Search icon

CHASE WASTE MATERIAL CORPORATION OF NEW HAVEN, INCORPORATED

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

Company Details

Entity Name: CHASE WASTE MATERIAL CORPORATION OF NEW HAVEN, INCORPORATED
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 23 Jan 1957
Business ALEI: 0008793
Annual report due: 23 Jan 2026
Business address: 250 MIDDLETOWN AVENUE, NEW HAVEN, CT, 06513, United States
Mailing address: 384 OLD TURNPIKE RD, PLANTSVILLE, CT, United States, 06479
ZIP code: 06513
County: New Haven
Place of Formation: CONNECTICUT
Total authorized shares: 0
E-Mail: jcloutier@chuckandeddies.com

Industry & Business Activity

NAICS

562998 All Other Miscellaneous Waste Management Services

This U.S. industry comprises establishments primarily engaged in providing waste management services (except waste collection, waste treatment and disposal, remediation, operation of materials recovery facilities, septic tank pumping and related services, and waste management consulting services). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
LAWRENCE J. GREENBERG Agent 250 MIDDLETOWN AVENUE, NEW HAVEN, CT, 06513, United States 384 OLD TURNPIKE RD, PLANTSVILLE, CT, 06479, United States +1 860-426-8968 jcloutier@chuckandeddies.com 7 TUMBLEBROOK ROAD, WOODBRIDGE, CT, 06525, United States

Officer

Name Role Business address Residence address
JAMES ARCANGELO Officer 250 MIDDLETOWN AVENUE, NEW HAVEN, CT, 06513, United States 19 PIERPONT COURT, NORTH HAVEN, CT, 06473, United States
ROXANNE ACKERSON Officer 250 MIDDLETOWN AVENUE, NEW HAVEN, CT, 06513, United States 9 PIERPONT COURT, NORTH HAVEN, CT, 06473, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012897319 2025-01-24 - Annual Report Annual Report -
BF-0012315268 2024-06-11 - Annual Report Annual Report -
BF-0011079976 2024-06-11 - Annual Report Annual Report -
BF-0010175616 2022-02-11 - Annual Report Annual Report 2022
0007148148 2021-02-12 - Annual Report Annual Report 2021
0006719675 2020-01-10 - Annual Report Annual Report 2020
0006624078 2019-08-14 - Change of Business Address Business Address Change -
0006323143 2019-01-16 - Annual Report Annual Report 2019
0005977053 2017-12-01 - Annual Report Annual Report 2018
0005839164 2017-05-09 - Annual Report Annual Report 2017

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2486848309 2021-01-20 0156 PPS 250 Middletown Ave, New Haven, CT, 06513-2109
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 97415
Loan Approval Amount (current) 97415
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New Haven, NEW HAVEN, CT, 06513-2109
Project Congressional District CT-03
Number of Employees 6
NAICS code 423930
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 98269.05
Forgiveness Paid Date 2021-12-16

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
0005109251 Active OFS 2022-12-09 2027-12-09 ORIG FIN STMT

Parties

Name CHASE WASTE MATERIAL CORPORATION OF NEW HAVEN, INCORPORATED
Role Debtor
Name DE LAGE LANDEN FINANCIAL SERVICES, INC.
Role Secured Party
0003439508 Active OFS 2021-04-29 2026-06-27 AMENDMENT

Parties

Name CHASE WASTE MATERIAL CORPORATION OF NEW HAVEN, INCORPORATED
Role Debtor
Name VFS LEASING CO.
Role Secured Party
0003128436 Active OFS 2016-06-27 2026-06-27 ORIG FIN STMT

Parties

Name CHASE WASTE MATERIAL CORPORATION OF NEW HAVEN, INCORPORATED
Role Debtor
Name VFS LEASING CO.
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