441790 2023-08-31 - Annual Report Annual Report -
BF-0010280737 2022-09-11 - Annual Report Annual Report 2022
BF-0009813292 2021-09-24 - Annual Report Annual Report -
0006978964 2020-09-15 - Annual Report Annual Report 2020
0006616437 2019-08-07 - Annual Report Annual Report 2019
0006234235 2018-08-17 - Annual Report Annual Report 2018
0005932554 2017-09-21 - Annual Report Annual Report 2017
0005643596 2016-09-06 - Annual Report Annual Report 2016
0005406192 2015-10-02 - Annual Report Annual Report 2014

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8207748407 2021-02-13 0156 PPS 1010 Washington Blvd, Stamford, CT, 06901-2202
Loan Status Date 2021-09-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 189405
Loan Approval Amount (current) 189405
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16447
Servicing Lender Name Fairfield County Bank
Servicing Lender Address 150 Danbury Rd, RIDGEFIELD, CT, 06877-3229
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Stamford, FAIRFIELD, CT, 06901-2202
Project Congressional District CT-04
Number of Employees 9
NAICS code 423830
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 16447
Originating Lender Name Fairfield County Bank
Originating Lender Address RIDGEFIELD, CT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 190292.35
Forgiveness Paid Date 2021-08-09
5645507209 2020-04-27 0156 PPP 1010 WASHINGTON BLVD, STAMFORD, CT, 06901-2202
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 189400
Loan Approval Amount (current) 189400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16447
Servicing Lender Name Fairfield County Bank
Servicing Lender Address 150 Danbury Rd, RIDGEFIELD, CT, 06877-3229
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address STAMFORD, FAIRFIELD, CT, 06901-2202
Project Congressional District CT-04
Number of Employees 11
NAICS code 335991
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 16447
Originating Lender Name Fairfield County Bank
Originating Lender Address RIDGEFIELD, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 190733.58
Forgiveness Paid Date 2021-01-14

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P3243301 HARPER CONTROL SOLUTIONS INC - PD85FSVCTMX6 1010 WASHINGTON BLVD, STAMFORD, CT, 06901-2202
Capabilities Statement Link -
Phone Number 203-964-1900
Fax Number 203-964-4900
E-mail Address kcataldo@harpervalves.com
WWW Page -
E-Commerce Website -
Contact Person KIM CATALDO
County Code (3 digit) 001
Congressional District 04
Metropolitan Statistical Area 8040
CAGE Code 6YGM4
Year Established 2012
Accepts Government Credit Card Yes
Legal Structure Corporation
Ownership and Self-Certifications Self-Certified Small Disadvantaged Business
Business Development Servicing Office CONNECTICUT DISTRICT OFFICE (SBA office code 0156)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 423720
NAICS Code's Description Plumbing and Heating Equipment and Supplies (Hydronics) Merchant Wholesalers
Buy Green Yes
Code 423840
NAICS Code's Description Industrial Supplies Merchant Wholesalers
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

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
0005073988 Active OFS 2022-06-03 2027-06-22 AMENDMENT

Parties

Name HARPER CONTROL SOLUTIONS INC.
Role Debtor
Name FAIRFIELD COUNTY BANK
Role Secured Party
0003188642 Active OFS 2017-06-22 2027-06-22 ORIG FIN STMT

Parties

Name HARPER CONTROL SOLUTIONS INC.
Role Debtor
Name FAIRFIELD COUNTY BANK
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