Search icon

CHAPCO, INC.

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CHAPCO, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 14 Jul 1976
Business ALEI: 0008545
Annual report due: 14 Jul 2026
Business address: 10 DENLAR DR., CHESTER, CT, 06412, United States
Mailing address: PO BOX 378, CHESTER, CT, United States, 06412
ZIP code: 06412
County: Middlesex
Place of Formation: CONNECTICUT
Total authorized shares: 1500
E-Mail: kleahy@chapcoinc.com

Industry & Business Activity

NAICS

332322 Sheet Metal Work Manufacturing

This U.S. industry comprises establishments primarily engaged in manufacturing sheet metal work (except stampings). Learn more at the U.S. Census Bureau

Director

Name Role Business address Residence address
ROSLYN WEINSTEIN Director 10 DENLAR DRIVE, CHESTER, CT, 06412, United States 515 LAKE DRIVE, DELRAY BEACH, FL, 33444, United States
ROBERT WEINSTEIN Director 10 DENLAR DR., PO BOX 378, CHESTER, CT, 06412, United States 515 LAKE DRIVE, DELRAY BEACH, FL, 33444, United States

Officer

Name Role Business address Residence address
BRIAN WEINSTEIN Officer 10 DENLAR DR., PO BOX 378, CHESTER, CT, 06412, United States 16 DEER LANE, IVORYTON, CT, 06442, United States
ROSLYN WEINSTEIN Officer 10 DENLAR DR., PO BOX 378, CHESTER, CT, 06412, United States 515 LAKE DRIVE, DELRAY BEACH, FL, 33444, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Robert Rispoli Agent 157 Church St, 12th Floor, New Haven, CT, 06510-2100, United States 157 Church St, 12th Floor, New Haven, CT, 06510-2100, United States +1 203-800-1550 robert.rispoli@withersworldwide.com 12 Pierce Blvd, Windsor, CT, 06095-1787, United States

U.S. Small Business Administration Profile

The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.

Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.

Phone Number:
E-mail Address:
Contact Person:
BRIAN WEINSTEIN
User ID:
P3137771
Trade Name:
CHAPCO INC

Form 5500 Series

Employer Identification Number (EIN):
060947088
Plan Year:
2023
Number Of Participants:
97
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
109
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
101
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
96
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
104
Sponsors Telephone Number:

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012897295 2025-06-14 - Annual Report Annual Report -
BF-0012314089 2024-06-14 - Annual Report Annual Report -
BF-0011079806 2023-12-20 - Annual Report Annual Report -
BF-0011798262 2023-05-09 2023-05-09 Agent Resignation Agent Resignation -
BF-0010355002 2022-06-14 - Annual Report Annual Report 2022

Trademarks

Serial Number:
85174471
Mark:
DENLAR
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
2010-11-11
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
DENLAR

Goods And Services

For:
Hoods for ranges
First Use:
2010-03-30
International Classes:
011 - Primary Class
Class Status:
Sec. 8 – Entire Registration

OSHA's Inspections within Industry

Inspection Summary

Date:
2020-10-14
Type:
Complaint
Address:
10 DENLAR DRIVE, CHESTER, CT, 06412
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2011-08-09
Type:
Planned
Address:
10 DENLAR DRIVE, CHESTER, CT, 06412
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
2007-02-22
Type:
Planned
Address:
10 DENLAR DRIVE, CHESTER, CT, 06412
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2003-09-09
Type:
Prog Related
Address:
10 DENLAR DRIVE, CHESTER, CT, 06412
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1974-08-13
Type:
Complaint
Address:
DENLAR DRIVE, Chester, CT, 06412
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
69
Initial Approval Amount:
$726,096
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$726,096
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$733,953.75
Servicing Lender:
Essex Savings Bank
Use of Proceeds:
Payroll: $617,682
Utilities: $39,280
Mortgage Interest: $14,562
Rent: $54,572

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(860) 526-9585
Add Date:
2000-12-14
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
3
FMCSA Link:

Federal Court Cases

Court Case Summary

Filing Date:
2015-11-16
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Patent

Parties

Party Name:
CHAPCO, INC.
Party Role:
Plaintiff
Party Name:
WOODWAY USA, INC.
Party Role:
Defendant

Court Cases Opinions

Summary

Category:
Judicial Publications
Circuit:
2nd
Cause:
28:1338 Patent Infringement
Case Type:
civil
Nature Of Suit:
Patent

Parties

Party Name:
Woodway USA
Party Role:
Counter Claimant
Party Name:
Samsara
Party Role:
Plaintiff
Party Name:
CHAPCO, INC.
Party Role:
Counter Defendant
Party Role:
Counter Defendant
Party Name:
Woodway USA
Party Role:
Defendant

Opinions

PDF File:
Opinion Date:
2018-07-24
Opinion Notes:
RULING granting 237 Motion to Seal; denying 252 Motion for Summary Judgment; denying 255 Motion for Summary Judgment; granting 260 Motion to Seal; granting 270 Motion to Seal. Signed by Judge Janet C. Hall on 7/24/2018. (Lewis, D)
PDF File:
Opinion Date:
2017-09-26
Opinion Notes:
RULING granting in part and denying in part 88 Motion for Summary Judgment and 94 Motion for Summary Judgment ; denying 89 Motion to Strike and 102 Motion to Strike as they are improper to submit in conjunction with summary judgment motions. Signed by Judge Janet C. Hall on 9/26/2017. (Anastasio, F.)
PDF File:
Opinion Date:
2016-12-08
Opinion Notes:
CLAIM CONSTRUCTION RULING - the Court construes the disputed terms according to the table contained in ruling. Signed by Judge Janet C. Hall on 12/8/16.(Campbell, A)

Reviews Leave a review

This company hasn't received any reviews.

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