Search icon

AEC, INC.

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

Company Details

Entity Name: AEC, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 06 Nov 2014
Business ALEI: 1159305
Annual report due: 06 Nov 2025
Business address: 85 LAURA STREET, NEW HAVEN, CT, 06512, United States
Mailing address: 85 LAURA STREET, NEW HAVEN, CT, United States, 06512
ZIP code: 06512
County: New Haven
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: mstevens@earthtechnologyllc.com

Industry & Business Activity

NAICS

541990 All Other Professional, Scientific, and Technical Services

This industry comprises establishments primarily engaged in the provision of professional, scientific, or technical services (except legal services; accounting, tax preparation, bookkeeping, and related services; architectural, engineering, and related services; specialized design services; computer systems design and related services; management, scientific, and technical consulting services; scientific research and development services; advertising, public relations, and related services; market research and public opinion polling; photographic services; translation and interpretation services; and veterinary services). Learn more at the U.S. Census Bureau

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
AEC, INC. CASH BALANCE PENSION PLAN 2023 472311811 2024-09-19 AEC, INC. 6
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2022-01-01
Business code 541990
Sponsor’s telephone number 2034673360
Plan sponsor’s address 85 LAURA STREET, NEW HAVEN, CT, 06512

Signature of

Role Plan administrator
Date 2024-09-19
Name of individual signing ANTHONY RICHARDI
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-09-19
Name of individual signing ANTHONY RICHARDI
Valid signature Filed with authorized/valid electronic signature
AEC, INC. 401(K) PLAN 2023 472311811 2024-07-23 AEC, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541990
Sponsor’s telephone number 2034673360
Plan sponsor’s address 85 LAURA STREET, NEW HAVEN, CT, 06512

Signature of

Role Plan administrator
Date 2024-07-23
Name of individual signing ANTHONY RICHARDI
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-07-23
Name of individual signing ANTHONY RICHARDI
Valid signature Filed with authorized/valid electronic signature
AEC, INC. 401(K) PLAN 2022 472311811 2023-09-26 AEC, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541990
Sponsor’s telephone number 2034673360
Plan sponsor’s address 85 LAURA STREET, NEW HAVEN, CT, 06512

Signature of

Role Plan administrator
Date 2023-09-26
Name of individual signing ANTHONY RICHARDI
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2023-09-26
Name of individual signing ANTHONY RICHARDI
Valid signature Filed with authorized/valid electronic signature
AEC, INC. CASH BALANCE PENSION PLAN 2022 472311811 2023-09-26 AEC, INC. 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2022-01-01
Business code 541990
Sponsor’s telephone number 2034673360
Plan sponsor’s address 85 LAURA STREET, NEW HAVEN, CT, 06512

Signature of

Role Plan administrator
Date 2023-09-26
Name of individual signing ANTHONY RICHARDI
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2023-09-26
Name of individual signing ANTHONY RICHARDI
Valid signature Filed with authorized/valid electronic signature
AEC, INC. 401(K) PLAN 2021 472311811 2022-09-20 AEC, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541990
Sponsor’s telephone number 2034673360
Plan sponsor’s address 85 LAURA STREET, NEW HAVEN, CT, 06512

Signature of

Role Plan administrator
Date 2022-09-20
Name of individual signing ANTHONY RICHARDI
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2022-09-20
Name of individual signing ANTHONY RICHARDI
Valid signature Filed with authorized/valid electronic signature
AEC, INC. 401(K) PLAN 2020 472311811 2021-07-14 AEC, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541990
Sponsor’s telephone number 2034673360
Plan sponsor’s address 85 LAURA STREET, NEW HAVEN, CT, 06512

Signature of

Role Plan administrator
Date 2021-07-14
Name of individual signing ANTHONY RICHARDI
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2021-07-14
Name of individual signing ANTHONY RICHARDI
Valid signature Filed with authorized/valid electronic signature
AEC, INC. 401(K) PLAN 2019 472311811 2020-09-01 AEC, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541990
Sponsor’s telephone number 2034673360
Plan sponsor’s address 85 LAURA STREET, NEW HAVEN, CT, 06512

Signature of

Role Plan administrator
Date 2020-09-01
Name of individual signing ANTHONY RICHARDI
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2020-09-01
Name of individual signing ANTHONY RICHARDI
Valid signature Filed with authorized/valid electronic signature
AEC, INC. 401(K) PLAN 2018 472311811 2019-04-05 AEC, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541990
Sponsor’s telephone number 2034673360
Plan sponsor’s address 85 LAURA STREET, NEW HAVEN, CT, 06512

Signature of

Role Plan administrator
Date 2019-04-05
Name of individual signing ANTHONY RICHARDI
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2019-04-05
Name of individual signing ANTHONY RICHARDI
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ANTHONY RICHARDI Agent 85 LAURA STREET, NEW HAVEN, CT, 06512, United States 85 LAURA STREET, NEW HAVEN, CT, 06512, United States +1 203-915-1323 anthony@arichardi.com 21 PROMONTORY DR, WALLINGFORD, CT, 06492, United States

Officer

Name Role Business address Phone E-Mail Residence address
ANTHONY RICHARDI Officer 85 LAURA STREET, NEW HAVEN, CT, 06512, United States +1 203-915-1323 anthony@arichardi.com 21 PROMONTORY DR, WALLINGFORD, CT, 06492, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
DMCR.002042 DEMOLITION CONTRACTOR INACTIVE WITHDRAWN 2017-04-01 2019-04-01 2020-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012264890 2024-10-09 - Annual Report Annual Report -
BF-0011198677 2023-10-24 - Annual Report Annual Report -
BF-0010203348 2022-10-26 - Annual Report Annual Report 2022
BF-0009822165 2021-10-07 - Annual Report Annual Report -
0007000464 2020-10-14 - Annual Report Annual Report 2020
0006661822 2019-10-16 - Annual Report Annual Report 2019
0006263157 2018-10-23 - Annual Report Annual Report 2018
0006047971 2018-01-31 - Annual Report Annual Report 2017
0006047996 2018-01-31 - Change of Agent Address Agent Address Change -
0005692405 2016-11-10 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4584507210 2020-04-27 0156 PPP 85 Laura Street, New Haven, CT, 06512
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 178652.5
Loan Approval Amount (current) 178652.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16282
Servicing Lender Name Liberty Bank
Servicing Lender Address 315 Main St, MIDDLETOWN, CT, 06457-3345
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New Haven, NEW HAVEN, CT, 06512-0001
Project Congressional District CT-03
Number of Employees 11
NAICS code 562998
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 16282
Originating Lender Name Liberty Bank
Originating Lender Address MIDDLETOWN, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 180235.56
Forgiveness Paid Date 2021-03-24
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