Search icon

PRECISION ENGINE WORKS OF SIMSBURY, INC.

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: PRECISION ENGINE WORKS OF SIMSBURY, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 16 Dec 2014
Business ALEI: 1162075
Annual report due: 16 Dec 2024
Business address: 11C HERMAN DR, SIMSBURY, CT, 06070, United States
Mailing address: 11C HERMAN DR, SIMSBURY, CT, United States, 06070
ZIP code: 06070
County: Hartford
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: office@simsburyprecision.com

Industry & Business Activity

NAICS

332710 Machine Shops

This industry comprises establishments known as machine shops primarily engaged in machining metal and plastic parts and parts of other composite materials on a job or order basis. Generally machine shop jobs are low volume using machine tools, such as lathes (including computer numerically controlled); automatic screw machines; and machines for boring, grinding, milling, and additive manufacturing. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
BRUCE K STAUBLEY Agent 11C HERMAN DR, SIMSBURY, CT, 06070, United States 11C HERMAN DRIVE, SIMSBURY, CT, 06070, United States +1 860-658-6909 office@simsburyprecision.com 1 CHATHAM LA, BURLINGTON, CT, 06013, United States

Officer

Name Role Business address Phone E-Mail Residence address
THOMAS R PAUL Officer 11C HERMAN DR, SIMSBURY, CT, 06070, United States - - 152 ZAICEK RD, ASHFORD, CT, 06278, United States
BRUCE K STAUBLEY Officer 11C HERMAN DR, SIMSBURY, CT, 06070, United States +1 860-658-6909 office@simsburyprecision.com 1 CHATHAM LA, BURLINGTON, CT, 06013, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012475378 2023-12-19 - Annual Report Annual Report -
BF-0010756956 2022-11-16 - Annual Report Annual Report -
BF-0009830542 2022-03-28 - Annual Report Annual Report -
0007290107 2021-04-08 - Annual Report Annual Report 2020
0006702745 2019-12-27 - Annual Report Annual Report 2019
0006329422 2019-01-21 - Annual Report Annual Report 2017
0006329425 2019-01-21 - Annual Report Annual Report 2018
0005731338 2017-01-05 - Annual Report Annual Report 2015
0005731343 2017-01-05 - Annual Report Annual Report 2016
0005237361 2014-12-16 2014-12-16 First Report Organization and First Report -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4079167105 2020-04-12 0156 PPP 9 HERMAN DR, SIMSBURY, CT, 06070-1403
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27710
Loan Approval Amount (current) 27710
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SIMSBURY, HARTFORD, CT, 06070-1403
Project Congressional District CT-05
Number of Employees 2
NAICS code 336310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 16282
Originating Lender Name Liberty Bank
Originating Lender Address MIDDLETOWN, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27959.39
Forgiveness Paid Date 2021-03-25
1656688809 2021-04-10 0156 PPS 11 Herman Dr Ste C, Simsbury, CT, 06070-1463
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27710
Loan Approval Amount (current) 27710
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Simsbury, HARTFORD, CT, 06070-1463
Project Congressional District CT-05
Number of Employees 2
NAICS code 336310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 16282
Originating Lender Name Liberty Bank
Originating Lender Address MIDDLETOWN, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27915.52
Forgiveness Paid Date 2022-01-21

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
0003394503 Active OFS 2020-08-06 2025-08-17 AMENDMENT

Parties

Name PRECISION ENGINE WORKS OF SIMSBURY, INC.
Role Debtor
Name THE SIMSBURY BANK & TRUST COMPANY
Role Secured Party
0003072164 Active OFS 2015-08-17 2025-08-17 ORIG FIN STMT

Parties

Name PRECISION ENGINE WORKS OF SIMSBURY, INC.
Role Debtor
Name THE SIMSBURY BANK & TRUST COMPANY
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