Search icon

CONN. ANODIZING & FINISHING CO., INC.

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

Company Details

Entity Name: CONN. ANODIZING & FINISHING CO., INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 04 Apr 1975
Business ALEI: 0010298
Annual report due: 04 Apr 2026
Business address: 128 LOGAN STREET, BRIDGEPORT, CT, 06607, United States
Mailing address: 128 LOGAN STREET, BRIDGEPORT, CT, United States, 06607
ZIP code: 06607
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 0
E-Mail: PAM@CTANODIZING.COM

Industry & Business Activity

NAICS

332813 Electroplating, Plating, Polishing, Anodizing, and Coloring

This U.S. industry comprises establishments primarily engaged in electroplating, plating, anodizing, coloring, buffing, polishing, cleaning, and sandblasting metals and metal products for the trade. Included in this industry are establishments that perform these processes on other materials, such as plastics, in addition to metals. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
VICTOR A SINKO II Agent 128 LOGAN STREET, BRIDGEPORT, CT, 06607, United States 128 LOGAN STREET, BRIDGEPORT, CT, 06607, United States +1 203-367-1765 pam@ctanodizing.com 128 LOGAN STREET, BRIDGEPORT, CT, 06607, United States

Officer

Name Role Business address Residence address
VICTOR A. SINKO II Officer 128 LOGAN STREET, BRIDGEPORT, CT, 06607, United States 42 WINTHOPS WOODS RD, HUNTINGTON, CT, 06484, United States
KIM SINKO Officer 128 LOGAN STREET, BRIDGEPORT, CT, 06607, United States 270 PARK BLVD, STRATFORD, CT, 06615, United States

Director

Name Role Business address Residence address
KIM SINKO Director 128 LOGAN STREET, BRIDGEPORT, CT, 06607, United States 270 PARK BLVD, STRATFORD, CT, 06615, United States
VICTOR A. SINKO II. Director 128 LOGAN STREET, BRIDGEPORT, CT, 06607, United States 42 WINTHOPS WOODS RD, HUNTINGTON, CT, 06484, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012897415 2025-03-06 - Annual Report Annual Report -
BF-0012312884 2024-03-05 - Annual Report Annual Report -
BF-0011080679 2023-03-30 - Annual Report Annual Report -
BF-0010386264 2022-03-30 - Annual Report Annual Report 2022
0007273585 2021-03-31 - Annual Report Annual Report 2021
0006870589 2020-04-02 - Annual Report Annual Report 2020
0006453128 2019-03-12 - Annual Report Annual Report 2019
0006120331 2018-03-13 - Annual Report Annual Report 2018
0005793850 2017-03-16 - Annual Report Annual Report 2017
0005526500 2016-04-01 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1640667802 2020-05-21 0156 PPP 128 Logan Street, BRIDGEPORT, CT, 06607-1930
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 230000
Loan Approval Amount (current) 230000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address BRIDGEPORT, FAIRFIELD, CT, 06607-1930
Project Congressional District CT-04
Number of Employees 20
NAICS code 332813
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 231533.97
Forgiveness Paid Date 2021-01-25

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
0003424609 Active OFS 2021-01-27 2026-06-29 AMENDMENT

Parties

Name CONN. ANODIZING & FINISHING CO., INC.
Role Debtor
Name JPMORGAN CHASE BANK NA
Role Secured Party
0003099126 Active OFS 2016-01-19 2026-06-29 AMENDMENT

Parties

Name CONN. ANODIZING & FINISHING CO., INC.
Role Debtor
Name JPMORGAN CHASE BANK NA
Role Secured Party
0002795236 Active OFS 2011-01-24 2026-06-29 AMENDMENT

Parties

Name CONN. ANODIZING & FINISHING CO., INC.
Role Debtor
Name JPMORGAN CHASE BANK NA
Role Secured Party
0002401962 Active OFS 2006-06-29 2026-06-29 ORIG FIN STMT

Parties

Name CONN. ANODIZING & FINISHING CO., INC.
Role Debtor
Name JPMORGAN CHASE BANK NA
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