Search icon

ANDVIC-PRECISION LLC

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

Company Details

Entity Name: ANDVIC-PRECISION LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 30 Jun 2014
Business ALEI: 1148155
Annual report due: 31 Mar 2026
Business address: 11 WOODMERE ROAD, NEWINGTON, CT, 06111, United States
Mailing address: 11 WOODMERE ROAD, NEWINGTON, CT, United States, 06111
ZIP code: 06111
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: andvicprecision@gmail.com

Industry & Business Activity

NAICS

332510 Hardware Manufacturing

This industry comprises establishments primarily engaged in manufacturing metal hardware, such as metal hinges, metal handles, keys, and locks (except coin- or card-operated, time locks). Learn more at the U.S. Census Bureau

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7QTR2 Obsolete Non-Manufacturer 2016-10-28 2024-03-09 2022-10-02 -

Contact Information

POC YURI ALEKSEYKO
Phone +1 860-836-7422
Address 11 WOODMERE RD, NEWINGTON, CT, 06111 1344, 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

Officer

Name Role Phone E-Mail Residence address
YURI ALEKSEYKO Officer +1 860-836-7422 andvicprecision@gmail.com 11 WOODMERE RD, NEWINGTON, CT, 06111, United States
TANIA ALEKSEYKO Officer - - 11 WOODMERE RD, NEWINGTON, CT, 06111, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
YURI ALEKSEYKO Agent 11WOODMERE ROAD, NEWINGTON, CT, 06111, United States 11WOODMERE ROAD, NEWINGTON, CT, 06111, United States +1 860-836-7422 andvicprecision@gmail.com 11 WOODMERE RD, NEWINGTON, CT, 06111, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012228779 2025-03-22 - Annual Report Annual Report -
BF-0013040731 2025-03-22 - Annual Report Annual Report -
BF-0011194244 2023-01-12 - Annual Report Annual Report -
BF-0010410468 2022-02-25 - Annual Report Annual Report 2022
0007331299 2021-05-11 - Annual Report Annual Report 2021
0006786737 2020-02-26 - Annual Report Annual Report 2020
0006679556 2019-11-14 - Annual Report Annual Report 2018
0006679561 2019-11-14 - Annual Report Annual Report 2019
0006096489 2018-02-26 - Annual Report Annual Report 2017
0006096488 2018-02-26 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6545758403 2021-02-10 0156 PPS 11 Woodmere Rd, Newington, CT, 06111-1344
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14402
Loan Approval Amount (current) 14402
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Newington, HARTFORD, CT, 06111-1344
Project Congressional District CT-01
Number of Employees 2
NAICS code 332722
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14489.2
Forgiveness Paid Date 2021-09-22
2391427400 2020-05-05 0156 PPP 11 WOODMERE RD, NEWINGTON, CT, 06111-1344
Loan Status Date 2022-06-16
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 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEWINGTON, HARTFORD, CT, 06111-1344
Project Congressional District CT-01
Number of Employees 2
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14562.18
Forgiveness Paid Date 2021-06-17

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
0005012816 Active OFS 2021-08-31 2026-08-31 ORIG FIN STMT

Parties

Name NEWLANE FINANCE COMPANY
Role Secured Party
Name ANDVIC-PRECISION LLC
Role Debtor
0003436356 Active OFS 2021-04-14 2026-04-14 ORIG FIN STMT

Parties

Name ANDVIC-PRECISION LLC
Role Debtor
Name U.S. BANK EQUIPMENT FINANCE, A DIVISION OF U.S. BANK NATIONAL ASSOCIATION
Role Secured Party
0003416175 Active OFS 2020-12-11 2025-12-11 ORIG FIN STMT

Parties

Name ANDVIC-PRECISION LLC
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
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