Search icon

CYTOVERIS INC

Company Details

Entity Name: CYTOVERIS INC
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Active
Sub status: Annual report due
Date Formed: 05 Sep 2018
Business ALEI: 1283935
Annual report due: 05 Sep 2025
NAICS code: 334510 - Electromedical and Electrotherapeutic Apparatus Manufacturing
Business address: 101 Hammer Mill Road Hill, Rocky Hill, CT, 06067, United States
Mailing address: 101 Hammer Mill Road Hill, Suite k, Rocky Hill, CT, United States, 06067
ZIP code: 06067
County: Hartford
Place of Formation: DELAWARE
E-Mail: akersey@cytoveris.com

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CYTOVERIS INC 401(K) PROFIT SHARING PLAN & TRUST 2023 830799772 2024-06-24 CYTOVERIS INC 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 339110
Sponsor’s telephone number 2036311966
Plan sponsor’s address 400 FARMINGTON AVE, FARMINGTON, CT, 06032

Signature of

Role Plan administrator
Date 2024-06-24
Name of individual signing PATRICK CURRY
Valid signature Filed with authorized/valid electronic signature
CYTOVERIS INC 401(K) PROFIT SHARING PLAN & TRUST 2022 830799772 2023-07-27 CYTOVERIS INC 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 339110
Sponsor’s telephone number 2036311966
Plan sponsor’s address 400 FARMINGTON AVE, FARMINGTON, CT, 06032

Signature of

Role Plan administrator
Date 2023-07-27
Name of individual signing PATRICK M CURRY
Valid signature Filed with authorized/valid electronic signature
CYTOVERIS INC 401(K) PROFIT SHARING PLAN & TRUST 2021 830799772 2022-07-28 CYTOVERIS INC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 339110
Sponsor’s telephone number 2036311966
Plan sponsor’s address 400 FARMINGTON AVE, FARMINGTON, CT, 06032

Signature of

Role Plan administrator
Date 2022-07-28
Name of individual signing PATRICK M CURRY
Valid signature Filed with authorized/valid electronic signature
CYTOVERIS INC 401(K) PROFIT SHARING PLAN & TRUST 2020 830799772 2021-07-21 CYTOVERIS INC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 339110
Sponsor’s telephone number 2036311966
Plan sponsor’s address 400 FARMINGTON AVE, FARMINGTON, CT, 06032

Signature of

Role Plan administrator
Date 2021-07-21
Name of individual signing PATRICK M CURRY
Valid signature Filed with authorized/valid electronic signature
CYTOVERIS INC 401(K) PROFIT SHARING PLAN & TRUST 2019 830799772 2020-07-21 CYTOVERIS INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 339110
Sponsor’s telephone number 2036311966
Plan sponsor’s address 400 FARMINGTON AVE, FARMINGTON, CT, 06032

Signature of

Role Plan administrator
Date 2020-07-21
Name of individual signing PATRICK CURRY
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Business address E-Mail
Secretary of State Agent 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States pcurry@cytoveris.com

Officer

Name Role Business address Residence address
ALAN D. KERSEY Officer 400 FARMINGTON AVENUE, FARMINGTON, CT, 06032, United States 24 KINGSWOOD DRIVE, SOUTH GLASTONBURY, CT, 06073, United States

Director

Name Role Business address Residence address
ALAN D. KERSEY Director 400 FARMINGTON AVENUE, FARMINGTON, CT, 06032, United States 24 KINGSWOOD DRIVE, SOUTH GLASTONBURY, CT, 06073, United States
MICHAEL GRILLO Director 400 FARMINGTON AVENUE, FARMINGTON, CT, 06032, United States 188 BIRCH RD, 177 GRIFFEN RD, W. SUFFIELD, CT, 06093, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
SE.1107488 Securities - Exemptions ACTIVE ACTIVE No data 2018-10-10 No data
SE.1116217 Securities - Exemptions ACTIVE ACTIVE 2020-05-01 2020-05-01 No data

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012071381 2024-09-09 No data Annual Report Annual Report No data
BF-0011230458 2023-09-07 No data Annual Report Annual Report No data
BF-0010381700 2022-08-16 No data Annual Report Annual Report 2022
BF-0009812971 2021-10-29 No data Annual Report Annual Report No data
0007308600 2021-04-26 No data Annual Report Annual Report 2020
0006882453 2020-04-13 No data Annual Report Annual Report 2019
0006242024 2018-09-05 2018-09-05 Business Registration Certificate of Authority No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4166048501 2021-02-25 0156 PPP 400 Farmington Ave, Farmington, CT, 06032-1913
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 218400
Loan Approval Amount (current) 218400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Farmington, HARTFORD, CT, 06032-1913
Project Congressional District CT-05
Number of Employees 12
NAICS code 334510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 219285.57
Forgiveness Paid Date 2021-07-30

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website